BIVICTRIX LIMITED

Register to unlock more data on OkredoRegister

BIVICTRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10005270

Incorporation date

15/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mereside Alderley Park, Alderley Edge, Macclesfield, England SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2016)
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon03/06/2025
Director's details changed for Dr Michael Glen Kauffman on 2025-05-28
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Appointment of Dr Michael Glen Kauffman as a director on 2025-05-23
dot icon28/05/2025
Termination of appointment of Susan Day Lowther as a director on 2025-05-23
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon10/10/2024
Change of details for Bivictrix Therapeutics Plc as a person with significant control on 2024-09-18
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG England to Mereside Alderley Park Alderley Edge Macclesfield England SK10 4TG on 2021-12-08
dot icon18/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon08/10/2021
Appointment of Mrs Susan Day Lowther as a director on 2021-10-07
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon04/10/2021
Change of details for Bivictrix Plc as a person with significant control on 2021-07-28
dot icon20/09/2021
Memorandum and Articles of Association
dot icon16/09/2021
Termination of appointment of Patrick John Molyneux as a secretary on 2021-08-10
dot icon16/09/2021
Termination of appointment of Norman Molyneux as a director on 2021-08-10
dot icon21/08/2021
Change of share class name or designation
dot icon16/08/2021
Registered office address changed from Optic Technium St. Asaph Business Park Fford William Morgan St. Asaph LL17 0JD Wales to Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG on 2021-08-16
dot icon10/08/2021
Resolutions
dot icon05/08/2021
Cancellation of shares. Statement of capital on 2021-07-28
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Purchase of own shares.
dot icon04/08/2021
Resolutions
dot icon29/07/2021
Cessation of Development Bank of Wales as a person with significant control on 2021-07-28
dot icon29/07/2021
Notification of Bivictrix Plc as a person with significant control on 2021-07-28
dot icon22/07/2021
Second filing of Confirmation Statement dated 2021-05-28
dot icon22/07/2021
Second filing of Confirmation Statement dated 2021-02-14
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon28/05/2021
Termination of appointment of Jonathan Alexander Green as a director on 2021-05-14
dot icon28/04/2021
Accounts for a small company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon09/12/2020
Director's details changed for Mr Norman Molyneux on 2020-01-01
dot icon09/12/2020
Secretary's details changed for Mr Patrick John Molyneux on 2020-01-01
dot icon03/12/2020
Appointment of Mr Jonathan Alexander Green as a director on 2020-10-19
dot icon16/11/2020
Resolutions
dot icon13/11/2020
Resolutions
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon14/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-15
dot icon12/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-06-11
dot icon12/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-07-30
dot icon06/04/2020
Termination of appointment of Michael Greenwood Carter as a director on 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-06
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon26/06/2019
Appointment of Dr Michael Greenwood Carter as a director on 2019-05-25
dot icon30/05/2019
Resolutions
dot icon28/03/2019
Notification of Development Bank of Wales as a person with significant control on 2019-03-28
dot icon28/03/2019
Withdrawal of a person with significant control statement on 2019-03-28
dot icon07/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon21/01/2019
Appointment of Mr Norman Molyneux as a director on 2018-11-29
dot icon12/12/2018
Termination of appointment of David William Youngman as a director on 2018-11-29
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon25/10/2018
Termination of appointment of Christopher Doherty as a director on 2018-10-20
dot icon22/06/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Appointment of Mr Christopher Doherty as a director on 2018-03-01
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon21/02/2018
Change of share class name or designation
dot icon20/02/2018
Particulars of variation of rights attached to shares
dot icon01/02/2018
Resolutions
dot icon03/01/2018
Appointment of Mr Patrick John Molyneux as a secretary on 2017-11-30
dot icon03/01/2018
Termination of appointment of Christopher Castiel Collins as a secretary on 2017-11-29
dot icon06/12/2017
Termination of appointment of Peter Jackson as a director on 2017-10-30
dot icon08/11/2017
Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to Optic Technium St. Asaph Business Park Fford William Morgan St. Asaph LL17 0JD on 2017-11-08
dot icon05/06/2017
Registered office address changed from C/O C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to 12 the Parks Newton-Le-Willows WA12 0JQ on 2017-06-05
dot icon29/03/2017
Resolutions
dot icon06/03/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon17/02/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-01
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon26/07/2016
Appointment of Mr David William Youngman as a director on 2016-06-01
dot icon26/07/2016
Appointment of Tiffany Thorn as a director on 2016-06-01
dot icon20/07/2016
Resolutions
dot icon20/07/2016
Resolutions
dot icon11/03/2016
Appointment of Mr Christopher Castiel Collins as a secretary on 2016-03-11
dot icon15/02/2016
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Norman
Director
29/11/2018 - 10/08/2021
52
Jackson, Peter, Dr
Director
15/02/2016 - 30/10/2017
13
Thorn, Tiffany
Director
01/06/2016 - Present
-
Youngman, David William
Director
01/06/2016 - 29/11/2018
18
Lowther, Susan Day
Director
07/10/2021 - 23/05/2025
16

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIVICTRIX LIMITED

BIVICTRIX LIMITED is an(a) Active company incorporated on 15/02/2016 with the registered office located at Mereside Alderley Park, Alderley Edge, Macclesfield, England SK10 4TG. 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 BIVICTRIX LIMITED?

toggle

BIVICTRIX LIMITED is currently Active. It was registered on 15/02/2016 .

Where is BIVICTRIX LIMITED located?

toggle

BIVICTRIX LIMITED is registered at Mereside Alderley Park, Alderley Edge, Macclesfield, England SK10 4TG.

What does BIVICTRIX LIMITED do?

toggle

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

What is the latest filing for BIVICTRIX LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-01 with no updates.