BIOPHARMA CREDIT PLC

Register to unlock more data on OkredoRegister

BIOPHARMA CREDIT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10443190

Incorporation date

24/10/2016

Size

Full

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2016)
dot icon09/01/2026
Appointment of Mr Nigel Hugh Reynolds as a director on 2026-01-01
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon17/11/2025
Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL
dot icon16/11/2025
Register inspection address has been changed from Link Company Matters Limited Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL
dot icon24/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/06/2025
Resolutions
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-06-11
dot icon05/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon26/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon06/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2024
Register(s) moved to registered office address Central Square 29 Wellington Street Leeds LS1 4DL
dot icon28/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon20/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon20/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon22/06/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Resolutions
dot icon17/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/06/2024
Satisfaction of charge 104431900003 in full
dot icon12/06/2024
Satisfaction of charge 104431900004 in full
dot icon12/06/2024
Satisfaction of charge 104431900002 in full
dot icon12/06/2024
Satisfaction of charge 104431900001 in full
dot icon04/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon04/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon24/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-04-30
dot icon22/05/2024
Director's details changed for Mrs Stephanie Marie Leouzon on 2024-05-21
dot icon21/05/2024
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-21
dot icon13/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon04/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon04/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2024
Resolutions
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon30/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Company Matters Limited Central Square 29 Wellington Street Leeds LS1 4DL
dot icon17/06/2023
Resolutions
dot icon16/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/03/2023
Appointment of Ms Sapna Hasmukhrai Shah as a director on 2023-03-22
dot icon17/02/2023
Purchase of own shares.
dot icon06/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon13/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon12/12/2022
Director's details changed for Mr Rolf Soderstrom on 2022-12-07
dot icon09/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2022
Purchase of own shares. Shares purchased into treasury:
dot icon09/12/2022
Secretary's details changed for Link Company Matters Limited on 2022-12-07
dot icon07/12/2022
Registered office address changed from , 51 New North Road Exeter, EX4 4EP, United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-12-07
dot icon01/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon24/10/2022
Purchase of own shares. Shares purchased into treasury:
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Resolutions
dot icon01/03/2022
Memorandum and Articles of Association
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon19/10/2021
Resolutions
dot icon16/09/2021
Registration of charge 104431900003, created on 2021-09-10
dot icon16/09/2021
Registration of charge 104431900004, created on 2021-09-10
dot icon10/08/2021
Auditor's resignation
dot icon09/07/2021
Resolutions
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Register inspection address has been changed from C/O Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon29/09/2020
Appointment of Mr Rolf Soderstrom as a director on 2020-09-16
dot icon24/09/2020
Termination of appointment of Jeremy William Sillem as a director on 2020-09-16
dot icon16/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon10/07/2020
Resolutions
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Registration of charge 104431900001, created on 2020-05-22
dot icon03/06/2020
Registration of charge 104431900002, created on 2020-05-22
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Interim accounts made up to 2018-12-31
dot icon08/07/2019
Resolutions
dot icon08/07/2019
Interim accounts made up to 2019-03-31
dot icon14/12/2018
Appointment of Stephanie Marie Leouzon as a director on 2018-12-05
dot icon28/11/2018
Interim accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon22/11/2018
Change of share class name or designation
dot icon22/11/2018
Statement of capital on 2018-10-29
dot icon05/11/2018
Register(s) moved to registered inspection location C/O Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
dot icon05/11/2018
Register inspection address has been changed to C/O Link Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon26/09/2018
Interim accounts made up to 2018-06-30
dot icon10/07/2018
Memorandum and Articles of Association
dot icon10/07/2018
Resolutions
dot icon29/06/2018
Interim accounts made up to 2018-03-31
dot icon23/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon27/04/2018
Resolutions
dot icon27/03/2018
Interim accounts made up to 2017-12-31
dot icon31/01/2018
Interim accounts made up to 2017-09-30
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon08/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon26/10/2017
Initial accounts made up to 2017-06-30
dot icon10/07/2017
Cessation of Sardis Capital Limited as a person with significant control on 2017-03-27
dot icon30/06/2017
Statement of capital on 2017-06-30
dot icon30/06/2017
Certificate of reduction of issued capital and share premium
dot icon30/06/2017
Reduction of iss capital and minute (oc)
dot icon12/06/2017
Second filed SH01 - 30/03/17 Statement of Capital gbp 50000.00 30/03/17 Statement of Capital usd 7618773.60
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon15/03/2017
Resolutions
dot icon15/03/2017
Resolutions
dot icon28/02/2017
Appointment of Mr Harry Abraham Hyman as a director on 2017-02-27
dot icon13/02/2017
Notice of intention to carry on business as an investment company
dot icon06/02/2017
Certificate of change of name
dot icon03/02/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon03/02/2017
Termination of appointment of Hugh John Ramsay Willis as a director on 2017-02-03
dot icon02/02/2017
Notice of intention to carry on business as an investment company
dot icon31/01/2017
Commence business and borrow
dot icon31/01/2017
Trading certificate for a public company
dot icon21/11/2016
Termination of appointment of Capita Registrars Limited as a secretary on 2016-10-24
dot icon21/11/2016
Appointment of Mr Hugh John Ramsay Willis as a director on 2016-11-15
dot icon21/11/2016
Appointment of Mr Colin Bond as a director on 2016-11-15
dot icon21/11/2016
Appointment of Capita Company Secretarial Services Limited as a secretary on 2016-10-24
dot icon24/10/2016
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
27/11/2026
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
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sillem, Jeremy William
Director
24/10/2016 - 16/09/2020
9
LINK COMPANY MATTERS LIMITED
Corporate Secretary
24/10/2016 - Present
94
MUFG CORPORATE MARKETS (UK) LIMITED
Corporate Secretary
24/10/2016 - 24/10/2016
5
Hyman, Harry Abraham
Director
27/02/2017 - Present
197
Willis, Hugh John Ramsay
Director
15/11/2016 - 03/02/2017
15

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+
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 BIOPHARMA CREDIT PLC

BIOPHARMA CREDIT PLC is an(a) Active company incorporated on 24/10/2016 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 8 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 BIOPHARMA CREDIT PLC?

toggle

BIOPHARMA CREDIT PLC is currently Active. It was registered on 24/10/2016 .

Where is BIOPHARMA CREDIT PLC located?

toggle

BIOPHARMA CREDIT PLC is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does BIOPHARMA CREDIT PLC do?

toggle

BIOPHARMA CREDIT PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BIOPHARMA CREDIT PLC?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Nigel Hugh Reynolds as a director on 2026-01-01.