About

Registered Number: 04358718
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 154ah Brook Drive, Milton Park, Abingdon, Oxon, OX14 4SD,

 

Biocleave Ltd was registered on 23 January 2002 with its registered office in Abingdon, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this organisation are listed as Crane, Tamsin Denise, Jenkinson, Elizabeth Rachael, Dr, Stanley, Karen Elizabeth, Maillard, Karine Isabelle, Sweeney, Christina Margaret, Cubbon, Martin, Davies, Edward Timothy, Dr, Green, Edward Mcconachie, Dr, Grote, Thomas James, Chief Financial Officer, Hohman, James Joseph, Lacamp, Philippe Paul, Leung, Man Ching Maggie, Lucquin, Denis Jacques, Mansfield, Simon Iliff, Marsh, John Richard, Dr, Mccarthy, Reenie (Irene), Pritchard, Brad, Reed, Keon Alexander, Stone, Joel Arthur, Stoufs, Claude Jules Nestor, Witt, Mark Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Tamsin Denise 26 September 2019 - 1
JENKINSON, Elizabeth Rachael, Dr 26 September 2019 - 1
STANLEY, Karen Elizabeth 26 September 2019 - 1
CUBBON, Martin 01 November 2018 26 September 2019 1
DAVIES, Edward Timothy, Dr 11 October 2003 13 December 2010 1
GREEN, Edward Mcconachie, Dr 25 January 2003 29 November 2013 1
GROTE, Thomas James, Chief Financial Officer 01 January 2012 15 July 2015 1
HOHMAN, James Joseph 01 February 2015 20 June 2019 1
LACAMP, Philippe Paul 29 November 2013 15 July 2015 1
LEUNG, Man Ching Maggie 15 July 2015 01 January 2019 1
LUCQUIN, Denis Jacques 29 November 2013 10 October 2018 1
MANSFIELD, Simon Iliff 20 March 2013 12 July 2017 1
MARSH, John Richard, Dr 20 May 2009 18 March 2010 1
MCCARTHY, Reenie (Irene) 16 June 2010 29 November 2013 1
PRITCHARD, Brad 10 October 2018 26 September 2019 1
REED, Keon Alexander 10 October 2018 26 September 2019 1
STONE, Joel Arthur 01 January 2012 29 November 2013 1
STOUFS, Claude Jules Nestor 01 June 2010 10 October 2018 1
WITT, Mark Noel 15 July 2015 14 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MAILLARD, Karine Isabelle 17 January 2005 06 December 2005 1
SWEENEY, Christina Margaret 11 September 2008 30 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 14 February 2020
MA - Memorandum and Articles 18 November 2019
SH06 - Notice of cancellation of shares 07 November 2019
SH06 - Notice of cancellation of shares 29 October 2019
RESOLUTIONS - N/A 25 October 2019
CONNOT - N/A 25 October 2019
RESOLUTIONS - N/A 15 October 2019
SH03 - Return of purchase of own shares 15 October 2019
PSC07 - N/A 30 September 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 27 September 2019
PSC01 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AA01 - Change of accounting reference date 17 July 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
MA - Memorandum and Articles 17 April 2019
SH06 - Notice of cancellation of shares 17 April 2019
CS01 - N/A 11 April 2019
PSC02 - N/A 08 April 2019
RESOLUTIONS - N/A 02 April 2019
RESOLUTIONS - N/A 02 April 2019
RESOLUTIONS - N/A 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH08 - Notice of name or other designation of class of shares 02 April 2019
SH08 - Notice of name or other designation of class of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH06 - Notice of cancellation of shares 02 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 April 2019
SH08 - Notice of name or other designation of class of shares 02 April 2019
SH03 - Return of purchase of own shares 02 April 2019
SH03 - Return of purchase of own shares 02 April 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 18 December 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
CS01 - N/A 17 April 2018
RP04SH01 - N/A 09 April 2018
MR01 - N/A 06 April 2018
MR01 - N/A 06 April 2018
SH01 - Return of Allotment of shares 12 March 2018
AD01 - Change of registered office address 09 January 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 18 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
TM01 - Termination of appointment of director 18 August 2017
RESOLUTIONS - N/A 25 July 2017
MR01 - N/A 20 July 2017
MR01 - N/A 20 July 2017
MR01 - N/A 20 July 2017
SH01 - Return of Allotment of shares 14 June 2017
CS01 - N/A 07 February 2017
SH01 - Return of Allotment of shares 02 February 2017
RESOLUTIONS - N/A 17 January 2017
RESOLUTIONS - N/A 17 January 2017
SH01 - Return of Allotment of shares 09 January 2017
AA - Annual Accounts 14 December 2016
SH01 - Return of Allotment of shares 14 October 2016
TM01 - Termination of appointment of director 26 August 2016
RESOLUTIONS - N/A 27 July 2016
SH01 - Return of Allotment of shares 27 July 2016
SH01 - Return of Allotment of shares 21 April 2016
AR01 - Annual Return 23 February 2016
RESOLUTIONS - N/A 05 February 2016
AUD - Auditor's letter of resignation 06 November 2015
SH01 - Return of Allotment of shares 24 August 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
SH01 - Return of Allotment of shares 01 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 23 February 2015
RESOLUTIONS - N/A 27 January 2015
SH01 - Return of Allotment of shares 27 January 2015
SH01 - Return of Allotment of shares 27 January 2015
SH01 - Return of Allotment of shares 13 January 2015
MR01 - N/A 18 October 2014
SH01 - Return of Allotment of shares 11 July 2014
SH01 - Return of Allotment of shares 23 May 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 27 February 2014
SH01 - Return of Allotment of shares 25 February 2014
RESOLUTIONS - N/A 17 January 2014
MR04 - N/A 13 January 2014
SH01 - Return of Allotment of shares 05 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
RP04 - N/A 04 December 2013
RP04 - N/A 04 December 2013
SH01 - Return of Allotment of shares 14 October 2013
MEM/ARTS - N/A 07 August 2013
SH01 - Return of Allotment of shares 31 July 2013
RESOLUTIONS - N/A 05 June 2013
AA - Annual Accounts 05 June 2013
MR04 - N/A 25 May 2013
MR01 - N/A 25 May 2013
AP01 - Appointment of director 19 April 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 19 February 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 07 June 2012
RESOLUTIONS - N/A 28 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AR01 - Annual Return 10 February 2012
RESOLUTIONS - N/A 17 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
SH01 - Return of Allotment of shares 12 January 2012
SH01 - Return of Allotment of shares 04 October 2011
SH01 - Return of Allotment of shares 04 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
RESOLUTIONS - N/A 25 June 2010
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 16 June 2010
SH01 - Return of Allotment of shares 15 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 27 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
RESOLUTIONS - N/A 05 January 2010
MG01 - Particulars of a mortgage or charge 21 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
AA - Annual Accounts 23 June 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 23 February 2009
RESOLUTIONS - N/A 18 February 2009
123 - Notice of increase in nominal capital 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363s - Annual Return 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 12 December 2007
MISC - Miscellaneous document 12 December 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
123 - Notice of increase in nominal capital 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 28 February 2007
225 - Change of Accounting Reference Date 07 January 2007
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
RESOLUTIONS - N/A 01 September 2006
RESOLUTIONS - N/A 01 September 2006
RESOLUTIONS - N/A 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
123 - Notice of increase in nominal capital 01 September 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2006
123 - Notice of increase in nominal capital 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 12 September 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
RESOLUTIONS - N/A 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 28 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
AA - Annual Accounts 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
363s - Annual Return 27 February 2003
CERTNM - Change of name certificate 14 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Fully Satisfied

N/A

A registered charge 19 March 2018 Fully Satisfied

N/A

A registered charge 12 July 2017 Fully Satisfied

N/A

A registered charge 12 July 2017 Fully Satisfied

N/A

A registered charge 12 July 2017 Fully Satisfied

N/A

A registered charge 02 October 2014 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Debenture 14 December 2009 Fully Satisfied

N/A

Charge over deposits 09 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.