BIOCRYST UK LIMITED

Register to unlock more data on OkredoRegister

BIOCRYST UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06240254

Incorporation date

08/05/2007

Size

Small

Contacts

Registered address

Registered address

The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon13/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon18/11/2025
Satisfaction of charge 062402540003 in full
dot icon18/11/2025
Satisfaction of charge 062402540004 in full
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon25/02/2025
Registration of charge 062402540003, created on 2025-02-24
dot icon25/02/2025
Registration of charge 062402540004, created on 2025-02-24
dot icon31/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/01/2025
Director's details changed for Mr Luke Janian Robinson on 2024-04-01
dot icon04/12/2024
Satisfaction of charge 062402540001 in full
dot icon04/12/2024
Satisfaction of charge 062402540002 in full
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Registered office address changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-09-26
dot icon09/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon28/12/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to Deloitte Llp 2 New Street Square London EC4A 3BZ on 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon04/11/2022
Termination of appointment of Brian Mcinerney as a director on 2022-09-23
dot icon04/11/2022
Termination of appointment of Alane Barnes as a secretary on 2022-09-23
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Appointment of Mr Kevin James Greaney as a director on 2022-09-14
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/09/2021
Appointment of Mr Brian Mcinerney as a director on 2021-09-09
dot icon21/09/2021
Termination of appointment of Alane P Barnes as a director on 2021-09-09
dot icon21/09/2021
Termination of appointment of Michael Gannon as a director on 2021-09-09
dot icon09/08/2021
Registration of charge 062402540002, created on 2021-08-04
dot icon05/08/2021
Registered office address changed from Hill House Little New Street London EC4A 3TR England to Hill House 1 Little New Street London EC4A 3TR on 2021-08-05
dot icon05/08/2021
Registered office address changed from 5 the Green Richmond TW9 1PL United Kingdom to Hill House Little New Street London EC4A 3TR on 2021-08-05
dot icon24/03/2021
Appointment of Mr Michael Gannon as a director on 2021-03-03
dot icon11/03/2021
Termination of appointment of William Patrick Sheridan as a director on 2021-03-03
dot icon11/03/2021
Termination of appointment of Philip John Collis as a director on 2021-03-03
dot icon11/03/2021
Termination of appointment of Yarlagadda Sudhakara Babu as a director on 2021-03-03
dot icon26/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon09/02/2021
Registration of charge 062402540001, created on 2021-02-08
dot icon20/01/2021
Cessation of Biocryst Pharmaceuticals, Inc as a person with significant control on 2017-05-08
dot icon20/01/2021
Notification of Biocryst Pharmaceuticals, Inc as a person with significant control on 2017-05-08
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/08/2020
Appointment of Mr Luke Janian Robinson as a director on 2020-08-27
dot icon27/05/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon14/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon10/10/2019
Appointment of Ms Alane Barnes as a secretary on 2019-09-05
dot icon05/08/2019
Termination of appointment of Morgan Lewis & Bockius Llp as a secretary on 2019-08-05
dot icon23/07/2019
Registered office address changed from C/O C/O Morgan Lewis & Bockius Condor House 5-10 st Paul's Churchyard London EC4M 8AL to 5 the Green Richmond TW9 1PL on 2019-07-23
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/11/2018
Termination of appointment of Syed Abid Karim as a director on 2018-11-08
dot icon24/10/2018
Appointment of Mr Syed Abid Karim as a director on 2018-10-22
dot icon27/09/2018
Accounts for a dormant company made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon12/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon31/10/2017
Appointment of Morgan Lewis & Bockius Llp as a secretary on 2017-10-31
dot icon15/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-09-21
dot icon29/06/2016
Annual return made up to 2016-05-09
dot icon11/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-05-08
dot icon15/07/2013
Director's details changed for Alane P Barnes on 2013-01-01
dot icon14/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-09
dot icon10/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon21/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon19/05/2010
Director's details changed for Philip John Collis on 2010-05-08
dot icon10/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon26/05/2009
Return made up to 08/05/09; no change of members
dot icon09/04/2009
Appointment terminate, director and secretary michael darwin logged form
dot icon08/04/2009
Director appointed dr william patrick sheridan
dot icon08/04/2009
Director appointed dr yarlagadda sudhakara babu
dot icon08/04/2009
Appointment terminated director william alexander
dot icon08/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon19/08/2008
Director appointed alane p barnes
dot icon18/06/2008
Return made up to 08/05/08; full list of members
dot icon18/06/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon28/05/2008
Registered office changed on 28/05/2008 from, 20-22 bedford row, london, WC1R 4JS
dot icon28/05/2008
Secretary appointed michael darwin
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
Registered office changed on 22/08/07 from: 6TH floor, 2 gresham street, london, EC2V 7PE
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Secretary resigned
dot icon08/05/2007
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
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORGAN, LEWIS & BOCKIUS UK LLP
Corporate Secretary
31/10/2017 - 05/08/2019
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/2007 - 08/05/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/05/2007 - 08/05/2007
43699
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
15/08/2007 - 01/11/2007
1229
Robinson, Luke Janian
Director
27/08/2020 - Present
6

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 BIOCRYST UK LIMITED

BIOCRYST UK LIMITED is an(a) Active company incorporated on 08/05/2007 with the registered office located at The Pavilions, Bridgwater Road, Bristol BS13 8FD. 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 BIOCRYST UK LIMITED?

toggle

BIOCRYST UK LIMITED is currently Active. It was registered on 08/05/2007 .

Where is BIOCRYST UK LIMITED located?

toggle

BIOCRYST UK LIMITED is registered at The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does BIOCRYST UK LIMITED do?

toggle

BIOCRYST UK LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BIOCRYST UK LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-20 with updates.