BIOVEX LIMITED

Register to unlock more data on OkredoRegister

BIOVEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03480520

Incorporation date

15/12/1997

Size

Full

Contacts

Registered address

Registered address

216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire CB4 0WACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon09/09/2024
Application to strike the company off the register
dot icon03/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Solvency Statement dated 29/04/24
dot icon29/04/2024
Statement by Directors
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon05/04/2023
Termination of appointment of Adam Stewart Elinoff as a director on 2023-01-31
dot icon05/04/2023
Appointment of Mr Paraskevi Florou as a director on 2023-03-17
dot icon19/01/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon14/01/2023
Change of share class name or designation
dot icon14/01/2023
Memorandum and Articles of Association
dot icon14/01/2023
Resolutions
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Registered office address changed from 240 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WD to 216 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WA on 2021-06-25
dot icon19/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Appointment of Mr Adam Stewart Elinoff as a director on 2020-03-15
dot icon07/04/2020
Termination of appointment of Justin Gary Claeys as a director on 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Mr Justin Gary Claeys on 2019-08-15
dot icon11/07/2019
Appointment of Mr Justin Gary Claeys as a director on 2019-06-30
dot icon11/07/2019
Termination of appointment of Christopher Ian Mckinlay as a director on 2019-06-30
dot icon07/05/2019
Termination of appointment of John Patrick Kearney as a director on 2019-04-30
dot icon12/03/2019
Full accounts made up to 2017-12-31
dot icon01/03/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon23/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Registered office address changed from 70 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ to 240 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WD on 2017-04-21
dot icon28/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon16/12/2016
Registered office address changed from 69-70 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ to 70 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ on 2016-12-16
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mr Christopher Paul Walker as a director on 2016-03-15
dot icon17/02/2016
Termination of appointment of Colin Love as a director on 2015-07-31
dot icon11/02/2016
Annual return made up to 2016-01-06
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Termination of appointment of Jeremy Rupert Michael Haigh as a director on 2015-04-30
dot icon26/01/2015
Annual return made up to 2014-12-28
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Full accounts made up to 2012-12-31
dot icon14/02/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Rolf Hoffmann as a director
dot icon22/10/2013
Termination of appointment of Michael Kelly as a director
dot icon22/10/2013
Appointment of Christopher Ian Mckinlay as a director
dot icon22/10/2013
Registered office address changed from 70 Milton Park 70 Milton Park Abingdon Oxon OX14 4RX on 2013-10-22
dot icon24/04/2013
Miscellaneous
dot icon19/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2011-12-31
dot icon26/10/2012
Previous accounting period shortened from 2012-03-04 to 2011-12-31
dot icon02/08/2012
Appointment of Dr Colin Love as a director
dot icon12/03/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon06/03/2012
Director's details changed for Rolf Karl-Heinz Hoffmann on 2012-01-01
dot icon27/01/2012
Full accounts made up to 2011-03-04
dot icon18/11/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-04
dot icon30/03/2011
Appointment of Rolf Karl-Heinz Hoffman as a director
dot icon30/03/2011
Appointment of Dr Jeremy Rupert Michael Haigh as a director
dot icon30/03/2011
Appointment of John Patrick Kearney as a director
dot icon30/03/2011
Appointment of Michael Aaron Kelly as a director
dot icon28/03/2011
Termination of appointment of Philip Astley Sparke as a secretary
dot icon28/03/2011
Termination of appointment of Philip Astley Sparke as a director
dot icon28/03/2011
Termination of appointment of Philippe Guinot as a director
dot icon28/03/2011
Termination of appointment of Robert Coffin as a director
dot icon28/03/2011
Termination of appointment of Mounia Chaoui Roulleau as a director
dot icon28/03/2011
Termination of appointment of Colin Love as a director
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2010
Director's details changed for Robert Stuart Coffin on 2010-11-18
dot icon10/12/2010
Termination of appointment of Jean-Sebastien Cleiftie as a director
dot icon10/12/2010
Appointment of Dr Philippe Marcel Rene Guinot as a director
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon25/01/2010
Resolutions
dot icon25/01/2010
Appointment of Jean-Sebastien Cleiftie as a director
dot icon25/01/2010
Appointment of Mounia Chaoui Roulleau as a director
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon08/05/2009
Resolutions
dot icon13/03/2009
Registered office changed on 13/03/2009 from 5TH floor alder castle 10 noble street london EC2V 7QJ
dot icon07/02/2009
Ad 23/01/09\gbp si [email protected]=95.4919\gbp ic 9803904.51/9804000.0019\
dot icon07/02/2009
Conso
dot icon07/02/2009
Nc inc already adjusted 23/01/09
dot icon07/02/2009
Resolutions
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2009
Return made up to 30/11/08; full list of members
dot icon09/06/2008
Full accounts made up to 2008-03-31
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Return made up to 30/11/07; full list of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon31/05/2007
Director resigned
dot icon30/03/2007
Return made up to 30/11/06; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon08/02/2007
Secretary's particulars changed;director's particulars changed
dot icon20/01/2007
Registered office changed on 20/01/07 from: 70 milton park abingdon oxford OX14 4RX
dot icon17/08/2006
Full accounts made up to 2006-03-31
dot icon18/05/2006
New director appointed
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon09/08/2005
Ad 28/07/05--------- £ si [email protected]=189 £ ic 9803713/9803902
dot icon05/08/2005
Full accounts made up to 2005-03-31
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Ad 26/05/05--------- £ si [email protected]=18 £ ic 9803695/9803713
dot icon06/06/2005
Ad 26/05/05--------- £ si [email protected]=189 £ ic 9803506/9803695
dot icon13/01/2005
Ad 21/12/04--------- £ si [email protected]=361 £ ic 9803145/9803506
dot icon13/01/2005
Nc inc already adjusted 21/12/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon22/10/2004
Ad 04/10/04--------- £ si [email protected]=126 £ ic 9803019/9803145
dot icon22/10/2004
Ad 04/10/04--------- £ si [email protected]=98 £ ic 9802921/9803019
dot icon22/10/2004
Ad 04/10/04--------- £ si [email protected]=909 £ ic 9802012/9802921
dot icon21/06/2004
Full accounts made up to 2004-03-31
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Return made up to 30/11/03; full list of members
dot icon05/12/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon20/10/2003
Ad 03/10/03--------- £ si [email protected]=106 £ ic 9801903/9802009
dot icon20/10/2003
Ad 03/10/03--------- £ si [email protected]=126 £ ic 9801777/9801903
dot icon20/10/2003
Ad 03/10/03--------- £ si [email protected]=983 £ ic 9800794/9801777
dot icon20/10/2003
Ad 03/10/03--------- £ si [email protected]=9 £ ic 9800785/9800794
dot icon20/10/2003
Nc inc already adjusted 03/10/03
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon20/10/2003
S-div 03/10/03
dot icon20/10/2003
Resolutions
dot icon20/10/2003
Resolutions
dot icon13/10/2003
Commission payable relating to shares
dot icon28/05/2003
Full accounts made up to 2003-03-31
dot icon09/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon13/02/2003
Auditor's resignation
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon30/08/2002
Ad 30/07/02--------- £ si [email protected]=176 £ si 3659562@1=3659562 £ ic 6141047/9800785
dot icon23/08/2002
Full accounts made up to 2002-03-31
dot icon06/06/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon25/01/2002
Return made up to 30/11/01; full list of members
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon13/09/2001
Ad 03/08/01--------- £ si [email protected]=28 £ si 588000@1=588000 £ ic 5553018/6141046
dot icon13/09/2001
Ad 30/07/01--------- £ si [email protected]=268 £ si 5552438@1=5552438 £ ic 312/5553018
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
£ nc 350/9801100 26/07/01
dot icon31/08/2001
Director resigned
dot icon30/08/2001
S-div 26/07/01
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Director's particulars changed
dot icon27/03/2001
Particulars of mortgage/charge
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon21/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
Registered office changed on 07/07/00 from: 12 st jamess square london SW1Y 4RB
dot icon18/05/2000
Certificate of change of name
dot icon07/12/1999
Return made up to 30/11/99; full list of members
dot icon05/12/1999
New director appointed
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Registered office changed on 24/09/99 from: marquis house 67/68 jermyn street london SW1Y 6NY
dot icon09/03/1999
New director appointed
dot icon02/03/1999
Ad 12/02/99--------- £ si [email protected]=187 £ ic 125/312
dot icon02/03/1999
£ nc 350/575 12/02/99
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
New director appointed
dot icon11/01/1999
Registered office changed on 11/01/99 from: uclv brook house 2-16 torrington place london WC1E 7HN
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Return made up to 09/12/98; full list of members
dot icon29/12/1998
New secretary appointed
dot icon22/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon03/12/1998
Memorandum and Articles of Association
dot icon03/12/1998
New director appointed
dot icon03/12/1998
Ad 13/11/98--------- £ si [email protected]=25 £ ic 100/125
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Director resigned
dot icon03/12/1998
£ nc 100/125 13/11/98
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
Secretary resigned;director resigned
dot icon13/10/1998
Registered office changed on 13/10/98 from: mitre house 160 aldersgate street, london EC1A 4DD
dot icon13/02/1998
Director resigned
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
Director resigned
dot icon12/02/1998
Ad 05/02/98--------- £ si [email protected]=99 £ ic 1/100
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed;new director appointed
dot icon09/02/1998
New director appointed
dot icon05/02/1998
Certificate of change of name
dot icon04/02/1998
Div 29/01/98
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nisbet, Louis, Dr
Director
03/10/2003 - 30/08/2005
-
Love, Colin, Dr
Director
16/07/2012 - 31/07/2015
2
MITRE SECRETARIES LIMITED
Nominee Secretary
15/12/1997 - 05/02/1998
601
Gordon, John Laurie, Dr
Director
07/12/1998 - 30/08/2005
13
Rink, Timothy James, Dr
Director
17/07/2000 - 30/08/2005
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOVEX LIMITED

BIOVEX LIMITED is an(a) Dissolved company incorporated on 15/12/1997 with the registered office located at 216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire CB4 0WA. There are currently 2 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 BIOVEX LIMITED?

toggle

BIOVEX LIMITED is currently Dissolved. It was registered on 15/12/1997 and dissolved on 03/12/2024.

Where is BIOVEX LIMITED located?

toggle

BIOVEX LIMITED is registered at 216 Cambridge Science Park Milton Road, Cambridge, Cambridgeshire CB4 0WA.

What does BIOVEX LIMITED do?

toggle

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

What is the latest filing for BIOVEX LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.