BIVICTRIX THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

BIVICTRIX THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13470690

Incorporation date

22/06/2021

Size

Group

Contacts

Registered address

Registered address

Mereside Alderley Park, Alderley Edge, Macclesfield, England SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2021)
dot icon05/08/2025
Appointment of Dr Ole Petter Veiby as a director on 2025-07-18
dot icon07/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon03/06/2025
Director's details changed for Dr Michael Glen Kauffman on 2024-10-22
dot icon28/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/05/2025
Termination of appointment of Robert Edward Hawkins 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 icon28/05/2025
Termination of appointment of William Drummond Paris as a director on 2025-05-23
dot icon18/03/2025
Resolutions
dot icon18/09/2024
Re-registration of Memorandum and Articles
dot icon18/09/2024
Certificate of re-registration from Public Limited Company to Private
dot icon18/09/2024
Re-registration from a public company to a private limited company
dot icon18/09/2024
Resolutions
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon13/12/2023
Termination of appointment of Iain Gladstone Ross as a director on 2023-12-05
dot icon09/12/2023
Second filing for the appointment of Dr Michael Glen Kauffman as a director
dot icon23/10/2023
Termination of appointment of Alex Hughes as a secretary on 2023-10-13
dot icon23/10/2023
Appointment of Mrs Alison Lindsay Halsall as a secretary on 2023-10-13
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon29/08/2023
Resolutions
dot icon29/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/06/2023
Termination of appointment of Simon John Wallwork as a secretary on 2023-06-28
dot icon28/06/2023
Appointment of Mr Alex Hughes as a secretary on 2023-06-28
dot icon20/06/2023
Resolutions
dot icon16/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon08/07/2022
Notification of a person with significant control statement
dot icon08/07/2022
Cessation of Tiffany Jane Thorn as a person with significant control on 2021-08-11
dot icon23/05/2022
Resolutions
dot icon03/03/2022
Appointment of Dr Michael Kauffman as a director on 2022-01-16
dot icon02/03/2022
Statement of capital following an allotment of shares on 2021-08-11
dot icon01/03/2022
Previous accounting period shortened from 2022-06-30 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 icon20/09/2021
Appointment of Iain Gladstone Ross as a director on 2021-08-11
dot icon15/09/2021
Appointment of William Drummond Paris as a director on 2021-08-11
dot icon15/09/2021
Appointment of Robert Edward Hawkins as a director on 2021-08-11
dot icon15/09/2021
Appointment of Mrs Susan Day Lowther as a director on 2021-08-11
dot icon15/09/2021
Termination of appointment of Norman Molyneux as a director on 2021-08-11
dot icon13/08/2021
Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER United Kingdom to Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG on 2021-08-13
dot icon09/08/2021
Resolutions
dot icon08/08/2021
Memorandum and Articles of Association
dot icon05/08/2021
Resolutions
dot icon04/08/2021
Cancellation of shares. Statement of capital on 2021-07-28
dot icon02/08/2021
Commence business and borrow
dot icon02/08/2021
Trading certificate for a public company
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon22/06/2021
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
21/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Robert Hawkins
Director
11/08/2021 - 23/05/2025
13
Molyneux, Norman
Director
22/06/2021 - 11/08/2021
52
Ross, Iain Gladstone
Director
11/08/2021 - 05/12/2023
54
Lowther, Susan Day
Director
11/08/2021 - 23/05/2025
16
Thorn, Tiffany Jane
Director
22/06/2021 - Present
1

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 BIVICTRIX THERAPEUTICS LIMITED

BIVICTRIX THERAPEUTICS LIMITED is an(a) Active company incorporated on 22/06/2021 with the registered office located at Mereside Alderley Park, Alderley Edge, Macclesfield, England SK10 4TG. There are currently 4 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 THERAPEUTICS LIMITED?

toggle

BIVICTRIX THERAPEUTICS LIMITED is currently Active. It was registered on 22/06/2021 .

Where is BIVICTRIX THERAPEUTICS LIMITED located?

toggle

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

What does BIVICTRIX THERAPEUTICS LIMITED do?

toggle

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

What is the latest filing for BIVICTRIX THERAPEUTICS LIMITED?

toggle

The latest filing was on 05/08/2025: Appointment of Dr Ole Petter Veiby as a director on 2025-07-18.