CONSTRUCTIVE BIOLOGY LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTIVE BIOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13758641

Incorporation date

22/11/2021

Size

Small

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2021)
dot icon16/04/2026
Full accounts made up to 2025-12-31
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon26/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon24/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon24/10/2025
Statement of capital following an allotment of shares on 2025-10-14
dot icon24/04/2025
Accounts for a small company made up to 2024-12-31
dot icon27/02/2025
Statement of capital following an allotment of shares on 2025-02-27
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-01-27
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon04/11/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon12/10/2024
Resolutions
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon29/09/2024
Memorandum and Articles of Association
dot icon29/09/2024
Resolutions
dot icon25/09/2024
Appointment of Mr Shyam Kamadolli as a director on 2024-09-04
dot icon25/09/2024
Appointment of Sir Gregory Winter as a director on 2024-09-04
dot icon25/09/2024
Termination of appointment of Matthew Newcombe-Ellis as a director on 2024-09-04
dot icon25/09/2024
Termination of appointment of Pierre Robert Socha as a director on 2024-09-04
dot icon25/09/2024
Termination of appointment of Jonathan James Hadow Pearce as a director on 2024-09-04
dot icon25/09/2024
Cessation of Amadeus Capital Partners Limited as a person with significant control on 2024-09-04
dot icon25/09/2024
Cessation of Amadeus V Technology Gp Lp as a person with significant control on 2024-09-04
dot icon25/09/2024
Notification of a person with significant control statement
dot icon29/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon10/08/2023
Director's details changed for Mr Rahul Dhanda on 2023-08-10
dot icon08/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/08/2023
Resolutions
dot icon02/08/2023
Notification of Amadeus Capital Partners Limited as a person with significant control on 2023-07-28
dot icon02/08/2023
Notification of Amadeus V Technology Gp Lp as a person with significant control on 2023-07-28
dot icon01/08/2023
Withdrawal of a person with significant control statement on 2023-08-01
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon23/06/2023
Appointment of Jonathan Pearce as a director on 2023-06-02
dot icon13/04/2023
Appointment of Mr Rahul Dhanda as a director on 2023-04-05
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon16/08/2022
Appointment of Dr Aleksandra Maria Wlodek as a director on 2022-07-29
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon03/08/2022
Certificate of change of name
dot icon06/07/2022
Resolutions
dot icon23/06/2022
Resolutions
dot icon21/06/2022
Memorandum and Articles of Association
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon16/06/2022
Notification of a person with significant control statement
dot icon14/06/2022
Cessation of Jason William Karl Chin as a person with significant control on 2022-05-13
dot icon14/06/2022
Sub-division of shares on 2022-05-13
dot icon06/06/2022
Appointment of Mr Paul Conley as a director on 2022-05-13
dot icon06/06/2022
Appointment of Mr Matthew Newcombe-Ellis as a director on 2022-05-13
dot icon06/06/2022
Appointment of Mr Pierre Robert Socha as a director on 2022-05-13
dot icon22/11/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
2.57M
-
0.00
2.23M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Gregory, Sir
Director
04/09/2024 - Present
-
Chin, Jason William Karl, Dr
Director
22/11/2021 - Present
4
Socha, Pierre Robert
Director
13/05/2022 - 04/09/2024
11
Pearce, Jonathan
Director
02/06/2023 - 04/09/2024
4
Wlodek, Aleksandra Maria, Dr
Director
29/07/2022 - Present
2

Persons with Significant Control

6
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 CONSTRUCTIVE BIOLOGY LIMITED

CONSTRUCTIVE BIOLOGY LIMITED is an(a) Active company incorporated on 22/11/2021 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 CONSTRUCTIVE BIOLOGY LIMITED?

toggle

CONSTRUCTIVE BIOLOGY LIMITED is currently Active. It was registered on 22/11/2021 .

Where is CONSTRUCTIVE BIOLOGY LIMITED located?

toggle

CONSTRUCTIVE BIOLOGY LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CONSTRUCTIVE BIOLOGY LIMITED do?

toggle

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

What is the latest filing for CONSTRUCTIVE BIOLOGY LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-12-31.