BIOCOPEA LIMITED

Register to unlock more data on OkredoRegister

BIOCOPEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06704604

Incorporation date

23/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Silverstream House,, Fitzroy Street, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon14/11/2025
Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England to 4th Floor, Silverstream House, Fitzroy Street London W1T 6EB on 2025-11-14
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2025-06-19
dot icon16/05/2025
Termination of appointment of Beach Secretaries Limited as a secretary on 2025-05-15
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon03/10/2023
Purchase of own shares.
dot icon03/10/2023
Cancellation of shares. Statement of capital on 2023-08-02
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon28/06/2023
Particulars of variation of rights attached to shares
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon07/06/2023
Register inspection address has been changed to London Bioscience Innovation Centre Royal College Street London NW1 0NH
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2021
Appointment of Mr Kimbell Rush Duncan as a director on 2021-11-22
dot icon07/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2019-12-31
dot icon01/12/2020
Appointment of Mr John Brew as a director on 2020-11-23
dot icon16/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/09/2020
Appointment of Mr Richard John Huston as a director on 2020-09-08
dot icon10/09/2020
Termination of appointment of James Steele Synge as a director on 2020-09-08
dot icon20/11/2019
Accounts for a small company made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon26/03/2019
Director's details changed for Mr James Steele Synge on 2019-03-25
dot icon26/03/2019
Director's details changed for Mr Gregory Alan Stoloff on 2019-03-25
dot icon26/03/2019
Secretary's details changed for Beach Secretaries Limited on 2019-03-25
dot icon26/03/2019
Change of details for Peptcell Limited as a person with significant control on 2019-03-25
dot icon26/03/2019
Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 2019-03-26
dot icon08/01/2019
Accounts for a small company made up to 2017-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon25/04/2018
Court order
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon15/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/10/2015
Auditor's resignation
dot icon22/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon22/07/2013
Miscellaneous
dot icon27/06/2013
Termination of appointment of Stuart Robinson as a director
dot icon06/11/2012
Accounts for a small company made up to 2011-12-31
dot icon11/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon31/01/2011
Statement by directors
dot icon31/01/2011
Solvency statement dated 26/01/11
dot icon31/01/2011
Statement of capital on 2011-01-31
dot icon31/01/2011
Resolutions
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon20/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Beach Secretaries Limited on 2009-10-01
dot icon22/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon22/10/2009
Director's details changed for James Steele Synge on 2009-10-21
dot icon21/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon06/05/2009
Ad 01/05/09\gbp si [email protected]=1.28\gbp ic 26/27.28\
dot icon18/11/2008
Director appointed james steele synge
dot icon10/11/2008
Director appointed gregory alan stoloff
dot icon05/11/2008
Location of register of members
dot icon05/11/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon05/11/2008
Ad 29/10/08\gbp si [email protected]=25\gbp ic 1/26\
dot icon05/11/2008
S-div
dot icon05/11/2008
Resolutions
dot icon05/11/2008
Appointment terminated director croft nominees LIMITED
dot icon05/11/2008
Director appointed dr robin bannister
dot icon05/11/2008
Director appointed dr stuart robinson
dot icon17/10/2008
Certificate of change of name
dot icon08/10/2008
Withdrawal of application for striking off
dot icon30/09/2008
Application for striking-off
dot icon23/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+7,921.73 % *

* during past year

Cash in Bank

£28,798.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
86.62K
-
0.00
359.00
-
2022
5
125.67K
-
0.00
28.80K
-
2022
5
125.67K
-
0.00
28.80K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

125.67K £Ascended45.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.80K £Ascended7.92K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEACH SECRETARIES LIMITED
Corporate Secretary
23/09/2008 - 15/05/2025
38
Huston, Richard John
Director
08/09/2020 - Present
15
Stoloff, Gregory Alan
Director
29/10/2008 - Present
12
Brew, John
Director
23/11/2020 - Present
3
Duncan, Kimbell Rush
Director
22/11/2021 - Present
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIOCOPEA LIMITED

BIOCOPEA LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at 4th Floor, Silverstream House,, Fitzroy Street, London W1T 6EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOCOPEA LIMITED?

toggle

BIOCOPEA LIMITED is currently Active. It was registered on 23/09/2008 .

Where is BIOCOPEA LIMITED located?

toggle

BIOCOPEA LIMITED is registered at 4th Floor, Silverstream House,, Fitzroy Street, London W1T 6EB.

What does BIOCOPEA LIMITED do?

toggle

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

How many employees does BIOCOPEA LIMITED have?

toggle

BIOCOPEA LIMITED had 5 employees in 2022.

What is the latest filing for BIOCOPEA LIMITED?

toggle

The latest filing was on 14/11/2025: Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England to 4th Floor, Silverstream House, Fitzroy Street London W1T 6EB on 2025-11-14.