About

Registered Number: 08694350
Date of Incorporation: 17/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF

 

Biocity Group Ltd was established in 2013, it has a status of "Active". Anderson-moore, Jennifer Helen, Abrams, Daniel, Brown, John Robert, Dr, Henderson, Stuart Jonathan Brodie, Rudd, Christopher Douglas, Professor are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAMS, Daniel 05 January 2015 - 1
BROWN, John Robert, Dr 05 January 2015 - 1
HENDERSON, Stuart Jonathan Brodie 01 September 2018 - 1
RUDD, Christopher Douglas, Professor 05 January 2015 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON-MOORE, Jennifer Helen 05 January 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 19 May 2020
PSC02 - N/A 19 February 2020
PSC02 - N/A 19 February 2020
PSC09 - N/A 19 February 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 06 September 2019
SH01 - Return of Allotment of shares 28 June 2019
RESOLUTIONS - N/A 17 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 18 February 2019
RESOLUTIONS - N/A 24 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
RESOLUTIONS - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2019
SH19 - Statement of capital 08 January 2019
CAP-SS - N/A 08 January 2019
PSC08 - N/A 22 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 10 September 2018
MR04 - N/A 17 July 2018
CS01 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
RESOLUTIONS - N/A 02 January 2018
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 01 August 2016
SH01 - Return of Allotment of shares 10 March 2016
AP01 - Appointment of director 07 November 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 21 September 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 11 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2015
SH01 - Return of Allotment of shares 11 September 2015
SH01 - Return of Allotment of shares 11 September 2015
MR01 - N/A 18 August 2015
MR01 - N/A 18 August 2015
CH03 - Change of particulars for secretary 28 July 2015
AA - Annual Accounts 19 June 2015
AA01 - Change of accounting reference date 13 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP03 - Appointment of secretary 05 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 09 October 2014
NEWINC - New incorporation documents 17 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2015 Fully Satisfied

N/A

A registered charge 01 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.