BIOFOCUS DPI (HOLDINGS) LTD

BIOFOCUS DPI (HOLDINGS) LTD

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

    Company NameBIOFOCUS DPI (HOLDINGS) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03253690
    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 BIOFOCUS DPI (HOLDINGS) LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BIOFOCUS DPI (HOLDINGS) LTD located?

    Registered Office Address
    Robinson Building Chesterford Research Park
    Little Chesterford
    CB10 1XL Saffron Walden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOFOCUS DPI (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    BIOFOCUS PLCJan 14, 1997Jan 14, 1997
    MUTANDERIS (261) LIMITEDSep 23, 1996Sep 23, 1996

    What are the latest accounts for BIOFOCUS DPI (HOLDINGS) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for BIOFOCUS DPI (HOLDINGS) LTD?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for BIOFOCUS DPI (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Gunnar Knell as a director on Sep 29, 2025

    2 pagesAP01

    Confirmation statement made on Sep 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Flavia Houaiss Pease as a director on Sep 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 28, 2024

    5 pagesAA

    Appointment of Dr Brian Bathgate as a director on Feb 04, 2025

    2 pagesAP01

    Appointment of Mr Scott David Vance as a secretary on Feb 04, 2025

    2 pagesAP03

    Termination of appointment of Aidan John Synnott as a secretary on Jan 13, 2025

    1 pagesTM02

    Termination of appointment of Aidan John Synnott as a director on Jan 13, 2025

    1 pagesTM01

    Confirmation statement made on Sep 23, 2024 with no updates

    3 pagesCS01

    Notification of Charles River Laboratories International, Inc. as a person with significant control on Sep 30, 2024

    2 pagesPSC02

    Appointment of Mr Aidan John Synnott as a secretary on Jul 26, 2024

    2 pagesAP03

    Appointment of Mr Aidan John Synnott as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Sarah Margaret Price as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Sarah Margaret Price as a secretary on Jun 30, 2024

    1 pagesTM02

    Termination of appointment of Jacqueline Anne Macritchie as a director on Mar 22, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2023

    5 pagesAA

    Confirmation statement made on Sep 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Sep 23, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Aug 12, 2022

    • Capital: GBP 4,165,358
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 12, 2022

    • Capital: GBP 4,165,356.60
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 07, 2022Clarification A second filed SH01 was registered on 07/09/22

    Appointment of Ms Flavia Houaiss Pease as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Brent Greetham as a director on Jun 10, 2022

    1 pagesTM01

    Who are the officers of BIOFOCUS DPI (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VANCE, Scott David
    31 Research Avenue North
    Riccarton
    EH14 4AP Edinburgh
    Charles River, Clearwater House
    Scotland
    Secretary
    31 Research Avenue North
    Riccarton
    EH14 4AP Edinburgh
    Charles River, Clearwater House
    Scotland
    332059950001
    BATHGATE, Brian, Dr
    Elphinstone Research Centre
    EH33 2NE Tranent
    Charles River
    Scotland
    Director
    Elphinstone Research Centre
    EH33 2NE Tranent
    Charles River
    Scotland
    ScotlandBritish51328980003
    GIRSHICK, Birgit
    c/o Charles River
    251 Ballardvale Street
    Wilmington
    -
    Massachusetts 01887
    United States
    Director
    c/o Charles River
    251 Ballardvale Street
    Wilmington
    -
    Massachusetts 01887
    United States
    United StatesAmerican,German215290200001
    KNELL, Michael Gunnar
    Ballardvale Street
    MA 01887 Wilmington
    251
    United States
    Director
    Ballardvale Street
    MA 01887 Wilmington
    251
    United States
    United StatesAmerican341027110001
    FRANCE, Stephen John Richard
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    Secretary
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    British8616640002
    PRICE, Sarah Margaret
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Biofocus Dpi (Holdigs) Limited
    Essex
    England
    Secretary
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Biofocus Dpi (Holdigs) Limited
    Essex
    England
    191508010001
    PRICE, Sarah Margaret
    CB10 1XL Saffron Walden
    Chesterford Research Park
    Essex
    Uk
    Secretary
    CB10 1XL Saffron Walden
    Chesterford Research Park
    Essex
    Uk
    British185909870001
    SYNNOTT, Aidan John
    Rue Du President Edouard Herriot
    69002 Lyon
    57
    France
    Secretary
    Rue Du President Edouard Herriot
    69002 Lyon
    57
    France
    326607310001
    VAN DEN EYNDE, Johan Gustaaf Cyriel
    Chesterford Research Park
    Saffron Walden
    Essex
    Secretary
    Chesterford Research Park
    Saffron Walden
    Essex
    Belgian108920890001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Secretary
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001
    ACKERMAN, Thomas Francis
    251 Ballardvale Street
    Wilmington
    Massachusetts 01887
    Usa
    Director
    251 Ballardvale Street
    Wilmington
    Massachusetts 01887
    Usa
    UsaAmerican68631580001
    ADGER, Brian, Dr
    Bridge House
    5 Cambridge Road Great Shelford
    CB22 5JE Cambridge
    Cambridgeshire
    Director
    Bridge House
    5 Cambridge Road Great Shelford
    CB22 5JE Cambridge
    Cambridgeshire
    EnglandBritish123209620001
    BURDEN, Norman
    Penwern 23 Mayflower Way
    Farnham Common
    SL2 3TU Slough
    Berkshire
    Director
    Penwern 23 Mayflower Way
    Farnham Common
    SL2 3TU Slough
    Berkshire
    British31784430001
    CLABON, Alan Leslie
    19 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    Director
    19 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    EnglandBritish47300900001
    COOK, James
    25 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    25 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritish846020001
    DOYLE, Paul Martin, Dr
    Holly Tree House
    Swanley Village
    BR8 7NF Swanley
    Kent
    Director
    Holly Tree House
    Swanley Village
    BR8 7NF Swanley
    Kent
    British51225980002
    FOSTER, James C
    251 Ballardvale Street
    Wilmington
    Massachusetts 01887
    Usa
    Director
    251 Ballardvale Street
    Wilmington
    Massachusetts 01887
    Usa
    UsaAmerican120473860002
    FRANCE, Stephen John Richard
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    Director
    Lodge Farm
    Little Henny
    CO10 7EA Sudbury
    Suffolk
    British8616640002
    GREETHAM, Brent Raymond
    Chesterford Research Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    Director
    Chesterford Research Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    EnglandBritish297146080001
    HARRIS, Clifford John, Doctor
    Lydith
    High Street
    DA4 0AB Eynsford
    Kent
    Director
    Lydith
    High Street
    DA4 0AB Eynsford
    Kent
    British48191780001
    HICKEY, Emily, Dr
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    Usa
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    Usa
    UsaAmerican201770570001
    HILYARD, Katherine Louise, Dr
    Chesterford Research Park
    Saffron Walden
    Biofocus Dpi Limited
    Essex
    England
    Director
    Chesterford Research Park
    Saffron Walden
    Biofocus Dpi Limited
    Essex
    England
    EnglandBritish200548510001
    JOHST, David P
    251 Ballardvale Street
    Wilmington
    Massachusetts 01887
    United States
    Director
    251 Ballardvale Street
    Wilmington
    Massachusetts 01887
    United States
    United StatesAmerican120473650002
    KENT, Ian Fletcher
    9 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    Director
    9 Latham Road
    CB2 2EG Cambridge
    Cambridgeshire
    British2925250001
    MACRITCHIE, Jacqueline Anne, Dr
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    Director
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    EnglandBritish239736200001
    MCMILLAN, Henry Geoffrey
    Gameguards
    North End, Meldreth
    SG8 6NX Royston
    Hertfordshire
    Director
    Gameguards
    North End, Meldreth
    SG8 6NX Royston
    Hertfordshire
    British86261570001
    MOSCROP, Keith Harold
    Mole End
    Chipping Hill
    CM8 2JS Witham
    Essex
    Director
    Mole End
    Chipping Hill
    CM8 2JS Witham
    Essex
    EnglandBritish3500350001
    NEWTON, Christopher Gregory, Dr
    Chesterford Research Park
    CB10 1XL Saffron Walden
    Essex
    Director
    Chesterford Research Park
    CB10 1XL Saffron Walden
    Essex
    Great BritainBritish107004670001
    PEASE, Flavia Houaiss
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    United StatesBrazilian296618380001
    PHILLIPS, David Tudor
    46 Kingsley Avenue
    Ealing
    W13 0EG London
    Director
    46 Kingsley Avenue
    Ealing
    W13 0EG London
    British49009020001
    PRICE, Sarah Margaret
    Chesterford Research Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    Director
    Chesterford Research Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    EnglandBritish269933130001
    RICHARDSON, Michael John
    19 Mount Harry Road
    TN13 3JJ Sevenoaks
    Kent
    Director
    19 Mount Harry Road
    TN13 3JJ Sevenoaks
    Kent
    United KingdomBritish8109090001
    ROSE, Valerie Sarah, Dr
    Bracken Cottage
    65 The Rise
    TN13 1RL Sevenoaks
    Kent
    Director
    Bracken Cottage
    65 The Rise
    TN13 1RL Sevenoaks
    Kent
    British51226270002
    SMITH, David Ross
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Biofocus Dpi (Holdings) Limited
    Essex
    England
    Director
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Biofocus Dpi (Holdings) Limited
    Essex
    England
    United KingdomBritish192911740001
    SMITH, David Ross
    CB10 1XL Saffron Walden
    Chesterford Research Park
    Essex
    Uk
    Director
    CB10 1XL Saffron Walden
    Chesterford Research Park
    Essex
    Uk
    United KingdomBritish192911740001

    Who are the persons with significant control of BIOFOCUS DPI (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles River Laboratories International, Inc.
    Ballardvale Street
    01887 Wilmington
    251
    Massachusetts
    United States
    Sep 30, 2024
    Ballardvale Street
    01887 Wilmington
    251
    Massachusetts
    United States
    No
    Legal FormPublic Limited Vompany
    Country RegisteredUnited States
    Legal AuthorityUnited States Of America Company Law
    Place RegisteredDelaware
    Registration Number06-1397316
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Charles River Laboratories Holdings Limited
    Charles River
    Manston Road
    CT9 4LT Margate
    N/A
    Kent
    United Kingdom
    Apr 06, 2016
    Charles River
    Manston Road
    CT9 4LT Margate
    N/A
    Kent
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03894892
    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