BIOCON BIOLOGICS UK PLC

Register to unlock more data on OkredoRegister

BIOCON BIOLOGICS UK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14259834

Incorporation date

27/07/2022

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2022)
dot icon02/12/2025
Termination of appointment of Peter Piot as a director on 2025-11-29
dot icon28/11/2025
Termination of appointment of John Russell Fotheringham Walls as a director on 2025-11-28
dot icon13/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Appointment of Shreehas Pradeep Tambe as a director on 2025-11-03
dot icon06/11/2025
Change of details for Biocon Biologics Uk Limited as a person with significant control on 2025-10-21
dot icon29/10/2025
Balance Sheet
dot icon29/10/2025
Re-registration of Memorandum and Articles
dot icon29/10/2025
Auditor's report
dot icon29/10/2025
Auditor's statement
dot icon29/10/2025
Certificate of re-registration from Private to Public Limited Company
dot icon29/10/2025
Resolutions
dot icon29/10/2025
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon21/10/2025
Certificate of change of name
dot icon22/08/2025
Resolutions
dot icon22/08/2025
Solvency Statement dated 21/08/25
dot icon22/08/2025
Statement of capital on 2025-08-22
dot icon22/08/2025
Statement by Directors
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon06/08/2025
Director's details changed for Claire Mazumdar on 2024-02-01
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon31/07/2025
Resolutions
dot icon25/06/2025
Full accounts made up to 2025-03-31
dot icon10/04/2025
Appointment of Mr Bobby Kanubhai Parikh as a director on 2025-03-31
dot icon11/02/2025
Termination of appointment of Nicholas Robert Haggar as a director on 2025-01-28
dot icon01/01/2025
Satisfaction of charge 142598340001 in full
dot icon15/10/2024
Amended full accounts made up to 2024-03-31
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon03/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon30/04/2024
Withdrawal of a person with significant control statement on 2024-04-30
dot icon30/04/2024
Notification of Biocon Biologics Uk Limited as a person with significant control on 2024-03-22
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon05/02/2024
Appointment of Mr Rajendra Jatar as a director on 2024-01-24
dot icon13/01/2024
Full accounts made up to 2023-03-31
dot icon20/11/2023
Appointment of Mr Nicholas Robert Haggar as a director on 2023-11-06
dot icon10/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon10/03/2023
Registration of charge 142598340001, created on 2023-03-06
dot icon22/01/2023
Registered office address changed from Trident Place, Building 4 Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-23
dot icon15/12/2022
Resolutions
dot icon14/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Cessation of Viatris Inc. as a person with significant control on 2022-11-29
dot icon13/12/2022
Notification of a person with significant control statement
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon08/12/2022
Appointment of Mr Peter Piot as a director on 2022-11-29
dot icon08/12/2022
Appointment of Ms Claire Mazumdar as a director on 2022-11-29
dot icon08/12/2022
Appointment of Mr John Russell Fotheringham Walls as a director on 2022-11-29
dot icon08/12/2022
Termination of appointment of Paul Harmon as a director on 2022-11-29
dot icon08/12/2022
Termination of appointment of Arnd Annweiler as a director on 2022-11-29
dot icon07/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-11-29
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon24/08/2022
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon27/07/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jatar, Rajendra
Director
24/01/2024 - Present
4
Haggar, Nicholas Robert
Director
06/11/2023 - 28/01/2025
5
Walls, John Russell Fotheringham
Director
29/11/2022 - 28/11/2025
58
Parikh, Bobby Kanubhai
Director
31/03/2025 - Present
2
Piot, Peter
Director
29/11/2022 - 29/11/2025
-

Persons with Significant Control

2
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 BIOCON BIOLOGICS UK PLC

BIOCON BIOLOGICS UK PLC is an(a) Active company incorporated on 27/07/2022 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 5 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 BIOCON BIOLOGICS UK PLC?

toggle

BIOCON BIOLOGICS UK PLC is currently Active. It was registered on 27/07/2022 .

Where is BIOCON BIOLOGICS UK PLC located?

toggle

BIOCON BIOLOGICS UK PLC is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BIOCON BIOLOGICS UK PLC do?

toggle

BIOCON BIOLOGICS UK PLC operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for BIOCON BIOLOGICS UK PLC?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Peter Piot as a director on 2025-11-29.