GREEN BIOLOGICS LIMITED

Register to unlock more data on OkredoRegister

GREEN BIOLOGICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04358718

Incorporation date

23/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thatched House High Street, Wargrave, Reading, Berkshire RG10 8JACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon22/09/2025
Application to strike the company off the register
dot icon10/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Registered office address changed from 154Ah Brook Drive Milton Park Abingdon Oxon OX14 4SD England to Thatched House High Street Wargrave Reading Berkshire RG10 8JA on 2024-03-13
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with updates
dot icon14/08/2023
Certificate of change of name
dot icon12/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon17/09/2021
Group of companies' accounts made up to 2020-06-30
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon31/12/2020
Termination of appointment of Tamsin Denise Crane as a director on 2020-12-14
dot icon03/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon14/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon18/11/2019
Memorandum and Articles of Association
dot icon07/11/2019
Cancellation of shares. Statement of capital on 2018-11-09
dot icon29/10/2019
Cancellation of shares. Statement of capital on 2019-09-26
dot icon25/10/2019
Resolutions
dot icon25/10/2019
Change of name notice
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Purchase of own shares.
dot icon30/09/2019
Cessation of John Swire & Sons Limited as a person with significant control on 2019-09-26
dot icon30/09/2019
Appointment of Mrs Karen Elizabeth Stanley as a director on 2019-09-26
dot icon27/09/2019
Appointment of Miss Tamsin Denise Crane as a director on 2019-09-26
dot icon27/09/2019
Notification of Elizabeth Rachael Jenkinson as a person with significant control on 2019-09-26
dot icon27/09/2019
Cessation of Cell Energy Limited as a person with significant control on 2019-09-26
dot icon27/09/2019
Termination of appointment of John Bruce Rae-Smith as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Keon Alexander Reed as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Brad Pritchard as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Paul Robert Henson as a director on 2019-09-26
dot icon27/09/2019
Termination of appointment of Martin Cubbon as a director on 2019-09-26
dot icon27/09/2019
Appointment of Dr Elizabeth Rachael Jenkinson as a director on 2019-09-26
dot icon17/07/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon21/06/2019
Termination of appointment of James Joseph Hohman as a director on 2019-06-20
dot icon21/06/2019
Termination of appointment of Martin Incledon Blair as a director on 2019-06-20
dot icon17/04/2019
Memorandum and Articles of Association
dot icon17/04/2019
Cancellation of shares. Statement of capital on 2018-11-09
dot icon11/04/2019
Confirmation statement made on 2019-01-23 with updates
dot icon08/04/2019
Notification of John Swire & Sons Limited as a person with significant control on 2016-04-06
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-10-10
dot icon02/04/2019
Resolutions
dot icon02/04/2019
Change of share class name or designation
dot icon02/04/2019
Change of share class name or designation
dot icon02/04/2019
Statement of capital following an allotment of shares on 2018-10-08
dot icon02/04/2019
Resolutions
dot icon02/04/2019
Cancellation of shares. Statement of capital on 2018-10-08
dot icon02/04/2019
Particulars of variation of rights attached to shares
dot icon02/04/2019
Change of share class name or designation
dot icon02/04/2019
Resolutions
dot icon02/04/2019
Purchase of own shares.
dot icon02/04/2019
Purchase of own shares.
dot icon02/01/2019
Appointment of Mr Paul Robert Henson as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Man Ching Maggie Leung as a director on 2019-01-01
dot icon18/12/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/11/2018
Termination of appointment of David John Brister as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr John Bruce Rae-Smith as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Martin Cubbon as a director on 2018-11-01
dot icon18/10/2018
Appointment of Mr Keon Alexander Reed as a director on 2018-10-10
dot icon18/10/2018
Appointment of Mr Brad Pritchard as a director on 2018-10-10
dot icon18/10/2018
Termination of appointment of Claude Jules Nestor Stoufs as a director on 2018-10-10
dot icon18/10/2018
Termination of appointment of Denis Jacques Lucquin as a director on 2018-10-10
dot icon10/10/2018
Satisfaction of charge 043587180009 in full
dot icon10/10/2018
Satisfaction of charge 043587180004 in full
dot icon10/10/2018
Satisfaction of charge 043587180005 in full
dot icon10/10/2018
Satisfaction of charge 043587180006 in full
dot icon10/10/2018
Satisfaction of charge 043587180007 in full
dot icon10/10/2018
Satisfaction of charge 043587180008 in full
dot icon17/04/2018
Confirmation statement made on 2018-01-23 with updates
dot icon09/04/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-17
dot icon06/04/2018
Registration of charge 043587180008, created on 2018-03-19
dot icon06/04/2018
Registration of charge 043587180009, created on 2018-03-20
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon09/01/2018
Registered office address changed from 154Ah Brook Drive Milton Abingdon Oxfordshire OX14 4SD United Kingdom to 154Ah Brook Drive Milton Park Abingdon Oxon OX14 4SD on 2018-01-09
dot icon05/01/2018
Appointment of Mr Martin Incledon Blair as a director on 2018-01-01
dot icon28/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/12/2017
Registered office address changed from 45a Western Avenue Milton Park Abingdon Oxfordshire OX14 4RU to 154Ah Brook Drive Milton Abingdon Oxfordshire OX14 4SD on 2017-12-18
dot icon05/12/2017
Termination of appointment of Christina Margaret Sweeney as a secretary on 2017-11-30
dot icon18/08/2017
Termination of appointment of Simon Iliff Mansfield as a director on 2017-07-12
dot icon25/07/2017
Resolutions
dot icon20/07/2017
Registration of charge 043587180005, created on 2017-07-12
dot icon20/07/2017
Registration of charge 043587180007, created on 2017-07-12
dot icon20/07/2017
Registration of charge 043587180006, created on 2017-07-12
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon17/01/2017
Resolutions
dot icon17/01/2017
Resolutions
dot icon09/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon14/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon26/08/2016
Termination of appointment of Mark Noel Witt as a director on 2016-07-14
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon27/07/2016
Resolutions
dot icon21/04/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon23/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon05/02/2016
Resolutions
dot icon06/11/2015
Auditor's resignation
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon15/07/2015
Appointment of Mr. Mark Noel Witt as a director on 2015-07-15
dot icon15/07/2015
Appointment of Ms. Man Ching Maggie Leung as a director on 2015-07-15
dot icon15/07/2015
Termination of appointment of Thomas James Grote as a director on 2015-07-15
dot icon15/07/2015
Termination of appointment of Philippe Paul Lacamp as a director on 2015-07-15
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon28/04/2015
Accounts for a small company made up to 2014-12-31
dot icon23/02/2015
Appointment of Mr. James Joseph Hohman as a director on 2015-02-01
dot icon23/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon27/01/2015
Resolutions
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-05-20
dot icon18/10/2014
Registration of charge 043587180004, created on 2014-10-02
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon09/05/2014
Accounts for a small company made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon17/01/2014
Resolutions
dot icon13/01/2014
Satisfaction of charge 043587180003 in full
dot icon05/01/2014
Statement of capital following an allotment of shares on 2013-11-29
dot icon05/01/2014
Particulars of variation of rights attached to shares
dot icon20/12/2013
Appointment of Mr. Philippe Paul Lacamp as a director
dot icon20/12/2013
Appointment of Mr. Denis Jacques Lucquin as a director
dot icon20/12/2013
Termination of appointment of Joel Stone as a director
dot icon20/12/2013
Termination of appointment of Andrew Rickman as a director
dot icon20/12/2013
Termination of appointment of Reenie Mccarthy as a director
dot icon20/12/2013
Termination of appointment of Edward Green as a director
dot icon04/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon04/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon07/08/2013
Memorandum and Articles of Association
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon05/06/2013
Resolutions
dot icon05/06/2013
Accounts for a small company made up to 2012-12-31
dot icon25/05/2013
Satisfaction of charge 2 in full
dot icon25/05/2013
Registration of charge 043587180003
dot icon19/04/2013
Appointment of Mr. Simon Iliff Mansfield as a director
dot icon25/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 45a Western Avenue Milton Park Milton Abingdon Oxfordshire OX14 4RU United Kingdom on 2013-02-19
dot icon19/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 45a Milton Park Abingdon Oxfordshire OX14 4RU on 2013-02-19
dot icon12/10/2012
Termination of appointment of Victor Christou as a director
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon28/05/2012
Resolutions
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon10/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon17/01/2012
Resolutions
dot icon13/01/2012
Appointment of Joel Arthur Stone as a director
dot icon13/01/2012
Appointment of Chief Financial Officer Thomas James Grote as a director
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon26/05/2011
Accounts for a small company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon15/12/2010
Appointment of Dr. Victor Christou as a director
dot icon15/12/2010
Termination of appointment of Simon Turner as a director
dot icon15/12/2010
Termination of appointment of Edward Davies as a director
dot icon13/07/2010
Appointment of Ms. Reenie (Irene) Mccarthy as a director
dot icon12/07/2010
Termination of appointment of Gerald Chan as a director
dot icon25/06/2010
Resolutions
dot icon22/06/2010
Accounts for a small company made up to 2009-12-31
dot icon16/06/2010
Appointment of Mr. Claude Jules Nestor Stoufs as a director
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon15/06/2010
Appointment of Mr. David John Brister as a director
dot icon27/04/2010
Termination of appointment of John Marsh as a director
dot icon08/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon05/03/2010
Director's details changed for Dr Edward Timothy Davies on 2010-02-23
dot icon05/03/2010
Director's details changed for Dr Edward Mcconachie Green on 2010-02-23
dot icon05/03/2010
Director's details changed for Dr Simon Patrick David Turner on 2010-02-23
dot icon05/03/2010
Director's details changed for Sean Sutcliffe on 2010-02-23
dot icon05/01/2010
Resolutions
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2009
Director appointed john richard marsh
dot icon23/06/2009
Accounts for a small company made up to 2008-12-31
dot icon16/05/2009
Appointment terminated director victor christou
dot icon29/04/2009
Director appointed dr simon patrick david turner
dot icon05/03/2009
Amending 88(2)
dot icon04/03/2009
Director appointed dr gerald chan
dot icon23/02/2009
Return made up to 23/01/09; full list of members
dot icon18/02/2009
Nc inc already adjusted 04/02/09
dot icon18/02/2009
Resolutions
dot icon17/02/2009
Ad 04/02/09\gbp si [email protected]=62.1893\gbp ic 236.6973/298.8866\
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2008
Director's change of particulars / victor christou / 29/09/2008
dot icon29/09/2008
Secretary appointed christina margaret sweeney
dot icon29/09/2008
Appointment terminated secretary judith wesselbaum
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Amending 88(2)
dot icon10/07/2008
Capitals not rolled up
dot icon10/07/2008
Capitals not rolled up
dot icon13/05/2008
Director appointed sean sutcliffe
dot icon25/04/2008
Return made up to 23/01/08; full list of members
dot icon11/04/2008
Ad 04/04/08\gbp si [email protected]=36.6973\gbp ic 200/236.6973\
dot icon12/12/2007
Ad 27/09/07--------- £ si [email protected]
dot icon12/12/2007
Miscellaneous
dot icon06/11/2007
Ad 26/09/07--------- £ si [email protected]=69 £ ic 131/200
dot icon06/11/2007
Nc inc already adjusted 26/09/07
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon06/11/2007
New director appointed
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 23/01/07; change of members
dot icon07/01/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon27/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/09/2006
New director appointed
dot icon01/09/2006
Ad 23/08/06--------- £ si [email protected]=15 £ ic 100/115
dot icon01/09/2006
Nc inc already adjusted 23/08/06
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/08/2006
Ad 19/12/05--------- £ si [email protected]
dot icon01/08/2006
S-div 19/12/05
dot icon01/08/2006
Nc inc already adjusted 19/12/05
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon21/04/2006
Director's particulars changed
dot icon21/04/2006
Director resigned
dot icon20/02/2006
Return made up to 23/01/06; full list of members
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Secretary resigned
dot icon18/10/2005
Registered office changed on 18/10/05 from: critchleys greyfriars court paradise square oxford oxfordshire OX1 1BE
dot icon12/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/06/2005
New director appointed
dot icon23/05/2005
Resolutions
dot icon23/03/2005
Ad 23/03/05--------- £ si [email protected]=2 £ ic 86/88
dot icon22/02/2005
New director appointed
dot icon16/02/2005
Return made up to 23/01/05; full list of members
dot icon15/02/2005
New secretary appointed
dot icon28/01/2005
Registered office changed on 28/01/05 from: ambassador house 8 carlton crescent southampton hampshire SO15 2EY
dot icon24/01/2005
Secretary resigned
dot icon17/01/2005
Registered office changed on 17/01/05 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE
dot icon11/01/2005
Ad 22/12/04--------- £ si [email protected]=4 £ ic 82/86
dot icon31/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/06/2004
Ad 27/01/04--------- £ si [email protected]=6 £ ic 76/82
dot icon06/03/2004
Return made up to 23/01/04; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon28/06/2003
Ad 10/06/03--------- £ si [email protected]=75 £ ic 1/76
dot icon27/02/2003
Return made up to 23/01/03; full list of members
dot icon14/02/2003
Certificate of change of name
dot icon10/02/2003
New director appointed
dot icon10/02/2003
Director resigned
dot icon23/01/2002
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
30/06/2025
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Karen Elizabeth
Director
26/09/2019 - Present
21
Cubbon, Martin
Director
01/11/2018 - 26/09/2019
6
Jones, Simon
Director
01/05/2005 - 10/04/2006
12
PARKER BULLEN (COMPANY SECRETARIES) LIMITED
Corporate Secretary
23/01/2002 - 17/01/2005
54
Blair, Martin Incledon
Director
01/01/2018 - 20/06/2019
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREEN BIOLOGICS LIMITED

GREEN BIOLOGICS LIMITED is an(a) Dissolved company incorporated on 23/01/2002 with the registered office located at Thatched House High Street, Wargrave, Reading, Berkshire RG10 8JA. There are currently 3 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 GREEN BIOLOGICS LIMITED?

toggle

GREEN BIOLOGICS LIMITED is currently Dissolved. It was registered on 23/01/2002 and dissolved on 16/12/2025.

Where is GREEN BIOLOGICS LIMITED located?

toggle

GREEN BIOLOGICS LIMITED is registered at Thatched House High Street, Wargrave, Reading, Berkshire RG10 8JA.

What does GREEN BIOLOGICS LIMITED do?

toggle

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

What is the latest filing for GREEN BIOLOGICS LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.