Founded in 1990, Biocatalysts Ltd have registered office in Cardiff, it's status at Companies House is "Active". There are 12 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYCE, Daren John Frazer | 12 April 2017 | - | 1 |
ELLIS, Andrew James, Dr | 01 April 2013 | - | 1 |
LINNIG, Lukas | 24 June 2020 | - | 1 |
MOELKER, Adriaan Jacobus Francois | 19 March 2020 | - | 1 |
PENNY, Katy Rae | 24 June 2020 | - | 1 |
WERNICKE, Hans-Jurgen | 23 March 1998 | - | 1 |
ECK, Jürgen, Dr | 17 March 2018 | 19 March 2020 | 1 |
GOEBEL, Frank | 17 March 2018 | 31 December 2018 | 1 |
PHILLIPS, Craig Stephen | 18 April 2018 | 30 September 2019 | 1 |
ROEDDER, Ludger | 16 April 2019 | 24 June 2020 | 1 |
SHARP, Emma Louise | 19 June 2017 | 01 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANNON, Theresa Bernadette | 31 January 2011 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Stuart Ian West/
1953-07 |
Individual person with significant control |
British/
Wales |
|
Mrs Emma Louise Sharp/
1958-09 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 28 July 2020 | |
CH01 - Change of particulars for director | 28 July 2020 | |
AP01 - Appointment of director | 28 July 2020 | |
AP01 - Appointment of director | 09 July 2020 | |
TM01 - Termination of appointment of director | 09 July 2020 | |
AA - Annual Accounts | 24 June 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
CS01 - N/A | 12 March 2020 | |
TM01 - Termination of appointment of director | 26 November 2019 | |
SH01 - Return of Allotment of shares | 14 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 03 May 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
RESOLUTIONS - N/A | 25 February 2019 | |
TM01 - Termination of appointment of director | 16 January 2019 | |
AP01 - Appointment of director | 31 July 2018 | |
AP01 - Appointment of director | 31 July 2018 | |
PSC02 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
AP01 - Appointment of director | 25 April 2018 | |
AP01 - Appointment of director | 25 April 2018 | |
AP01 - Appointment of director | 26 March 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
CS01 - N/A | 16 March 2018 | |
MR04 - N/A | 14 March 2018 | |
PSC01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
AP01 - Appointment of director | 12 October 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
AA - Annual Accounts | 17 June 2017 | |
AP01 - Appointment of director | 20 April 2017 | |
CS01 - N/A | 16 March 2017 | |
RESOLUTIONS - N/A | 10 February 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AP01 - Appointment of director | 25 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 28 March 2015 | |
AA - Annual Accounts | 11 August 2014 | |
RESOLUTIONS - N/A | 19 March 2014 | |
MEM/ARTS - N/A | 19 March 2014 | |
MEM/ARTS - N/A | 19 March 2014 | |
AR01 - Annual Return | 02 March 2014 | |
AP01 - Appointment of director | 18 November 2013 | |
AR01 - Annual Return | 31 March 2013 | |
AA03 - Notice of resolution removing auditors | 22 March 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 15 March 2012 | |
TM01 - Termination of appointment of director | 13 August 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH03 - Change of particulars for secretary | 28 March 2011 | |
AP03 - Appointment of secretary | 25 March 2011 | |
AA - Annual Accounts | 24 January 2011 | |
TM02 - Termination of appointment of secretary | 24 January 2011 | |
AP01 - Appointment of director | 02 November 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 10 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 12 October 2007 | |
363a - Annual Return | 11 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2007 | |
AA - Annual Accounts | 04 January 2007 | |
AA - Annual Accounts | 26 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2006 | |
363a - Annual Return | 28 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2006 | |
363s - Annual Return | 05 April 2005 | |
169 - Return by a company purchasing its own shares | 30 March 2005 | |
RESOLUTIONS - N/A | 28 February 2005 | |
RESOLUTIONS - N/A | 28 February 2005 | |
MEM/ARTS - N/A | 28 February 2005 | |
AA - Annual Accounts | 22 February 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
RESOLUTIONS - N/A | 18 February 2005 | |
287 - Change in situation or address of Registered Office | 26 July 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
AA - Annual Accounts | 24 May 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 11 April 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 April 2002 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 19 February 2001 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 12 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 1998 | |
RESOLUTIONS - N/A | 31 March 1998 | |
RESOLUTIONS - N/A | 31 March 1998 | |
RESOLUTIONS - N/A | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
123 - Notice of increase in nominal capital | 31 March 1998 | |
AA - Annual Accounts | 12 January 1998 | |
363s - Annual Return | 14 May 1997 | |
AA - Annual Accounts | 18 February 1997 | |
AA - Annual Accounts | 23 July 1996 | |
RESOLUTIONS - N/A | 18 March 1996 | |
RESOLUTIONS - N/A | 18 March 1996 | |
RESOLUTIONS - N/A | 18 March 1996 | |
RESOLUTIONS - N/A | 18 March 1996 | |
123 - Notice of increase in nominal capital | 18 March 1996 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 1996 | |
363s - Annual Return | 07 March 1996 | |
MEM/ARTS - N/A | 27 February 1996 | |
288 - N/A | 19 October 1995 | |
CERTNM - Change of name certificate | 12 October 1995 | |
288 - N/A | 27 July 1995 | |
288 - N/A | 27 July 1995 | |
288 - N/A | 27 July 1995 | |
AA - Annual Accounts | 17 July 1995 | |
363s - Annual Return | 20 March 1995 | |
288 - N/A | 07 December 1994 | |
RESOLUTIONS - N/A | 28 July 1994 | |
288 - N/A | 15 July 1994 | |
288 - N/A | 15 July 1994 | |
363s - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 21 February 1994 | |
MEM/ARTS - N/A | 06 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1993 | |
RESOLUTIONS - N/A | 15 October 1993 | |
RESOLUTIONS - N/A | 15 October 1993 | |
RESOLUTIONS - N/A | 15 October 1993 | |
123 - Notice of increase in nominal capital | 15 October 1993 | |
AA - Annual Accounts | 02 August 1993 | |
363s - Annual Return | 22 February 1993 | |
RESOLUTIONS - N/A | 14 September 1992 | |
RESOLUTIONS - N/A | 14 September 1992 | |
123 - Notice of increase in nominal capital | 14 September 1992 | |
AA - Annual Accounts | 31 July 1992 | |
363a - Annual Return | 10 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1991 | |
RESOLUTIONS - N/A | 11 March 1991 | |
123 - Notice of increase in nominal capital | 11 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 March 1991 | |
RESOLUTIONS - N/A | 04 March 1991 | |
RESOLUTIONS - N/A | 04 March 1991 | |
RESOLUTIONS - N/A | 04 March 1991 | |
MEM/ARTS - N/A | 04 March 1991 | |
123 - Notice of increase in nominal capital | 04 March 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 March 1991 | |
288 - N/A | 04 March 1991 | |
288 - N/A | 04 March 1991 | |
288 - N/A | 04 March 1991 | |
395 - Particulars of a mortgage or charge | 27 February 1991 | |
288 - N/A | 05 February 1991 | |
288 - N/A | 05 February 1991 | |
CERTNM - Change of name certificate | 01 February 1991 | |
CERTNM - Change of name certificate | 01 February 1991 | |
287 - Change in situation or address of Registered Office | 31 January 1991 | |
NEWINC - New incorporation documents | 24 December 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 October 2003 | Outstanding |
N/A |
Guarantee & debenture | 01 September 2003 | Outstanding |
N/A |
Guarantee & debenture | 11 February 1991 | Fully Satisfied |
N/A |