BIOVENTIX PLC

Register to unlock more data on OkredoRegister

BIOVENTIX PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04923945

Incorporation date

07/10/2003

Size

Full

Contacts

Registered address

Registered address

27-28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon13/03/2026
Appointment of Mr Chris Henry Francis Yates as a director on 2026-03-01
dot icon15/12/2025
Resolutions
dot icon27/11/2025
Full accounts made up to 2025-06-30
dot icon15/10/2025
Auditor's resignation
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon19/12/2024
Resolutions
dot icon10/12/2024
Full accounts made up to 2024-06-30
dot icon06/12/2024
Termination of appointment of Nicholas John Mccooke as a director on 2024-12-05
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon02/01/2024
Resolutions
dot icon09/12/2023
Full accounts made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon31/05/2023
Appointment of Joanne Patra Pisani as a director on 2023-05-30
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon05/01/2023
Full accounts made up to 2022-06-30
dot icon23/12/2022
Resolutions
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon10/10/2022
Register inspection address has been changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX
dot icon18/12/2021
Resolutions
dot icon15/12/2021
Full accounts made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon20/01/2021
Resolutions
dot icon10/11/2020
Full accounts made up to 2020-06-30
dot icon31/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-28
dot icon22/10/2020
Termination of appointment of Treena Joan Turner as a director on 2020-10-16
dot icon09/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon02/07/2020
Appointment of Mr Bruce Edward Heath Hiscock as a director on 2020-07-01
dot icon08/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon13/01/2020
Resolutions
dot icon20/11/2019
Full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon19/12/2018
Resolutions
dot icon15/11/2018
Full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon01/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon02/01/2018
Resolutions
dot icon30/11/2017
Full accounts made up to 2017-06-30
dot icon19/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon18/10/2017
Notification of a person with significant control statement
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon06/01/2017
Resolutions
dot icon08/11/2016
Full accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with no updates
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon22/06/2016
Register inspection address has been changed to The Courtyard 17 West Street Farnham Surrey GU9 7DR
dot icon01/03/2016
Director's details changed for Peter Harrison on 2016-02-26
dot icon12/11/2015
Full accounts made up to 2015-06-30
dot icon20/10/2015
Annual return made up to 2015-10-07 no member list
dot icon16/12/2014
Resolutions
dot icon19/11/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon30/10/2014
Full accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-10-07 no member list
dot icon20/03/2014
Appointment of Mr Nicholas John Mccooke as a director
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon07/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon21/01/2014
Termination of appointment of Kim Tan as a director
dot icon06/01/2014
Resolutions
dot icon23/10/2013
Full accounts made up to 2013-06-30
dot icon08/10/2013
Annual return made up to 2013-10-07 no member list
dot icon31/10/2012
Full accounts made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-10-07 no member list
dot icon20/03/2012
Appointment of Treena Turner as a director
dot icon12/01/2012
Termination of appointment of Timothy Cowper as a director
dot icon19/12/2011
Resolutions
dot icon18/11/2011
Full accounts made up to 2011-06-30
dot icon01/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon18/05/2011
Auditor's resignation
dot icon21/03/2011
Cancellation of shares. Statement of capital on 2011-03-21
dot icon01/12/2010
Full accounts made up to 2010-06-30
dot icon01/12/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon29/11/2010
Director's details changed for Dr Kim Sze Tan on 2009-10-01
dot icon29/11/2010
Director's details changed for Ian Nicholson on 2009-10-01
dot icon29/11/2010
Director's details changed for Peter Harrison on 2009-10-01
dot icon25/08/2010
Termination of appointment of Douglas Armour as a secretary
dot icon25/08/2010
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 2010-08-25
dot icon25/08/2010
Appointment of Cargil Management Services Limited as a secretary
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon17/03/2010
Particulars of variation of rights attached to shares
dot icon17/03/2010
Change of share class name or designation
dot icon17/03/2010
Sub-division of shares on 2010-03-09
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon17/03/2010
Resolutions
dot icon15/03/2010
Auditor's report
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Re-registration of Memorandum and Articles
dot icon15/03/2010
Auditor's statement
dot icon15/03/2010
Balance Sheet
dot icon15/03/2010
Certificate of re-registration from Private to Public Limited Company
dot icon15/03/2010
Re-registration from a private company to a public company
dot icon12/03/2010
Memorandum and Articles of Association
dot icon12/03/2010
Particulars of variation of rights attached to shares
dot icon12/03/2010
Change of share class name or designation
dot icon12/03/2010
Sub-division of shares on 2010-03-09
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon12/03/2010
Statement of company's objects
dot icon12/03/2010
Resolutions
dot icon12/03/2010
Director's details changed for Peter Harrison on 2010-03-09
dot icon12/03/2010
Director's details changed for Ian James Nicholson on 2010-03-09
dot icon12/03/2010
Director's details changed for Dr Kim Sze Tan on 2010-03-09
dot icon12/03/2010
Appointment of Mr Timothy Cowper as a director
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2010
Statement by directors
dot icon11/03/2010
Statement of capital on 2010-03-11
dot icon11/03/2010
Solvency statement dated 09/03/10
dot icon11/03/2010
Resolutions
dot icon04/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Douglas William Armour on 2009-10-01
dot icon05/10/2009
Amended accounts made up to 2009-06-30
dot icon10/09/2009
Ad 29/06/09\gbp si 100@1=100\gbp ic 3750/3850\
dot icon02/09/2009
Accounts for a small company made up to 2009-06-30
dot icon11/12/2008
Return made up to 07/10/08; full list of members
dot icon11/12/2008
Director appointed kim sze tan
dot icon11/12/2008
Appointment terminated director tristan brittain-dissont
dot icon05/11/2008
Accounts for a small company made up to 2008-06-30
dot icon02/11/2007
Secretary's particulars changed
dot icon18/10/2007
Return made up to 07/10/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon24/09/2007
Accounts for a small company made up to 2007-06-30
dot icon25/04/2007
Secretary's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon10/11/2006
Accounts for a small company made up to 2006-06-30
dot icon10/10/2006
Return made up to 07/10/06; full list of members
dot icon28/07/2006
Secretary's particulars changed
dot icon17/02/2006
Return made up to 07/10/05; full list of members
dot icon15/11/2005
Accounts for a small company made up to 2005-06-30
dot icon25/04/2005
Accounts for a small company made up to 2004-06-30
dot icon22/12/2004
Secretary's particulars changed
dot icon20/10/2004
Return made up to 07/10/04; full list of members
dot icon03/08/2004
New director appointed
dot icon08/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon07/04/2004
Conve 01/04/04
dot icon06/04/2004
Registered office changed on 06/04/04 from: da vinci house basing view basingstoke hampshire RG21 4EQ
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon26/01/2004
Ad 12/11/03--------- £ si 2871@1=2871 £ ic 879/3750
dot icon16/01/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon16/01/2004
Ad 23/12/03--------- £ si 878@1=878 £ ic 1/879
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon07/10/2003
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
07/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
02/08/2010 - Present
12
Pisani, Joanne Patra
Director
30/05/2023 - Present
7
PENNSEC LIMITED
Nominee Secretary
07/10/2003 - 26/01/2004
170
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
07/10/2003 - 07/10/2003
196
Tan, Kim Sze
Director
29/09/2008 - 17/12/2013
17

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 BIOVENTIX PLC

BIOVENTIX PLC is an(a) Active company incorporated on 07/10/2003 with the registered office located at 27-28 Eastcastle Street, London W1W 8DH. There are currently 6 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 BIOVENTIX PLC?

toggle

BIOVENTIX PLC is currently Active. It was registered on 07/10/2003 .

Where is BIOVENTIX PLC located?

toggle

BIOVENTIX PLC is registered at 27-28 Eastcastle Street, London W1W 8DH.

What does BIOVENTIX PLC do?

toggle

BIOVENTIX PLC operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIOVENTIX PLC?

toggle

The latest filing was on 13/03/2026: Appointment of Mr Chris Henry Francis Yates as a director on 2026-03-01.