BIOSCIENTIFICA LIMITED

Register to unlock more data on OkredoRegister

BIOSCIENTIFICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03190519

Incorporation date

25/04/1996

Size

Small

Contacts

Registered address

Registered address

Starling House 1600 Bristol Parkway North, Newbrick Road, Stoke Gifford, Bristol BS34 8YUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1996)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon13/04/2026
Registered office address changed from Starling House, 1600 Newbrick Road Stoke Gifford Bristol BS34 8YU England to Starling House 1600 Bristol Parkway North Newbrick Road Stoke Gifford Bristol BS34 8YU on 2026-04-13
dot icon01/10/2025
Appointment of Mrs Natasha Louiza Mellins-Cohen as a director on 2025-10-01
dot icon27/06/2025
Second filing for the appointment of Professor Dafydd Aled Rees as a director
dot icon19/06/2025
Second filing for the appointment of Dafydd Aled Rees as a director
dot icon28/05/2025
Accounts for a small company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon20/03/2025
Appointment of Professor Dafydd Aled Rees as a director on 2025-03-10
dot icon18/03/2025
Termination of appointment of Ruth Andrew as a director on 2025-03-10
dot icon27/01/2025
Termination of appointment of Ian Stuart Russell as a director on 2025-01-01
dot icon27/01/2025
Director's details changed for Mrs Kate Elizabeth Sargent on 2025-01-01
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon25/05/2023
Accounts for a small company made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon14/03/2023
Director's details changed for Professor Aart Jan Van Der Lely on 2023-03-14
dot icon04/01/2023
Termination of appointment of Adrian John Lavington Clark as a director on 2022-12-31
dot icon14/11/2022
Termination of appointment of David Anthony Fletcher as a director on 2022-11-11
dot icon13/05/2022
Accounts for a small company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/12/2021
Termination of appointment of Eleanor Davies as a director on 2021-12-21
dot icon06/09/2021
Director's details changed for Mr Ian Bannerman on 2021-09-06
dot icon12/08/2021
Appointment of Professor Aart Jan Van Der Lely as a director on 2021-08-11
dot icon19/07/2021
Appointment of Ms Victoria Caroline Williams as a director on 2021-07-19
dot icon27/05/2021
Appointment of Professor Ruth Andrew as a director on 2021-05-24
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon04/01/2021
Termination of appointment of Adrian Thomas Stanley as a director on 2020-12-31
dot icon18/12/2020
Appointment of Professor Mark Gurnell as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Barbara Maria Cristina Mcgowan as a director on 2020-12-17
dot icon06/08/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon08/01/2020
Termination of appointment of Jamie David Marwick as a director on 2019-12-31
dot icon08/01/2020
Appointment of Mr Ian Bannerman as a director on 2020-01-01
dot icon24/05/2019
Accounts for a small company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/11/2018
Appointment of Professor Eleanor Davies as a director on 2018-11-20
dot icon23/11/2018
Termination of appointment of Karen Elizabeth Chapman as a director on 2018-11-20
dot icon27/07/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Registered office address changed from Euro House 22 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT to Starling House, 1600 Newbrick Road Stoke Gifford Bristol BS34 8YU on 2018-05-17
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon13/11/2017
Appointment of Mr David Mills as a secretary on 2017-11-03
dot icon10/11/2017
Termination of appointment of Ian Russell as a secretary on 2017-11-03
dot icon10/11/2017
Appointment of Mr David Mills as a director on 2017-11-03
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Termination of appointment of Patricia Anne Barter as a secretary on 2017-09-30
dot icon03/10/2017
Termination of appointment of Patricia Anne Barter as a director on 2017-09-30
dot icon03/10/2017
Appointment of Mr Ian Russell as a secretary on 2017-09-30
dot icon05/07/2017
Appointment of Mrs Kate Elizabeth Sargent as a director on 2017-07-01
dot icon19/06/2017
Appointment of Mr Jamie David Marwick as a director on 2017-06-09
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/03/2017
Appointment of Mr Adrian Thomas Stanley as a director on 2017-03-17
dot icon29/03/2017
Termination of appointment of Peter James Trainer as a director on 2016-12-31
dot icon29/03/2017
Termination of appointment of Helen Melinda Kenneway as a director on 2016-12-31
dot icon29/03/2017
Appointment of Mr David Anthony Fletcher as a director on 2017-03-17
dot icon29/03/2017
Termination of appointment of Ruediger Lohmann as a director on 2016-12-31
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon12/01/2016
Appointment of Professor Adrian John Lavington Clark as a director on 2016-01-07
dot icon11/01/2016
Termination of appointment of Helen Margaret Gregson as a director on 2016-01-07
dot icon19/11/2015
Appointment of Professor Karen Elizabeth Chapman as a director on 2015-11-04
dot icon17/11/2015
Termination of appointment of David William Ray as a director on 2015-11-04
dot icon17/11/2015
Termination of appointment of Graham Richard Williams as a director on 2015-11-04
dot icon03/09/2015
Appointment of Dr Ruediger Lohmann as a director on 2015-08-25
dot icon16/07/2015
Appointment of Mr Ian Russell as a director on 2015-07-06
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon12/05/2015
Registration of charge 031905190002, created on 2015-04-23
dot icon29/04/2015
Registration of charge 031905190001, created on 2015-04-23
dot icon31/03/2015
Termination of appointment of Leon Mark Heward-Mills as a director on 2015-03-27
dot icon16/02/2015
Termination of appointment of Michael Charles Sheppard as a director on 2014-12-31
dot icon20/01/2015
Full accounts made up to 2014-07-31
dot icon08/08/2014
Current accounting period shortened from 2015-07-31 to 2014-12-31
dot icon08/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon14/02/2014
Full accounts made up to 2013-07-31
dot icon15/05/2013
Appointment of Dr Barbara Maria Cristina Mcgowan as a director
dot icon14/05/2013
Appointment of Professor Peter James Trainer as a director
dot icon09/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon02/04/2013
Termination of appointment of John Porter as a director
dot icon27/03/2013
Full accounts made up to 2012-07-31
dot icon07/01/2013
Termination of appointment of Elizabeth Baister as a director
dot icon21/09/2012
Appointment of Ms Helen Melinda Kenneway as a director
dot icon31/07/2012
Termination of appointment of Ashley Grossman as a director
dot icon04/07/2012
Auditor's resignation
dot icon02/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon27/04/2012
Appointment of Professor David William Ray as a director
dot icon27/04/2012
Appointment of Professor Ashley Barry Grossman as a director
dot icon27/04/2012
Termination of appointment of Julia Buckingham as a director
dot icon27/04/2012
Termination of appointment of Paul Stewart as a director
dot icon16/02/2012
Full accounts made up to 2011-07-31
dot icon06/01/2012
Termination of appointment of Peter Croucher as a director
dot icon03/01/2012
Termination of appointment of Nigel Garland as a director
dot icon03/01/2012
Termination of appointment of Stephen Byford as a director
dot icon06/06/2011
Appointment of Mr Leon Mark Heward-Mills as a director
dot icon18/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon18/05/2011
Director's details changed for Professor Julia Clare Buckingham on 2011-01-01
dot icon18/05/2011
Director's details changed for Professor Paul Michael Stewart on 2011-01-01
dot icon18/05/2011
Director's details changed for Professor Michael Charles Sheppard on 2011-01-01
dot icon15/02/2011
Full accounts made up to 2010-07-31
dot icon26/10/2010
Termination of appointment of Richard Ross as a director
dot icon13/09/2010
Termination of appointment of Susan Thorn as a director
dot icon09/09/2010
Termination of appointment of Stephen Franks as a director
dot icon10/06/2010
Termination of appointment of John Wass as a director
dot icon21/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Mrs Patricia Anne Barter on 2010-04-25
dot icon20/05/2010
Director's details changed for Susan Janet Thorn on 2010-04-25
dot icon20/05/2010
Director's details changed for Professor Michael Charles Sheppard on 2010-04-25
dot icon20/05/2010
Director's details changed for Nigel Charles Garland on 2010-04-25
dot icon20/05/2010
Director's details changed for Professor John Andrew Hall Wass on 2010-04-25
dot icon20/05/2010
Director's details changed for Professor Julia Clare Buckingham on 2010-04-25
dot icon20/05/2010
Director's details changed for Professor Stephen Franks on 2010-04-25
dot icon20/05/2010
Director's details changed for Professor Richard Ross on 2010-04-25
dot icon20/05/2010
Director's details changed for Professor Paul Michael Stewart on 2010-04-25
dot icon20/05/2010
Director's details changed for Patricia Anne Barter on 2010-04-25
dot icon20/05/2010
Director's details changed for Stephen David Byford on 2010-04-25
dot icon20/05/2010
Director's details changed for Mrs Elizabeth Baister on 2010-04-25
dot icon20/05/2010
Director's details changed for Helen Margaret Gregson on 2010-04-25
dot icon15/04/2010
Appointment of Professor Peter Ian Croucher as a director
dot icon12/04/2010
Appointment of Dr John Rendall Porter as a director
dot icon22/01/2010
Full accounts made up to 2009-07-31
dot icon07/01/2010
Appointment of Professor Graham Richard Williams as a director
dot icon07/01/2010
Termination of appointment of Stephen Bloom as a director
dot icon21/12/2009
Termination of appointment of Philip Harris as a director
dot icon01/05/2009
Return made up to 25/04/09; full list of members
dot icon30/04/2009
Director's change of particulars / stephen franks / 04/04/2007
dot icon28/04/2009
Director appointed professor john andrew hall wass
dot icon23/04/2009
Director appointed professor paul michael stewart
dot icon23/04/2009
Appointment terminated director john wass
dot icon16/02/2009
Resolutions
dot icon07/02/2009
Full accounts made up to 2008-07-31
dot icon15/09/2008
Director appointed mrs elizabeth baister
dot icon22/05/2008
Appointment terminated director philip lowry
dot icon22/05/2008
Return made up to 25/04/08; full list of members
dot icon08/02/2008
Full accounts made up to 2007-07-31
dot icon18/05/2007
New director appointed
dot icon14/05/2007
Return made up to 25/04/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon15/03/2007
Director resigned
dot icon04/12/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon11/11/2006
New director appointed
dot icon21/09/2006
Full accounts made up to 2006-04-30
dot icon19/06/2006
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon22/05/2006
New director appointed
dot icon18/05/2006
Return made up to 25/04/06; full list of members
dot icon18/05/2006
Secretary resigned
dot icon28/09/2005
Full accounts made up to 2005-04-30
dot icon28/06/2005
Return made up to 25/04/05; full list of members
dot icon11/05/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon27/04/2005
Director resigned
dot icon22/09/2004
Full accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 25/04/04; full list of members
dot icon06/02/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon28/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon19/09/2003
Full accounts made up to 2003-04-30
dot icon31/07/2003
Director resigned
dot icon27/05/2003
Return made up to 25/04/03; full list of members
dot icon27/05/2003
Registered office changed on 27/05/03 from: 16 the courtyard woodlands bradley stoke bristol BS32 4NQ
dot icon05/02/2003
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon24/10/2002
Full accounts made up to 2002-06-30
dot icon31/07/2002
Director resigned
dot icon22/05/2002
Full accounts made up to 2001-06-30
dot icon20/05/2002
Return made up to 25/04/02; full list of members
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New secretary appointed;new director appointed
dot icon24/05/2001
New director appointed
dot icon11/05/2001
Return made up to 25/04/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-06-30
dot icon14/11/2000
New director appointed
dot icon22/05/2000
Return made up to 25/04/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon30/12/1999
New director appointed
dot icon24/11/1999
Director resigned
dot icon17/05/1999
Return made up to 25/04/99; no change of members
dot icon08/12/1998
Full accounts made up to 1998-06-30
dot icon22/09/1998
New director appointed
dot icon21/05/1998
Return made up to 25/04/98; full list of members
dot icon13/11/1997
Full accounts made up to 1997-06-30
dot icon12/06/1997
Ad 02/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon27/05/1997
Return made up to 25/04/97; full list of members
dot icon17/02/1997
Director's particulars changed
dot icon06/02/1997
Registered office changed on 06/02/97 from: 16 north court the courtyard almondsbury bristol BS12 4NQ
dot icon15/12/1996
Registered office changed on 15/12/96 from: 16 the courtyard woodlands almondsbury bristol BS12 4NQ
dot icon04/10/1996
Secretary resigned
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New secretary appointed;new director appointed
dot icon23/05/1996
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon02/05/1996
Memorandum and Articles of Association
dot icon30/04/1996
Director resigned
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon25/04/1996
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
25/04/2026
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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/04/1996 - 24/04/1996
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/04/1996 - 05/09/1996
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/04/1996 - 24/04/1996
43699
Mills, David
Secretary
03/11/2017 - Present
-
Heath, David Arthur, Dr
Secretary
24/04/1996 - 05/09/1996
-

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 BIOSCIENTIFICA LIMITED

BIOSCIENTIFICA LIMITED is an(a) Active company incorporated on 25/04/1996 with the registered office located at Starling House 1600 Bristol Parkway North, Newbrick Road, Stoke Gifford, Bristol BS34 8YU. There are currently 9 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 BIOSCIENTIFICA LIMITED?

toggle

BIOSCIENTIFICA LIMITED is currently Active. It was registered on 25/04/1996 .

Where is BIOSCIENTIFICA LIMITED located?

toggle

BIOSCIENTIFICA LIMITED is registered at Starling House 1600 Bristol Parkway North, Newbrick Road, Stoke Gifford, Bristol BS34 8YU.

What does BIOSCIENTIFICA LIMITED do?

toggle

BIOSCIENTIFICA LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for BIOSCIENTIFICA LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with no updates.