BIOTIP LTD

Register to unlock more data on OkredoRegister

BIOTIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11788391

Incorporation date

25/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

201b.3 Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2019)
dot icon09/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon06/02/2026
Appointment of Dr Despoina Moschou as a director on 2026-02-04
dot icon04/02/2026
Termination of appointment of Despoina Moschou as a director on 2026-02-04
dot icon26/06/2025
Registered office address changed from Regus, Redwood House Brotherswood Court Almondsbury Bristol BS32 4QW England to 201B.3 Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-06-26
dot icon26/06/2025
Change of details for Dr Despoina Moschou as a person with significant control on 2025-06-26
dot icon26/06/2025
Change of details for Dr Pedro Miguel De Lemos Correia Estrela as a person with significant control on 2025-06-26
dot icon26/06/2025
Director's details changed for Dr Despoina Moschou on 2025-06-26
dot icon16/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon21/06/2023
Micro company accounts made up to 2023-01-31
dot icon03/04/2023
Registered office address changed from Science Creates Old Market Midland Rd Bristol BS2 0JZ England to Regus, Redwood House Brotherswood Court Almondsbury Bristol BS32 4QW on 2023-04-03
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-01-31
dot icon28/11/2022
Termination of appointment of Pedro Miguel De Lemos Correia Estrela as a director on 2022-11-25
dot icon22/11/2022
Termination of appointment of Maria Kalama as a director on 2022-11-22
dot icon01/02/2022
Appointment of Dr Maria Kalama as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Paul Ko Ferrigno as a director on 2022-01-31
dot icon26/01/2022
Registered office address changed from 110 Harlow Terrace Harrogate HG2 0PP England to Science Creates Old Market Midland Rd Bristol BS2 0JZ on 2022-01-26
dot icon23/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon01/11/2021
Registered office address changed from Biotip @ Future Space Uwe North Gate Filton Road Bristol BS34 8RB England to 110 Harlow Terrace Harrogate HG2 0PP on 2021-11-01
dot icon21/10/2021
Memorandum and Articles of Association
dot icon21/10/2021
Resolutions
dot icon15/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/10/2021
Termination of appointment of Jean Dumont as a director on 2021-09-14
dot icon11/10/2021
Termination of appointment of Uroš Zupančič as a director on 2021-09-14
dot icon26/07/2021
Appointment of Dr Despoina Moschou as a director on 2021-07-26
dot icon26/07/2021
Appointment of Dr Pedro Miguel De Lemos Correia Estrela as a director on 2021-07-26
dot icon06/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon06/03/2021
Statement of capital following an allotment of shares on 2020-11-20
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-11-20
dot icon19/11/2020
Micro company accounts made up to 2020-01-31
dot icon04/11/2020
Registered office address changed from The Innovation Centre, Carpenter House Broad Quay Bath BA1 1UD United Kingdom to Biotip @ Future Space Uwe North Gate Filton Road Bristol BS34 8RB on 2020-11-04
dot icon03/08/2020
Appointment of Dr Paul Ko Ferrigno as a director on 2020-08-03
dot icon07/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon02/12/2019
Appointment of Mr Uroš Zupančič as a director on 2019-11-29
dot icon15/11/2019
Termination of appointment of Despoina Moschou as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Pedro Miguel De Lemos Correia Estrela as a director on 2019-11-15
dot icon25/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
668.17K
-
0.00
-
-
2023
4
530.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ko Ferrigno, Paul, Dr
Director
03/08/2020 - 31/01/2022
8
Dumont, Jean
Director
25/01/2019 - 14/09/2021
5
Dr Despoina Moschou
Director
25/01/2019 - 15/11/2019
7
Dr Despoina Moschou
Director
26/07/2021 - 04/02/2026
7
Dr Pedro Miguel De Lemos Correia Estrela
Director
26/07/2021 - 25/11/2022
-

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 BIOTIP LTD

BIOTIP LTD is an(a) Active company incorporated on 25/01/2019 with the registered office located at 201b.3 Cardinal Point, Park Road, Rickmansworth WD3 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTIP LTD?

toggle

BIOTIP LTD is currently Active. It was registered on 25/01/2019 .

Where is BIOTIP LTD located?

toggle

BIOTIP LTD is registered at 201b.3 Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does BIOTIP LTD do?

toggle

BIOTIP LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOTIP LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-23 with no updates.