BIOVEX LIMITED

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

    Company NameBIOVEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03480520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIOVEX LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is BIOVEX LIMITED located?

    Registered Office Address
    216 Cambridge Science Park Milton Road
    CB4 0WA Cambridge
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOVEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEUROVEX LIMITEDFeb 06, 1998Feb 06, 1998
    INTERCEDE 1296 LIMITEDDec 15, 1997Dec 15, 1997

    What are the latest accounts for BIOVEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BIOVEX LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024

    What are the latest filings for BIOVEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 21, 2024 with updates

    4 pagesCS01

    Statement of capital on Apr 29, 2024

    • Capital: GBP 5.424411
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Appointment of Mr Paraskevi Florou as a director on Mar 17, 2023

    2 pagesAP01

    Termination of appointment of Adam Stewart Elinoff as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 06, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 07, 2022

    • Capital: GBP 533,357,280
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Registered office address changed from 240 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WD to 216 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WA on Jun 25, 2021

    1 pagesAD01

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Mr Adam Stewart Elinoff as a director on Mar 15, 2020

    2 pagesAP01

    Who are the officers of BIOVEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLOROU, Paraskevi
    Milton Road
    CB4 0WA Cambridge
    216 Cambridge Science Park
    Cambridgeshire
    England
    Director
    Milton Road
    CB4 0WA Cambridge
    216 Cambridge Science Park
    Cambridgeshire
    England
    SwitzerlandGreek306397910001
    WALKER, Christopher Paul
    Milton Road
    CB4 0WA Cambridge
    216 Cambridge Science Park
    Cambridgeshire
    England
    Director
    Milton Road
    CB4 0WA Cambridge
    216 Cambridge Science Park
    Cambridgeshire
    England
    EnglandBritish206115070001
    ASTLEY SPARKE, Philip Christopher
    8 Amanda Lane
    W1P 4JF Weston
    Ma 02493
    Usa
    Secretary
    8 Amanda Lane
    W1P 4JF Weston
    Ma 02493
    Usa
    British71121300005
    HACKETT, Kathleen Donna
    49d Saint Augustines Road
    NW1 9RL London
    Secretary
    49d Saint Augustines Road
    NW1 9RL London
    British122165760002
    THURSTON, Julian Paul
    Coppers
    Penny Lane
    RG10 8PB Wargrave
    Secretary
    Coppers
    Penny Lane
    RG10 8PB Wargrave
    British44837950001
    WHITROW, Jane Elizabeth, Dr
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    Secretary
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    British78788220001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ASTLEY SPARKE, Philip Christopher
    8 Amanda Lane
    W1P 4JF Weston
    Ma 02493
    Usa
    Director
    8 Amanda Lane
    W1P 4JF Weston
    Ma 02493
    Usa
    British71121300005
    BEYNON, Gareth Wyn
    70 Milton Park
    OX14 4RX Abingdon
    Oxfordshire
    Director
    70 Milton Park
    OX14 4RX Abingdon
    Oxfordshire
    British57249540003
    CHAOUI ROULLEAU, Mounia
    Ventech, 5-7
    Rue De Monttessuy
    75007 Paris
    France
    Director
    Ventech, 5-7
    Rue De Monttessuy
    75007 Paris
    France
    FranceFrench148411800001
    CLAEYS, Justin Gary
    Milton Road
    CB4 0WD Cambridge
    240 Cambridge Science Park
    Cambridgeshire
    Director
    Milton Road
    CB4 0WD Cambridge
    240 Cambridge Science Park
    Cambridgeshire
    SwitzerlandAmerican260394390002
    CLEIFTIE, Jean-Sebastien
    26 Rue Des Belles Fielles
    Paris 75116
    France
    Director
    26 Rue Des Belles Fielles
    Paris 75116
    France
    FFrench148411980001
    COFFIN, Robert Stuart
    Apt 4
    63 West Cedar Street
    Boston
    Ma 02114
    United States
    Director
    Apt 4
    63 West Cedar Street
    Boston
    Ma 02114
    United States
    British112901730001
    COFFIN, Robert Stuart
    Flat 4
    43 Colville Gardens
    W11 2BA London
    Director
    Flat 4
    43 Colville Gardens
    W11 2BA London
    British112901730001
    ELINOFF, Adam Stewart
    Milton Road
    CB4 0WA Cambridge
    216 Cambridge Science Park
    Cambridgeshire
    England
    Director
    Milton Road
    CB4 0WA Cambridge
    216 Cambridge Science Park
    Cambridgeshire
    England
    SwitzerlandAmerican269833800001
    FISKEN, Jane, Dr
    The Old Rectory
    Main Road
    OX15 5ED Broughton
    Oxfordshire
    Director
    The Old Rectory
    Main Road
    OX15 5ED Broughton
    Oxfordshire
    British108315260001
    FODEN, Sue, Dr
    9 Staunton Road
    Oxford
    OX3 7TJ Oxford
    Oxon
    Director
    9 Staunton Road
    Oxford
    OX3 7TJ Oxford
    Oxon
    British93076990001
    FODEN, Susan Elizabeth, Dr
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    Director
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    United KingdomBritish21485790003
    GORDON, John Laurie, Dr
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    Director
    Bishop Oak Jarnway
    Boars Hill
    OX1 5JF Oxford
    British47859240002
    GUINOT, Philippe Marcel Rene, Dr
    Cape
    100 Boulevard Du Montparnasse
    Paris
    75014
    France
    Director
    Cape
    100 Boulevard Du Montparnasse
    Paris
    75014
    France
    FranceFrench147734550001
    GUINOT, Philippe
    43-47 Avenue De La Grand Armee
    FOREIGN Paris
    75116
    France
    Director
    43-47 Avenue De La Grand Armee
    FOREIGN Paris
    75116
    France
    French93384820001
    HACKETT, Kathleen Donna
    49d Saint Augustines Road
    NW1 9RL London
    Director
    49d Saint Augustines Road
    NW1 9RL London
    EnglandBritish122165760002
    HAIGH, Jeremy Rupert Michael, Dr
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    Director
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    United KingdomBritish158944020001
    HOFFMANN, Rolf Karl-Heinz
    Innovation Drive
    Milton Park
    OX14 4RQ Abingdon
    69-70
    Oxfordshire
    Director
    Innovation Drive
    Milton Park
    OX14 4RQ Abingdon
    69-70
    Oxfordshire
    SwitzerlandGerman158944140001
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    HOLZBAUR, Ines Elizabeth, Doctor
    30 Stanton
    Apartment 402
    Westmount
    Quebec H3y 3b2
    Canada
    Director
    30 Stanton
    Apartment 402
    Westmount
    Quebec H3y 3b2
    Canada
    Canadian77396750001
    KACIK, Paul Eric
    5-11 Westbourne Grove
    W2 4WA London
    Director
    5-11 Westbourne Grove
    W2 4WA London
    British75120380001
    KEARNEY, John Patrick
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    Director
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    United KingdomBritish158943940001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    KELLY, Michael Aaron
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    Director
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    SwitzerlandAmerican158943830001
    KERR, Brian Alexander
    17 Blythswood Square
    G2 4AD Glasgow
    Director
    17 Blythswood Square
    G2 4AD Glasgow
    United KingdomBritish65761870005
    LATCHMAN, David Seymour, Professor
    9 Gresham Gardens
    NW11 8NX London
    Director
    9 Gresham Gardens
    NW11 8NX London
    EnglandBritish238852950001
    LOVE, Colin, Dr
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    Director
    Milton Park
    OX14 4RX Abingdon
    70
    Oxon
    United KingdomBritish171092140001
    LOVE, Colin, Dr
    27 Boulters Gardens
    SL5 8TR Maidmead
    Berkshire
    Director
    27 Boulters Gardens
    SL5 8TR Maidmead
    Berkshire
    British82341880001
    MCKINLAY, Christopher Ian
    Milton Road
    CB4 0WD Cambridge
    240 Cambridge Science Park
    Cambridgeshire
    Director
    Milton Road
    CB4 0WD Cambridge
    240 Cambridge Science Park
    Cambridgeshire
    SwitzerlandBritish178798110001

    Who are the persons with significant control of BIOVEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amgen Inc
    Amgen Center Drive
    Thousand Oaks
    One
    California 91320
    United States
    Apr 06, 2016
    Amgen Center Drive
    Thousand Oaks
    One
    California 91320
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America
    Legal AuthorityState Of Delaware
    Place RegisteredSecurities And Exchange Commission (Sec)
    Registration Number000-12477
    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.

    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