BIOFOCUS DPI (HOLDINGS) LTD
Overview
| Company Name | BIOFOCUS DPI (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03253690 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIOFOCUS DPI (HOLDINGS) LTD?
| Company Name | From | Until |
|---|---|---|
| BIOFOCUS PLC | Jan 14, 1997 | Jan 14, 1997 |
| MUTANDERIS (261) LIMITED | Sep 23, 1996 | Sep 23, 1996 |
What are the latest accounts for BIOFOCUS DPI (HOLDINGS) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for BIOFOCUS DPI (HOLDINGS) LTD?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for BIOFOCUS DPI (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Gunnar Knell as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Flavia Houaiss Pease as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 28, 2024 | 5 pages | AA | ||||||||||||||
Appointment of Dr Brian Bathgate as a director on Feb 04, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott David Vance as a secretary on Feb 04, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Aidan John Synnott as a secretary on Jan 13, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Aidan John Synnott as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Charles River Laboratories International, Inc. as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Aidan John Synnott as a secretary on Jul 26, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Aidan John Synnott as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Margaret Price as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Margaret Price as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jacqueline Anne Macritchie as a director on Mar 22, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 12, 2022
| 7 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2022
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Flavia Houaiss Pease as a director on Jun 10, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brent Greetham as a director on Jun 10, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BIOFOCUS DPI (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VANCE, Scott David | Secretary | 31 Research Avenue North Riccarton EH14 4AP Edinburgh Charles River, Clearwater House Scotland | 332059950001 | |||||||
| BATHGATE, Brian, Dr | Director | Elphinstone Research Centre EH33 2NE Tranent Charles River Scotland | Scotland | British | 51328980003 | |||||
| GIRSHICK, Birgit | Director | c/o Charles River 251 Ballardvale Street Wilmington - Massachusetts 01887 United States | United States | American,German | 215290200001 | |||||
| KNELL, Michael Gunnar | Director | Ballardvale Street MA 01887 Wilmington 251 United States | United States | American | 341027110001 | |||||
| FRANCE, Stephen John Richard | Secretary | Lodge Farm Little Henny CO10 7EA Sudbury Suffolk | British | 8616640002 | ||||||
| PRICE, Sarah Margaret | Secretary | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Biofocus Dpi (Holdigs) Limited Essex England | 191508010001 | |||||||
| PRICE, Sarah Margaret | Secretary | CB10 1XL Saffron Walden Chesterford Research Park Essex Uk | British | 185909870001 | ||||||
| SYNNOTT, Aidan John | Secretary | Rue Du President Edouard Herriot 69002 Lyon 57 France | 326607310001 | |||||||
| VAN DEN EYNDE, Johan Gustaaf Cyriel | Secretary | Chesterford Research Park Saffron Walden Essex | Belgian | 108920890001 | ||||||
| BART MANAGEMENT LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 | |||||||
| ACKERMAN, Thomas Francis | Director | 251 Ballardvale Street Wilmington Massachusetts 01887 Usa | Usa | American | 68631580001 | |||||
| ADGER, Brian, Dr | Director | Bridge House 5 Cambridge Road Great Shelford CB22 5JE Cambridge Cambridgeshire | England | British | 123209620001 | |||||
| BURDEN, Norman | Director | Penwern 23 Mayflower Way Farnham Common SL2 3TU Slough Berkshire | British | 31784430001 | ||||||
| CLABON, Alan Leslie | Director | 19 Brookfield Close HP23 4ED Tring Hertfordshire | England | British | 47300900001 | |||||
| COOK, James | Director | 25 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | 846020001 | |||||
| DOYLE, Paul Martin, Dr | Director | Holly Tree House Swanley Village BR8 7NF Swanley Kent | British | 51225980002 | ||||||
| FOSTER, James C | Director | 251 Ballardvale Street Wilmington Massachusetts 01887 Usa | Usa | American | 120473860002 | |||||
| FRANCE, Stephen John Richard | Director | Lodge Farm Little Henny CO10 7EA Sudbury Suffolk | British | 8616640002 | ||||||
| GREETHAM, Brent Raymond | Director | Chesterford Research Park Little Chesterford CB10 1XL Saffron Walden Robinson Building England | England | British | 297146080001 | |||||
| HARRIS, Clifford John, Doctor | Director | Lydith High Street DA4 0AB Eynsford Kent | British | 48191780001 | ||||||
| HICKEY, Emily, Dr | Director | Ballardvale Street Wilmington 251 Massachusetts 01887 Usa | Usa | American | 201770570001 | |||||
| HILYARD, Katherine Louise, Dr | Director | Chesterford Research Park Saffron Walden Biofocus Dpi Limited Essex England | England | British | 200548510001 | |||||
| JOHST, David P | Director | 251 Ballardvale Street Wilmington Massachusetts 01887 United States | United States | American | 120473650002 | |||||
| KENT, Ian Fletcher | Director | 9 Latham Road CB2 2EG Cambridge Cambridgeshire | British | 2925250001 | ||||||
| MACRITCHIE, Jacqueline Anne, Dr | Director | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Robinson Building England | England | British | 239736200001 | |||||
| MCMILLAN, Henry Geoffrey | Director | Gameguards North End, Meldreth SG8 6NX Royston Hertfordshire | British | 86261570001 | ||||||
| MOSCROP, Keith Harold | Director | Mole End Chipping Hill CM8 2JS Witham Essex | England | British | 3500350001 | |||||
| NEWTON, Christopher Gregory, Dr | Director | Chesterford Research Park CB10 1XL Saffron Walden Essex | Great Britain | British | 107004670001 | |||||
| PEASE, Flavia Houaiss | Director | Ballardvale Street Wilmington 251 Massachusetts 01887 United States | United States | Brazilian | 296618380001 | |||||
| PHILLIPS, David Tudor | Director | 46 Kingsley Avenue Ealing W13 0EG London | British | 49009020001 | ||||||
| PRICE, Sarah Margaret | Director | Chesterford Research Park Little Chesterford CB10 1XL Saffron Walden Robinson Building England | England | British | 269933130001 | |||||
| RICHARDSON, Michael John | Director | 19 Mount Harry Road TN13 3JJ Sevenoaks Kent | United Kingdom | British | 8109090001 | |||||
| ROSE, Valerie Sarah, Dr | Director | Bracken Cottage 65 The Rise TN13 1RL Sevenoaks Kent | British | 51226270002 | ||||||
| SMITH, David Ross | Director | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Biofocus Dpi (Holdings) Limited Essex England | United Kingdom | British | 192911740001 | |||||
| SMITH, David Ross | Director | CB10 1XL Saffron Walden Chesterford Research Park Essex Uk | United Kingdom | British | 192911740001 |
Who are the persons with significant control of BIOFOCUS DPI (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles River Laboratories International, Inc. | Sep 30, 2024 | Ballardvale Street 01887 Wilmington 251 Massachusetts United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charles River Laboratories Holdings Limited | Apr 06, 2016 | Charles River Manston Road CT9 4LT Margate N/A Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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