About

Registered Number: 04558037
Date of Incorporation: 09/10/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Resolve Partners Limited 22 York Buildings, Corner Of John Adam Street, London, WC2N 6JU

 

Established in 2002, Biocity Nottingham Ltd are based in London. This business has 6 directors. We do not know the number of employees at Biocity Nottingham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMAR, William John, Professor 01 August 2005 05 December 2008 1
BRIGGS, Martin Paul 17 January 2003 31 March 2005 1
MARCUS, Lucy Pauline 13 March 2009 24 March 2015 1
ROBERTSON, Douglas, Dr 09 October 2002 20 December 2002 1
WEBSTER, Ian James Sheldon 10 December 2002 24 April 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON-MOORE, Jennifer Helen 23 September 2014 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2019
AD01 - Change of registered office address 30 January 2018
RESOLUTIONS - N/A 28 January 2018
LIQ01 - N/A 28 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2018
RESOLUTIONS - N/A 02 January 2018
CC04 - Statement of companies objects 02 January 2018
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 September 2017
MR04 - N/A 21 July 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AD01 - Change of registered office address 06 February 2017
CH03 - Change of particulars for secretary 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 30 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 02 August 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 13 October 2015
RESOLUTIONS - N/A 14 August 2015
MR04 - N/A 11 August 2015
MR04 - N/A 11 August 2015
CH03 - Change of particulars for secretary 28 July 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 06 October 2014
TM02 - Termination of appointment of secretary 24 September 2014
AP03 - Appointment of secretary 24 September 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 08 May 2014
MR01 - N/A 02 January 2014
MR01 - N/A 02 January 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 25 July 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
CH01 - Change of particulars for director 14 November 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 05 January 2012
RESOLUTIONS - N/A 04 November 2011
MEM/ARTS - N/A 04 November 2011
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 17 September 2010
MISC - Miscellaneous document 29 March 2010
TM01 - Termination of appointment of director 05 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 August 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
225 - Change of Accounting Reference Date 28 November 2003
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
225 - Change of Accounting Reference Date 21 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Debenture 07 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.