BIOCONTROL LIMITED

Register to unlock more data on OkredoRegister

BIOCONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452169

Incorporation date

20/10/1997

Size

Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon23/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon23/10/2024
Register inspection address has been changed from C/O James Cowper Llp Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to C/O James Cowper Kreston 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
dot icon22/10/2024
Director's details changed for Dr Deborah Birx on 2024-10-21
dot icon22/10/2024
Director's details changed for Mr Jules Haimovitz on 2024-10-21
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Termination of appointment of James Cowper Trustees Limited as a secretary on 2024-05-23
dot icon01/12/2023
Confirmation statement made on 2023-10-21 with updates
dot icon20/11/2023
Change of details for Ampliphi Biosciences Corporation as a person with significant control on 2023-10-21
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon19/10/2023
Termination of appointment of Erin Lee Michelle Butler as a director on 2023-05-01
dot icon19/10/2023
Appointment of Dr Deborah Birx as a director on 2023-07-10
dot icon19/10/2023
Termination of appointment of Brian Varnum as a director on 2023-07-10
dot icon18/11/2022
Termination of appointment of Steve Robert Martin as a director on 2022-06-30
dot icon18/11/2022
Termination of appointment of Jeremy Lawrence Curnock-Cook as a director on 2020-12-08
dot icon18/11/2022
Appointment of Ms Erin Lee Michelle Butler as a director on 2022-07-01
dot icon18/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon18/11/2022
Termination of appointment of Todd Robert Patrick as a director on 2022-11-16
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Compulsory strike-off action has been discontinued
dot icon23/03/2022
Full accounts made up to 2020-12-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Confirmation statement made on 2021-10-21 with updates
dot icon06/01/2022
Appointment of Mr Brian Varnum as a director on 2021-08-02
dot icon06/01/2022
Appointment of Mr Jules Haimovitz as a director on 2021-06-07
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-10-21 with updates
dot icon08/12/2020
Appointment of Mr Todd Robert Patrick as a director on 2019-10-05
dot icon04/12/2020
Termination of appointment of Paul Charles Alexander Grint as a director on 2020-10-05
dot icon22/01/2020
Register(s) moved to registered office address 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
dot icon06/01/2020
Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2020-01-06
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with updates
dot icon31/10/2019
Full accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon16/11/2018
Director's details changed for Mr Paul Charles Alexander Grint on 2018-10-01
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon07/11/2017
Notification of Ampliphi Biosciences Corporation as a person with significant control on 2016-04-06
dot icon07/11/2017
Withdrawal of a person with significant control statement on 2017-11-07
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Appointment of Mr Paul Charles Alexander Grint as a director on 2017-06-01
dot icon09/06/2017
Termination of appointment of Michael Scott Salka as a director on 2017-05-31
dot icon16/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon28/06/2016
Appointment of Steve Robert Martin as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of David Earl Bosher as a director on 2016-06-27
dot icon23/12/2015
Appointment of Michael Scott Salka as a director on 2015-12-01
dot icon23/12/2015
Appointment of David Earl Bosher as a director on 2015-12-01
dot icon01/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon04/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/11/2014
Accounts for a small company made up to 2013-12-31
dot icon03/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/09/2014
Termination of appointment of Philip Joseph Young as a director on 2014-09-15
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Caroline Williams as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Miscellaneous
dot icon23/05/2012
Registered office address changed from C/O James Cowper Llp Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom on 2012-05-23
dot icon03/01/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon08/12/2011
Appointment of Mr Philip Joseph Young as a director
dot icon16/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon16/11/2011
Termination of appointment of Edward Cappabianca as a director
dot icon16/11/2011
Register(s) moved to registered inspection location
dot icon16/11/2011
Register inspection address has been changed from New Kings Court Tollgate Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
dot icon02/11/2011
Appointment of James Cowper Trustees Limited as a secretary
dot icon01/11/2011
Termination of appointment of David Poston as a secretary
dot icon27/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon27/10/2011
Register(s) moved to registered office address
dot icon27/10/2011
Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
dot icon04/08/2011
Registered office address changed from Watchmaker Court 33 St Johns Lane London EC1M 4DB on 2011-08-04
dot icon13/05/2011
Full accounts made up to 2010-09-30
dot icon08/03/2011
Appointment of David Poston as a secretary
dot icon11/02/2011
Appointment of Edward Charles Cappabianca as a director
dot icon09/02/2011
Resolutions
dot icon28/01/2011
Appointment of Jeremy Lawrence Curnock-Cook as a director
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Change of share class name or designation
dot icon18/01/2011
Termination of appointment of Tuula Milanen as a secretary
dot icon18/01/2011
Termination of appointment of Nigel Evans as a director
dot icon18/01/2011
Termination of appointment of Erik Anggard as a director
dot icon18/01/2011
Termination of appointment of David Harper as a director
dot icon18/01/2011
Termination of appointment of David Scott as a director
dot icon30/12/2010
Resolutions
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/11/2010
Director's details changed for Nigel James Forrester Evans on 2010-10-01
dot icon04/11/2010
Director's details changed for Dr Caroline Ann Williams on 2010-10-01
dot icon04/11/2010
Statement of capital following an allotment of shares on 2006-04-06
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/10/2010
Previous accounting period shortened from 2010-12-31 to 2010-09-30
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Director's details changed for David Vaughan Scott on 2009-10-20
dot icon20/10/2009
Director's details changed for Dr David Richard Harper on 2009-10-20
dot icon20/10/2009
Director's details changed for Dr Caroline Ann Williams on 2009-10-20
dot icon20/10/2009
Director's details changed for Nigel James Forrester Evans on 2009-10-20
dot icon20/10/2009
Director's details changed for Professor Erik Anggard on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Tuula Kristiina Milanen on 2009-10-20
dot icon20/10/2009
Register inspection address has been changed
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 20/10/08; full list of members
dot icon13/10/2008
Appointment terminated secretary caroline williams
dot icon05/08/2008
Capitals not rolled up
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Director appointed dr david harper
dot icon21/05/2008
Secretary appointed tuula kristiina milanen
dot icon15/02/2008
Accounting reference date shortened from 31/10/08 to 31/12/07
dot icon14/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Ad 04/10/07-05/10/07 £ si [email protected]
dot icon17/12/2007
Return made up to 20/10/07; full list of members
dot icon23/11/2007
New director appointed
dot icon16/11/2007
Nc inc already adjusted 03/09/07
dot icon14/11/2007
Ad 30/10/07--------- £ si [email protected]=216 £ ic 94547/94763
dot icon01/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Nc inc already adjusted 03/09/07
dot icon16/10/2007
Resolutions
dot icon04/10/2007
Registered office changed on 04/10/07 from: buchanans latimer house 5 cumberland place southampton hampshire SO15 2BH
dot icon29/06/2007
Particulars of contract relating to shares
dot icon29/06/2007
Ad 15/06/07--------- £ si [email protected]=98 £ ic 94449/94547
dot icon03/06/2007
Ad 14/03/07--------- £ si [email protected]=156 £ ic 94293/94449
dot icon22/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/05/2007
Particulars of contract relating to shares
dot icon16/05/2007
Ad 02/05/07--------- £ si [email protected]=18270 £ ic 76023/94293
dot icon16/05/2007
Ad 23/03/07--------- £ si [email protected]=5744 £ ic 70279/76023
dot icon16/05/2007
Ad 26/01/07--------- £ si [email protected]=2000 £ ic 68279/70279
dot icon16/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Nc inc already adjusted 17/01/07
dot icon15/03/2007
Resolutions
dot icon14/02/2007
Resolutions
dot icon24/01/2007
New director appointed
dot icon19/12/2006
Ad 29/11/06--------- £ si [email protected]=4000 £ ic 64279/68279
dot icon28/11/2006
Ad 05/10/06--------- £ si [email protected]
dot icon28/11/2006
Return made up to 20/10/06; full list of members
dot icon02/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/08/2006
Director resigned
dot icon28/04/2006
Ad 10/02/06--------- £ si [email protected]=2000 £ ic 55847/57847
dot icon28/04/2006
Ad 09/01/06--------- £ si [email protected]=4000 £ ic 51847/55847
dot icon28/04/2006
Ad 16/12/05-01/04/06 £ si [email protected]=21355 £ ic 30492/51847
dot icon28/04/2006
Ad 31/12/05--------- £ si [email protected]=10000 £ ic 20492/30492
dot icon06/01/2006
New director appointed
dot icon05/01/2006
Return made up to 20/10/05; full list of members
dot icon20/12/2005
Resolutions
dot icon25/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/10/2005
Resolutions
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Registered office changed on 18/10/05 from: cranfield innovation centre university way cranfield technology centre cranfield bedfordshire MK43 0BT
dot icon04/10/2005
Secretary resigned;director resigned
dot icon21/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon18/01/2005
Return made up to 20/10/04; change of members
dot icon17/01/2005
Ad 06/01/05-07/01/05 £ si [email protected]=882 £ ic 36949/37831
dot icon08/12/2004
New director appointed
dot icon13/10/2004
Ad 26/08/04-26/08/04 £ si [email protected]=29 £ ic 36920/36949
dot icon13/10/2004
Ad 26/08/04-26/08/04 £ si [email protected]=529 £ ic 36391/36920
dot icon13/10/2004
Ad 26/08/04-26/08/04 £ si [email protected]=298 £ ic 36093/36391
dot icon13/10/2004
Ad 26/08/04-26/08/04 £ si [email protected]=458 £ ic 35635/36093
dot icon20/08/2004
Director resigned
dot icon17/08/2004
Resolutions
dot icon05/08/2004
Director resigned
dot icon10/06/2004
Ad 14/04/04--------- £ si [email protected]=2487 £ ic 33148/35635
dot icon14/05/2004
Director resigned
dot icon11/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/03/2004
Ad 01/01/04--------- £ si [email protected]=1096 £ ic 32052/33148
dot icon21/01/2004
Return made up to 20/10/03; change of members
dot icon20/01/2004
Ad 09/01/04--------- £ si [email protected]=397 £ ic 31655/32052
dot icon20/01/2004
Ad 02/01/04--------- £ si [email protected]=994 £ ic 30661/31655
dot icon07/01/2004
New director appointed
dot icon17/12/2003
Ad 19/05/03--------- £ si [email protected]=7085 £ ic 23576/30661
dot icon17/12/2003
Ad 22/08/03--------- £ si [email protected]=298 £ ic 23278/23576
dot icon17/12/2003
Ad 19/10/03--------- £ si [email protected]=198 £ ic 23080/23278
dot icon24/07/2003
New director appointed
dot icon19/04/2003
Particulars of mortgage/charge
dot icon20/03/2003
New director appointed
dot icon07/02/2003
Return made up to 20/10/02; full list of members
dot icon07/02/2003
Ad 28/08/01--------- £ si [email protected]
dot icon07/02/2003
Ad 19/12/01--------- £ si [email protected]=9434 £ ic 6633/16067
dot icon06/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon28/01/2003
Registered office changed on 28/01/03 from: unit 9-10 manor court barnes wallis road segensworth fareham hampshire PO15 5GT
dot icon04/11/2002
Ad 30/09/02--------- £ si [email protected]=397 £ ic 6236/6633
dot icon04/11/2002
Ad 30/09/02--------- £ si [email protected]=1891 £ ic 4345/6236
dot icon01/10/2002
New director appointed
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/09/2002
Particulars of contract relating to shares
dot icon03/09/2002
Ad 05/08/02--------- £ si [email protected]=196 £ ic 4149/4345
dot icon19/08/2002
Particulars of contract relating to shares
dot icon19/08/2002
Ad 21/11/01--------- £ si [email protected]=2111 £ ic 2038/4149
dot icon13/08/2002
Ad 05/08/02--------- £ si [email protected]=698 £ ic 1340/2038
dot icon10/08/2002
Particulars of contract relating to shares
dot icon10/08/2002
Ad 12/07/02--------- £ si [email protected]=208 £ ic 1132/1340
dot icon10/08/2002
Resolutions
dot icon28/05/2002
New director appointed
dot icon25/03/2002
Return made up to 20/10/01; full list of members
dot icon25/03/2002
Ad 28/08/01--------- £ si [email protected]=66 £ ic 1066/1132
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Registered office changed on 27/11/01 from: 15 city business centre hyde street winchester hampshire SO23 7TA
dot icon20/11/2001
Particulars of contract relating to shares
dot icon20/11/2001
Ad 28/08/01--------- £ si [email protected]=66 £ ic 1000/1066
dot icon13/11/2001
Secretary resigned;director resigned
dot icon14/09/2001
S-div 14/08/01
dot icon04/09/2001
£ nc 100000/190000 14/08/01
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon23/08/2001
Registered office changed on 23/08/01 from: 29A bridge street pinner middlesex HA5 3HR
dot icon15/08/2001
New director appointed
dot icon20/11/2000
Ad 01/09/00--------- £ si 4756@1
dot icon20/11/2000
Ad 29/09/00--------- £ si 1280@1
dot icon20/11/2000
Ad 05/09/00--------- £ si 3963@1
dot icon20/11/2000
Return made up to 20/10/00; full list of members
dot icon06/11/2000
New director appointed
dot icon20/10/2000
New director appointed
dot icon30/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon12/11/1999
Return made up to 20/10/99; full list of members
dot icon02/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon11/11/1998
Return made up to 20/10/98; full list of members
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
Director resigned
dot icon26/10/1997
Registered office changed on 26/10/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon20/10/1997
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
21/10/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAMES COWPER TRUSTEES LTD
Corporate Secretary
30/09/2011 - 23/05/2024
13
Wren, Brendan
Director
18/09/2000 - 01/09/2003
-
Hamilton, Giles
Director
09/03/2004 - 20/09/2005
9
Bhardwaj, Ashok
Nominee Secretary
19/10/1997 - 19/10/1997
4875
Bhardwaj Corporate Services Limited
Nominee Director
19/10/1997 - 19/10/1997
6099

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOCONTROL LIMITED

BIOCONTROL LIMITED is an(a) Active company incorporated on 20/10/1997 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 2 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 BIOCONTROL LIMITED?

toggle

BIOCONTROL LIMITED is currently Active. It was registered on 20/10/1997 .

Where is BIOCONTROL LIMITED located?

toggle

BIOCONTROL LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does BIOCONTROL LIMITED do?

toggle

BIOCONTROL LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIOCONTROL LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-21 with updates.