MICROGEN BIOPRODUCTS LIMITED

MICROGEN BIOPRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMICROGEN BIOPRODUCTS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 02832020
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROGEN BIOPRODUCTS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is MICROGEN BIOPRODUCTS LIMITED located?

    Registered Office Address
    York House School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICROGEN BIOPRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICROGEN LIMITEDJun 30, 1993Jun 30, 1993

    What are the latest accounts for MICROGEN BIOPRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MICROGEN BIOPRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2025
    Next Confirmation Statement DueSep 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2024
    OverdueNo

    What are the latest filings for MICROGEN BIOPRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Aug 19, 2024 with updates

    4 pagesCS01

    Change of details for Novacyt Uk Holdings Limited as a person with significant control on Nov 30, 2022

    2 pagesPSC05

    Appointment of Steven Michael Gibson as a director on Sep 20, 2023

    2 pagesAP01

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to York House School Lane Chandler's Ford Eastleigh SO53 4DG on Nov 30, 2022

    1 pagesAD01

    Termination of appointment of David James Allmond as a director on Nov 10, 2022

    1 pagesTM01

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Mr James Martin Mccarthy as a secretary on Oct 15, 2021

    2 pagesAP03

    Appointment of Mr David James Allmond as a director on Oct 18, 2021

    2 pagesAP01

    Termination of appointment of Graham David Mullis as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of Nicholas Roger Clive Plummer as a secretary on Oct 15, 2021

    1 pagesTM02

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Satisfaction of charge 028320200008 in full

    1 pagesMR04

    Appointment of Mr Nicholas Roger Clive Plummer as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Anthony William Dyer as a secretary on Apr 01, 2021

    1 pagesTM02

    Appointment of Mr Anthony William Dyer as a secretary on Nov 01, 2017

    2 pagesAP03

    Appointment of Mr James Martin Mccarthy as a director on Jan 05, 2021

    2 pagesAP01

    Termination of appointment of Anthony William Dyer as a director on Jan 05, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Who are the officers of MICROGEN BIOPRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, James Martin
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    Secretary
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    288594760001
    GIBSON, Steven Michael
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    Director
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    EnglandBritishDirector313715130001
    MCCARTHY, James Martin
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    Director
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    EnglandIrishCfo75666140001
    CAREY, Jason Robin
    57 Liddington New Road
    GU3 3AH Guildford
    Surrey
    Secretary
    57 Liddington New Road
    GU3 3AH Guildford
    Surrey
    British14222200001
    DYER, Anthony William
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    Secretary
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    278664550001
    GRAY, Sharon
    140 Bain Avenue
    GU15 2RY Camberley
    Surrey
    Secretary
    140 Bain Avenue
    GU15 2RY Camberley
    Surrey
    British116924670001
    LOWTHER, Susan Day
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    Secretary
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    158949860001
    PLUMMER, Nicholas Roger Clive
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    Secretary
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    282032550001
    TURNER, Peter Robert
    131 Peabody Road
    GU14 6EA Farnborough
    Hampshire
    Secretary
    131 Peabody Road
    GU14 6EA Farnborough
    Hampshire
    British75437590001
    ALLMOND, David James
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    EnglandBritishCeo288566820001
    BILSLAND, Stuart Reed
    23 Hillcrest Road
    CT21 5EU Hythe
    Kent
    Director
    23 Hillcrest Road
    CT21 5EU Hythe
    Kent
    BritishManagement Consultant34809880001
    CAREY, Jason Robin
    57 Liddington New Road
    GU3 3AH Guildford
    Surrey
    Director
    57 Liddington New Road
    GU3 3AH Guildford
    Surrey
    BritishAccountant14222200001
    CAYZER, Ian
    10 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    Director
    10 Oaklands Avenue
    BR4 9LE West Wickham
    Kent
    United KingdomBritishCnsultant37530200001
    CLARK, Stuart
    20 Grafton Gardens Lordswood
    SO16 6SQ Southampton
    Hampshire
    Director
    20 Grafton Gardens Lordswood
    SO16 6SQ Southampton
    Hampshire
    BritishTechnical Director44855440002
    DEERY, Daniel Joseph, Dr
    Springfield House
    Springfield Road
    GU15 1AE Camberley
    Surrey
    Director
    Springfield House
    Springfield Road
    GU15 1AE Camberley
    Surrey
    United KingdomBritishDirector33528190001
    DEERY, Margaret Ann
    Springfield Road
    GU15 1AE Camberley
    Springfield House
    Surrey
    United Kingdom
    Director
    Springfield Road
    GU15 1AE Camberley
    Springfield House
    Surrey
    United Kingdom
    United KingdomBritishDirector131639990001
    DYER, Anthony William
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    EnglandBritishFinance Director191307960001
    LOWTHER, Susan Day
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    Director
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    Cambridgeshire
    England
    EnglandBritishCompany Director9291070004
    MCILLMURRAY, Michael
    Redehall Road
    Smallfield
    RH6 9RS Horley
    Pooh's Corner, 84
    Surrey
    United Kingdom
    Director
    Redehall Road
    Smallfield
    RH6 9RS Horley
    Pooh's Corner, 84
    Surrey
    United Kingdom
    BritishDirector154598270001
    MUGG, Philip
    Scott St
    Parkside
    5063
    46
    South Australia
    Director
    Scott St
    Parkside
    5063
    46
    South Australia
    AustraliaAustralianDirector139889090001
    MULLIS, Graham David
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    United KingdomBritishCompany Director96250530001
    RACKHAM, Christopher Richard
    Pheasant House
    Pheasant Walk, South Walsham
    NR13 6ER Norwich
    Director
    Pheasant House
    Pheasant Walk, South Walsham
    NR13 6ER Norwich
    United KingdomBritishOperations Director35032110005
    SEFTON, Phillip Bryan
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    Director
    Watchmoor Point
    Watchmoor Road
    GU15 3AD Camberley
    Unit 1
    Surrey
    England
    EnglandBritishManaging Director56195640003

    Who are the persons with significant control of MICROGEN BIOPRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Novacyt Uk Holdings Limited
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    Jul 18, 2019
    School Lane
    Chandler's Ford
    SO53 4DG Eastleigh
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12031776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lab21 Limited
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    England
    Apr 06, 2016
    Winship Road
    Milton
    CB24 6BQ Cambridge
    Park House
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05382262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0