BIOSCEPTRE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIOSCEPTRE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08729489

Incorporation date

11/10/2013

Size

Group

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2013)
dot icon27/01/2026
Director's details changed for Mr Peter Gavin Currie on 2026-01-17
dot icon20/12/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon24/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon03/11/2025
Confirmation statement made on 2025-10-11 with updates
dot icon28/10/2025
Director's details changed for Mr Andrew John Scott Walton-Green on 2025-10-10
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon16/09/2025
Director's details changed for Michael John Lovett on 2020-11-30
dot icon12/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon20/08/2024
Registered office address changed from Room 3006 Babraham Hall Babraham Research Campus Babraham Cambridge CB22 3AT United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 2024-08-20
dot icon30/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon13/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon01/12/2023
Termination of appointment of Patrick Schlegel as a director on 2023-11-28
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-02
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon17/05/2023
Appointment of Mr Colin Wood as a director on 2023-05-15
dot icon05/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon19/10/2022
Director's details changed for Dr Patrick Schlegel on 2022-10-10
dot icon28/03/2022
Termination of appointment of Paul Axon as a director on 2022-03-18
dot icon28/03/2022
Termination of appointment of Jonathan Sedgewick Collins as a director on 2022-03-18
dot icon10/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon03/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon21/10/2021
Director's details changed for Mr Jonathan Sedgewick Collins on 2021-10-10
dot icon21/10/2021
Director's details changed for Mr Peter Gavin Currie on 2021-10-10
dot icon21/10/2021
Director's details changed for Dr Patrick Schlegel on 2021-10-10
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-06
dot icon08/04/2021
Director's details changed for Michael John Lovett on 2021-04-06
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-09
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon28/01/2021
Appointment of Dr Patrick Schlegel as a director on 2020-12-17
dot icon05/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon19/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon19/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon15/12/2020
Termination of appointment of Ronald Stafford Watts as a director on 2020-11-26
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon11/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon11/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-06-11
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-13
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-04
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-23
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon07/02/2020
Director's details changed for Dr Ronald Stafford Watts on 2014-02-21
dot icon23/01/2020
Director's details changed for Mr Peter Gavin Currie on 2019-10-25
dot icon23/01/2020
Registered office address changed from Jonas Webb Building Babraham Research Campus Babraham Cambridge CB22 3AT to Room 3006 Babraham Hall Babraham Research Campus Babraham Cambridge CB22 3AT on 2020-01-23
dot icon02/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon11/10/2019
Director's details changed for Michael John Lovett on 2018-04-05
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon02/05/2019
Director's details changed for Mr Jon Collins on 2019-05-02
dot icon21/01/2019
Director's details changed for Mr Peter Gavin Currie on 2019-01-21
dot icon08/01/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon18/12/2018
Termination of appointment of Gregory Paul Winter as a director on 2018-11-30
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon12/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon29/12/2017
Resolutions
dot icon18/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-12-05
dot icon18/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-06-18
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon13/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon24/11/2016
Termination of appointment of Peter John Newton as a director on 2016-11-23
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon12/05/2016
Appointment of Dr Sir Gregory Paul Winter as a director on 2016-04-27
dot icon19/04/2016
Termination of appointment of Alasdair Angus Gidley Baird as a director on 2016-04-07
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon15/03/2016
Register(s) moved to registered inspection location Salisbury House Station Road Cambridge CB1 2LA
dot icon07/03/2016
Termination of appointment of Terrence Joseph Caplice as a director on 2016-03-02
dot icon12/02/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-02-02
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon21/01/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon14/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon06/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon28/10/2015
Register inspection address has been changed to Salisbury House Station Road Cambridge CB1 2LA
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon03/09/2015
Appointment of Mr Jon Collins as a director on 2014-12-10
dot icon03/09/2015
Appointment of Mr Paul Axon as a director on 2014-12-16
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon26/06/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon26/06/2015
Statement of capital following an allotment of shares on 2014-12-03
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon30/03/2015
Accounts for a small company made up to 2014-06-30
dot icon16/12/2014
Termination of appointment of Ivan Gunatilleke as a director on 2014-11-27
dot icon16/12/2014
Appointment of Mr Andrew John Scott Walton-Green as a director on 2014-10-15
dot icon13/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon12/11/2014
Director's details changed for Dr Alasdair Angus Cidley Baird on 2014-02-21
dot icon05/11/2014
Termination of appointment of Kevin Moulder as a director on 2014-10-16
dot icon04/09/2014
Appointment of Michael John Lovett as a director on 2014-02-21
dot icon06/08/2014
Appointment of Terrence Joseph Caplice as a director on 2014-02-21
dot icon06/08/2014
Appointment of Dr Alasdair Angus Cidley Baird as a director on 2014-02-21
dot icon06/08/2014
Appointment of Peter John Newton as a director on 2014-02-21
dot icon06/08/2014
Appointment of Dr Ronald Stafford Watts as a director on 2014-02-21
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-02-21
dot icon19/03/2014
Cancellation of shares. Statement of capital on 2014-03-19
dot icon19/03/2014
Purchase of own shares.
dot icon20/12/2013
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon21/11/2013
Sub-division of shares on 2013-11-14
dot icon11/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Gregory Paul Winter
Director
27/04/2016 - 30/11/2018
12
Axon, Paul
Director
16/12/2014 - 18/03/2022
3
Wood, Colin
Director
15/05/2023 - Present
23
Gunatilleke, Ivan
Director
11/10/2013 - 27/11/2014
49
Walton Green, Andrew John Scott
Director
15/10/2014 - Present
71

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 BIOSCEPTRE INTERNATIONAL LIMITED

BIOSCEPTRE INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/10/2013 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 4 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 BIOSCEPTRE INTERNATIONAL LIMITED?

toggle

BIOSCEPTRE INTERNATIONAL LIMITED is currently Active. It was registered on 11/10/2013 .

Where is BIOSCEPTRE INTERNATIONAL LIMITED located?

toggle

BIOSCEPTRE INTERNATIONAL LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does BIOSCEPTRE INTERNATIONAL LIMITED do?

toggle

BIOSCEPTRE INTERNATIONAL LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOSCEPTRE INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Peter Gavin Currie on 2026-01-17.