BIOCOMPATIBLES UK LIMITED

Register to unlock more data on OkredoRegister

BIOCOMPATIBLES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04305025

Incorporation date

16/10/2001

Size

Full

Contacts

Registered address

Registered address

Chapman House, Farnham Business Park, Weydon Lane Farnham, Surrey GU9 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2001)
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon19/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon19/11/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon18/11/2024
Cessation of Btg International (Holdings) Limited as a person with significant control on 2024-02-01
dot icon18/11/2024
Notification of Btg Limited as a person with significant control on 2024-02-01
dot icon19/08/2024
Appointment of Emily Marie Woodworth as a director on 2024-08-16
dot icon19/08/2024
Appointment of Emily Marie Woodworth as a secretary on 2024-08-16
dot icon19/08/2024
Termination of appointment of Vance Ronald Brown as a secretary on 2024-08-16
dot icon19/08/2024
Termination of appointment of Vance Ronald Brown as a director on 2024-08-16
dot icon19/08/2024
Termination of appointment of Jonathan Richard Monson as a director on 2024-08-16
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Resolutions
dot icon18/07/2024
Statement of company's objects
dot icon18/10/2023
Change of details for Btg International (Holdings) Limited as a person with significant control on 2023-08-26
dot icon18/10/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Solvency Statement dated 16/11/22
dot icon16/11/2022
Statement by Directors
dot icon16/11/2022
Statement of capital on 2022-11-16
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon27/09/2022
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon02/03/2020
Secretary's details changed for Vance Ronald Brown on 2020-02-28
dot icon02/03/2020
Termination of appointment of Timothy John Martel as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Elaine Maureen Johnston as a secretary on 2020-02-28
dot icon02/03/2020
Appointment of Jonathan Richard Monson as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Elaine Maureen Johnston as a director on 2020-02-28
dot icon02/03/2020
Appointment of Vance Ronald Brown as a secretary on 2020-02-28
dot icon02/03/2020
Appointment of Vance Ronald Brown as a director on 2020-02-28
dot icon22/01/2020
Appointment of Abogado Nominees Limited as a secretary on 2019-10-16
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon07/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon04/11/2019
Director's details changed for Timothy John Martel on 2017-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon23/08/2019
Termination of appointment of John Richard Sylvester as a director on 2019-08-19
dot icon23/08/2019
Termination of appointment of Peter William Stratford as a director on 2019-08-19
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon13/02/2019
Resolutions
dot icon23/01/2019
Appointment of Ms Elaine Maureen Johnston as a secretary on 2019-01-11
dot icon23/01/2019
Register inspection address has been changed from Lakeview Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to 5 Fleet Place London EC4M 7rd
dot icon23/01/2019
Termination of appointment of Lygia Jane Jones as a secretary on 2019-01-11
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Director's details changed for Ms Elaine Maureen Johnston on 2018-10-01
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon12/01/2018
Appointment of Timothy John Martel as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 2017-12-31
dot icon11/01/2018
Appointment of Ms Elaine Maureen Johnston as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of Pamela Louise Makin as a director on 2017-12-31
dot icon19/12/2017
Resolutions
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon08/10/2016
Full accounts made up to 2016-03-31
dot icon18/05/2016
Register(s) moved to registered inspection location Lakeview Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
dot icon26/10/2015
Register inspection address has been changed to Lakeview Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon07/03/2014
Sub-division of shares on 2014-02-12
dot icon27/02/2014
Memorandum and Articles of Association
dot icon27/02/2014
Resolutions
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Miscellaneous
dot icon25/04/2013
Termination of appointment of Paul Mussenden as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon27/09/2012
Appointment of Dr Paul Justin Mussenden as a director
dot icon22/02/2012
Appointment of Lygia Jane Jones as a secretary
dot icon22/02/2012
Termination of appointment of Paul Mussenden as a secretary
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/03/2011
Termination of appointment of Ian Ardill as a director
dot icon10/02/2011
Miscellaneous
dot icon10/02/2011
Termination of appointment of Dominic Simon as a director
dot icon09/02/2011
Miscellaneous
dot icon08/02/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon04/02/2011
Appointment of Mr Rolf Kristian Berndtson Soderstrom as a director
dot icon04/02/2011
Appointment of Dr Pamela Louise Makin as a director
dot icon02/02/2011
Appointment of Dr Paul Justin Mussenden as a secretary
dot icon02/02/2011
Termination of appointment of Ian Ardill as a secretary
dot icon18/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon22/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon22/10/2009
Director's details changed for John Richard Sylvester on 2009-10-22
dot icon22/10/2009
Director's details changed for Dominic Crispin Adam Simon on 2009-10-22
dot icon22/10/2009
Director's details changed for Peter William Stratford on 2009-10-22
dot icon22/10/2009
Director's details changed for Ian Leslie Ardill on 2009-10-22
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon22/12/2008
Full accounts made up to 2008-02-29
dot icon04/11/2008
Accounting reference date shortened from 31/12/2008 to 29/02/2008
dot icon23/10/2008
Return made up to 16/10/08; full list of members
dot icon23/10/2008
Director's change of particulars / peter stratford / 21/10/2008
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 16/10/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 16/10/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 16/10/05; full list of members
dot icon18/07/2005
New director appointed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 16/10/04; full list of members
dot icon25/10/2004
Director resigned
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon08/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New secretary appointed;new director appointed
dot icon18/02/2003
New director appointed
dot icon29/10/2002
Return made up to 16/10/02; full list of members
dot icon14/05/2002
Registered office changed on 14/05/02 from: chapman house farnham business park weydon lane farnham surrey GU9 8QL
dot icon22/02/2002
Registered office changed on 22/02/02 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed;new director appointed
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon28/11/2001
Certificate of change of name
dot icon16/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makin, Pamela Louise, Dame
Director
27/01/2011 - 31/12/2017
31
HACKWOOD DIRECTORS LIMITED
Nominee Director
16/10/2001 - 29/11/2001
1136
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
16/10/2001 - 29/11/2001
1313
Mukerji, Swagatam
Director
29/11/2001 - 15/10/2004
95
ABOGADO NOMINEES LIMITED
Corporate Secretary
16/10/2019 - Present
663

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOCOMPATIBLES UK LIMITED

BIOCOMPATIBLES UK LIMITED is an(a) Active company incorporated on 16/10/2001 with the registered office located at Chapman House, Farnham Business Park, Weydon Lane Farnham, Surrey GU9 8QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOCOMPATIBLES UK LIMITED?

toggle

BIOCOMPATIBLES UK LIMITED is currently Active. It was registered on 16/10/2001 .

Where is BIOCOMPATIBLES UK LIMITED located?

toggle

BIOCOMPATIBLES UK LIMITED is registered at Chapman House, Farnham Business Park, Weydon Lane Farnham, Surrey GU9 8QL.

What does BIOCOMPATIBLES UK LIMITED do?

toggle

BIOCOMPATIBLES UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIOCOMPATIBLES UK LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-18 with no updates.