About

Registered Number: 02570883
Date of Incorporation: 24/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Cefn Coed, Parc Nantgarw, Cardiff, CF15 7QQ

 

Founded in 1990, Biocatalysts Ltd has its registered office in Cardiff, it's status is listed as "Active". There are 12 directors listed as Cannon, Theresa Bernadette, Bryce, Daren John Frazer, Ellis, Andrew James, Dr, Linnig, Lukas, Moelker, Adriaan Jacobus Francois, Penny, Katy Rae, Wernicke, Hans-jurgen, Eck, Jürgen, Dr, Goebel, Frank, Phillips, Craig Stephen, Roedder, Ludger, Sharp, Emma Louise for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.