BIT BIO LIMITED

Register to unlock more data on OkredoRegister

BIT BIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10466798

Incorporation date

07/11/2016

Size

Group

Contacts

Registered address

Registered address

Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2016)
dot icon16/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon26/02/2026
Appointment of Lord David Prior as a director on 2026-01-19
dot icon11/02/2026
Statement of capital following an allotment of shares on 2026-02-09
dot icon28/01/2026
Resolutions
dot icon16/01/2026
Registration of charge 104667980001, created on 2026-01-09
dot icon12/01/2026
Memorandum and Articles of Association
dot icon07/01/2026
Termination of appointment of Jason Daniel Whitmire as a director on 2026-01-07
dot icon05/01/2026
Replacement filing of SH01 - 15/12/25 Statement of Capital gbp 9.018317
dot icon03/01/2026
Resolutions
dot icon30/12/2025
-
dot icon24/12/2025
Replacement filing of SH01 - 15/12/25 Statement of Capital gbp 9.018479
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon10/12/2025
Appointment of Mr Klevin Lo as a director on 2025-11-06
dot icon19/11/2025
Termination of appointment of Richard Klausner as a director on 2025-11-18
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-06-16
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon16/10/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon21/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-05-08
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon09/04/2025
Confirmation statement made on 2025-02-28 with updates
dot icon14/03/2025
Statement of capital following an allotment of shares on 2024-08-21
dot icon14/03/2025
Statement of capital following an allotment of shares on 2024-06-28
dot icon14/03/2025
Statement of capital following an allotment of shares on 2024-10-15
dot icon14/03/2025
Statement of capital following an allotment of shares on 2024-10-17
dot icon14/03/2025
Statement of capital following an allotment of shares on 2024-10-31
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon14/03/2025
Statement of capital following an allotment of shares on 2024-11-08
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon13/03/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-30
dot icon05/02/2025
Appointment of Ms Keying Xi as a director on 2024-11-04
dot icon05/02/2025
Cessation of Mark Reinhard Kotter as a person with significant control on 2024-12-02
dot icon05/02/2025
Cessation of Helene Maria Kotter as a person with significant control on 2024-12-02
dot icon05/02/2025
Notification of a person with significant control statement
dot icon05/02/2025
Appointment of Dr Richard Klausner as a director on 2025-01-23
dot icon05/02/2025
Termination of appointment of Hermann Maria Hauser as a director on 2025-01-23
dot icon05/02/2025
Termination of appointment of Weslie Janeway as a director on 2025-01-23
dot icon05/02/2025
Termination of appointment of Gregory Paul Winter as a director on 2025-01-27
dot icon05/02/2025
Termination of appointment of Jonathan Simon Milner as a director on 2025-01-31
dot icon24/01/2025
Appointment of Dr Jonathan Simon Milner as a director on 2024-12-09
dot icon17/12/2024
Resolutions
dot icon11/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Resolutions
dot icon06/12/2024
Termination of appointment of Alan Sloane Roemer as a director on 2024-11-28
dot icon06/12/2024
Appointment of Mr Corneliu Chiriac as a director on 2024-12-02
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-05-10
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon24/07/2024
Registered office address changed from , Pioneer House Vision Park, Histon, Cambridge, Cambridgeshire, CB24 9NL, United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24
dot icon19/07/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon12/03/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon25/01/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon06/12/2023
Termination of appointment of Florian Schuster as a director on 2023-11-29
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-10-01
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon22/06/2023
Statement of capital following an allotment of shares on 2017-09-15
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon07/06/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon22/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon01/03/2023
Statement of capital following an allotment of shares on 2022-12-09
dot icon24/01/2023
Appointment of Weslie Janeway as a director on 2023-01-23
dot icon18/01/2023
Memorandum and Articles of Association
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-11-05
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon14/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon13/04/2022
Confirmation statement made on 2022-02-28 with updates
dot icon21/03/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon08/02/2022
Director's details changed for Mr Florian Schuster on 2021-10-04
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon19/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon12/01/2022
Appointment of Dr Hermann Hauser as a director on 2021-08-31
dot icon12/01/2022
Appointment of Mr Alan Sloane Roemer as a director on 2021-08-09
dot icon12/01/2022
Appointment of Sir Gregory Paul Winter as a director on 2021-10-15
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon31/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon26/08/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Change of share class name or designation
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon05/03/2020
Resolutions
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon28/02/2020
Notification of Helene Kotter as a person with significant control on 2020-01-28
dot icon28/02/2020
Change of details for Mr Mark Kotter as a person with significant control on 2020-01-28
dot icon13/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon05/11/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2019
Director's details changed for Mr Florian Schuster on 2019-10-29
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon25/10/2019
Director's details changed for Mr Florian Schuster on 2019-10-25
dot icon17/10/2019
Change of details for Mr Mark Kotter as a person with significant control on 2017-10-25
dot icon14/10/2019
Resolutions
dot icon14/10/2019
Change of name notice
dot icon31/07/2019
Previous accounting period extended from 2018-12-30 to 2018-12-31
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon30/04/2019
Resolutions
dot icon17/04/2019
Appointment of Mr Jason Daniel Whitmire as a director on 2019-03-27
dot icon17/04/2019
Termination of appointment of Jonathan Simon Milner as a director on 2019-03-27
dot icon05/04/2019
Previous accounting period extended from 2018-11-30 to 2018-12-30
dot icon01/03/2019
Appointment of Mr Florian Schuster as a director on 2019-01-24
dot icon01/03/2019
Cessation of Gordana Apic as a person with significant control on 2018-12-28
dot icon24/01/2019
Termination of appointment of Gordana Apic as a director on 2018-12-28
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon13/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon16/11/2017
Director's details changed for Mr Mark Kotter on 2017-10-25
dot icon18/10/2017
Appointment of Dr Jonathan Simon Milner as a director on 2017-09-23
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon26/09/2017
Resolutions
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon28/05/2017
Sub-division of shares on 2017-05-04
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon13/01/2017
Resolutions
dot icon08/11/2016
Director's details changed for Mr Mark Kotter on 2016-11-08
dot icon07/11/2016
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
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Gregory Paul Winter
Director
15/10/2021 - 27/01/2025
12
Dr Jonathan Simon Milner
Director
23/09/2017 - 27/03/2019
44
Dr Jonathan Simon Milner
Director
09/12/2024 - 31/01/2025
44
Klausner, Richard, Dr
Director
23/01/2025 - 18/11/2025
3
Dr Gordana Apic
Director
07/11/2016 - 28/12/2018
5

Persons with Significant Control

5
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 BIT BIO LIMITED

BIT BIO LIMITED is an(a) Active company incorporated on 07/11/2016 with the registered office located at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH. 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 BIT BIO LIMITED?

toggle

BIT BIO LIMITED is currently Active. It was registered on 07/11/2016 .

Where is BIT BIO LIMITED located?

toggle

BIT BIO LIMITED is registered at Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does BIT BIO LIMITED do?

toggle

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

What is the latest filing for BIT BIO LIMITED?

toggle

The latest filing was on 16/04/2026: Statement of capital following an allotment of shares on 2026-04-02.