BLUE EARTH DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

BLUE EARTH DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08773116

Incorporation date

13/11/2013

Size

Full

Contacts

Registered address

Registered address

Magdalen Centre, The Oxford Science Park, Oxford OX4 4GACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon04/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/10/2025
Termination of appointment of Elemental Company Secretary Limited as a secretary on 2025-10-20
dot icon30/10/2025
Appointment of Lori Marie Nickerson as a secretary on 2025-10-20
dot icon06/06/2025
Appointment of Elemental Company Secretary Limited as a secretary on 2025-05-05
dot icon06/06/2025
Termination of appointment of Rebecca Mowat as a secretary on 2025-05-05
dot icon16/05/2025
Full accounts made up to 2024-12-31
dot icon25/11/2024
Termination of appointment of Andrea Vismara as a director on 2024-11-25
dot icon25/11/2024
Director's details changed for Mr Cyrille Yann Nicolas Petit on 2022-07-31
dot icon25/11/2024
Director's details changed for Mr Roberto Desimini on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon05/11/2024
Appointment of Rebecca Mowat as a secretary on 2024-10-24
dot icon05/11/2024
Termination of appointment of Chelsea Jane Roche as a secretary on 2024-10-24
dot icon02/07/2024
Termination of appointment of David Edwards Gauden as a director on 2024-06-30
dot icon02/07/2024
Appointment of Mr Marco Campione as a director on 2024-06-30
dot icon01/05/2024
Full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon29/11/2023
Register(s) moved to registered office address Magdalen Centre the Oxford Science Park Oxford OX4 4GA
dot icon01/06/2023
Full accounts made up to 2022-12-31
dot icon15/01/2023
Director's details changed for Dr David Edwards Gauden on 2023-01-16
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Appointment of Dr David Edwards Gauden as a director on 2022-02-07
dot icon18/02/2022
Termination of appointment of Jonathan Leslie Allis as a director on 2022-02-07
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon11/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Resolutions
dot icon20/10/2021
Appointment of Mr Fabio Tedoldi as a director on 2021-10-14
dot icon01/10/2021
Change of details for Bracco Horizons Limited as a person with significant control on 2021-10-01
dot icon21/08/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Appointment of Ms Chelsea Jane Roche as a secretary on 2021-03-01
dot icon06/05/2021
Termination of appointment of Elemental Company Secretary Limited as a secretary on 2021-03-01
dot icon06/05/2021
Director's details changed for Dr Jonathan Leslie Allis on 2021-01-01
dot icon19/01/2021
Particulars of variation of rights attached to shares
dot icon14/01/2021
Change of share class name or designation
dot icon14/01/2021
Change of share class name or designation
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon11/01/2021
Sub-division of shares on 2020-12-14
dot icon11/01/2021
Memorandum and Articles of Association
dot icon04/01/2021
Sub-division of shares on 2020-12-14
dot icon22/12/2020
Change of share class name or designation
dot icon22/12/2020
Change of share class name or designation
dot icon22/12/2020
Change of share class name or designation
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon19/11/2020
Director's details changed for Mr Jonathan Leslie Allis on 2020-07-20
dot icon13/01/2020
Director's details changed for Mr Roberto Desimini on 2019-12-19
dot icon20/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon27/09/2019
Purchase of own shares.
dot icon09/09/2019
Particulars of variation of rights attached to shares
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon09/09/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon27/08/2019
Cessation of Syncona Limited as a person with significant control on 2019-07-31
dot icon27/08/2019
Notification of Bracco Horizons Limited as a person with significant control on 2019-07-31
dot icon23/08/2019
Resolutions
dot icon23/08/2019
Resolutions
dot icon23/08/2019
Cancellation of shares. Statement of capital on 2019-07-04
dot icon23/08/2019
Cancellation of shares. Statement of capital on 2019-06-28
dot icon21/08/2019
Appointment of Elemental Company Secretary Limited as a secretary on 2019-07-31
dot icon12/08/2019
Appointment of Mr Roberto Desimini as a director on 2019-07-31
dot icon11/08/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon11/08/2019
Appointment of Mr Cyrille Petit as a director on 2019-07-31
dot icon11/08/2019
Appointment of Mr Andrea Vismara as a director on 2019-07-31
dot icon11/08/2019
Appointment of Mr Fulvio Renoldi Bracco as a director on 2019-07-31
dot icon11/08/2019
Termination of appointment of Elisa Michela Petris as a director on 2019-07-31
dot icon11/08/2019
Termination of appointment of Olswang Cosec Limited as a secretary on 2019-07-31
dot icon11/08/2019
Termination of appointment of Martin Patrick Murphy as a director on 2019-07-31
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Resolutions
dot icon29/07/2019
Purchase of own shares.
dot icon27/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon11/02/2019
Resolutions
dot icon11/01/2019
Appointment of Dr Elisa Michela Petris as a director on 2018-11-30
dot icon11/01/2019
Termination of appointment of Iraj Ali as a director on 2018-11-30
dot icon09/01/2019
Particulars of variation of rights attached to shares
dot icon08/01/2019
Change of details for Syncona Limited as a person with significant control on 2018-09-01
dot icon19/12/2018
Statement by Directors
dot icon19/12/2018
Statement of capital on 2018-12-19
dot icon19/12/2018
Solvency Statement dated 13/12/18
dot icon19/12/2018
Resolutions
dot icon19/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon18/09/2018
Change of share class name or designation
dot icon18/09/2018
Change of share class name or designation
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon18/07/2018
Registered office address changed from 215 Euston Road London NW1 2BE to Magdalen Centre the Oxford Science Park Oxford OX4 4GA on 2018-07-18
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon15/03/2018
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon13/03/2018
Resolutions
dot icon15/02/2018
Resolutions
dot icon18/01/2018
Full accounts made up to 2017-09-30
dot icon22/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon12/09/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place Cannon Street London EC4N 6AF
dot icon11/09/2017
Notification of Syncona Limited as a person with significant control on 2017-01-24
dot icon11/09/2017
Cessation of Syncona Llp as a person with significant control on 2017-01-24
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon20/04/2017
Resolutions
dot icon09/03/2017
Full accounts made up to 2016-09-30
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon16/02/2017
Resolutions
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon08/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-12
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon06/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon11/05/2016
Resolutions
dot icon10/05/2016
Particulars of variation of rights attached to shares
dot icon10/02/2016
Full accounts made up to 2015-09-30
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon30/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon22/09/2015
Auditor's resignation
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon14/04/2015
Particulars of variation of rights attached to shares
dot icon14/04/2015
Change of share class name or designation
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon14/04/2015
Resolutions
dot icon23/03/2015
Full accounts made up to 2014-09-30
dot icon11/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon11/12/2014
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon11/12/2014
Register inspection address has been changed to 90 High Holborn London WC1V 6XX
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon19/05/2014
Current accounting period shortened from 2014-11-30 to 2014-09-30
dot icon24/03/2014
Particulars of variation of rights attached to shares
dot icon24/03/2014
Change of share class name or designation
dot icon24/03/2014
Sub-division of shares on 2014-03-03
dot icon20/03/2014
Appointment of Dr Jonathan Leslie Allis as a director
dot icon20/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon20/03/2014
Resolutions
dot icon29/01/2014
Termination of appointment of Christopher Mackie as a director
dot icon27/12/2013
Appointment of Dr Martin Murphy as a director
dot icon20/12/2013
Appointment of Dr Iraj Ali as a director
dot icon18/12/2013
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon18/12/2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2013-12-18
dot icon18/12/2013
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon18/12/2013
Certificate of change of name
dot icon13/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
44
89.13M
-
91.43M
76.33M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELEMENTAL COMPANY SECRETARY LIMITED
Corporate Secretary
05/05/2025 - 20/10/2025
457
Gauden, David Edwards, Doctor
Director
07/02/2022 - 30/06/2024
4
Renoldi Bracco, Fulvio
Director
31/07/2019 - Present
2
Campione, Marco
Director
30/06/2024 - Present
-
Vismara, Andrea
Director
31/07/2019 - 25/11/2024
2

Persons with Significant Control

0

No PSC data available.

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 BLUE EARTH DIAGNOSTICS LIMITED

BLUE EARTH DIAGNOSTICS LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at Magdalen Centre, The Oxford Science Park, Oxford OX4 4GA. 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 BLUE EARTH DIAGNOSTICS LIMITED?

toggle

BLUE EARTH DIAGNOSTICS LIMITED is currently Active. It was registered on 13/11/2013 .

Where is BLUE EARTH DIAGNOSTICS LIMITED located?

toggle

BLUE EARTH DIAGNOSTICS LIMITED is registered at Magdalen Centre, The Oxford Science Park, Oxford OX4 4GA.

What does BLUE EARTH DIAGNOSTICS LIMITED do?

toggle

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

What is the latest filing for BLUE EARTH DIAGNOSTICS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-13 with no updates.