BIOVEX LIMITED
Overview
| Company Name | BIOVEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03480520 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIOVEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEUROVEX LIMITED | Feb 06, 1998 | Feb 06, 1998 |
| INTERCEDE 1296 LIMITED | Dec 15, 1997 | Dec 15, 1997 |
What are the latest accounts for BIOVEX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BIOVEX LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 21, 2024 |
What are the latest filings for BIOVEX LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Jun 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital on Apr 29, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Paraskevi Florou as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Adam Stewart Elinoff as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2022
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jan 06, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||||||
Appointment of Mr Adam Stewart Elinoff as a director on Mar 15, 2020 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of BIOVEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLOROU, Paraskevi | Director | Milton Road CB4 0WA Cambridge 216 Cambridge Science Park Cambridgeshire England | Switzerland | Greek | 306397910001 | |||||
| WALKER, Christopher Paul | Director | Milton Road CB4 0WA Cambridge 216 Cambridge Science Park Cambridgeshire England | England | British | 206115070001 | |||||
| ASTLEY SPARKE, Philip Christopher | Secretary | 8 Amanda Lane W1P 4JF Weston Ma 02493 Usa | British | 71121300005 | ||||||
| HACKETT, Kathleen Donna | Secretary | 49d Saint Augustines Road NW1 9RL London | British | 122165760002 | ||||||
| THURSTON, Julian Paul | Secretary | Coppers Penny Lane RG10 8PB Wargrave | British | 44837950001 | ||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | 40 Gun Lane SG3 6BH Knebworth Hertfordshire | British | 78788220001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ASTLEY SPARKE, Philip Christopher | Director | 8 Amanda Lane W1P 4JF Weston Ma 02493 Usa | British | 71121300005 | ||||||
| BEYNON, Gareth Wyn | Director | 70 Milton Park OX14 4RX Abingdon Oxfordshire | British | 57249540003 | ||||||
| CHAOUI ROULLEAU, Mounia | Director | Ventech, 5-7 Rue De Monttessuy 75007 Paris France | France | French | 148411800001 | |||||
| CLAEYS, Justin Gary | Director | Milton Road CB4 0WD Cambridge 240 Cambridge Science Park Cambridgeshire | Switzerland | American | 260394390002 | |||||
| CLEIFTIE, Jean-Sebastien | Director | 26 Rue Des Belles Fielles Paris 75116 France | F | French | 148411980001 | |||||
| COFFIN, Robert Stuart | Director | Apt 4 63 West Cedar Street Boston Ma 02114 United States | British | 112901730001 | ||||||
| COFFIN, Robert Stuart | Director | Flat 4 43 Colville Gardens W11 2BA London | British | 112901730001 | ||||||
| ELINOFF, Adam Stewart | Director | Milton Road CB4 0WA Cambridge 216 Cambridge Science Park Cambridgeshire England | Switzerland | American | 269833800001 | |||||
| FISKEN, Jane, Dr | Director | The Old Rectory Main Road OX15 5ED Broughton Oxfordshire | British | 108315260001 | ||||||
| FODEN, Sue, Dr | Director | 9 Staunton Road Oxford OX3 7TJ Oxford Oxon | British | 93076990001 | ||||||
| FODEN, Susan Elizabeth, Dr | Director | 9 Staunton Road Headington OX3 7TJ Oxford | United Kingdom | British | 21485790003 | |||||
| GORDON, John Laurie, Dr | Director | Bishop Oak Jarnway Boars Hill OX1 5JF Oxford | British | 47859240002 | ||||||
| GUINOT, Philippe Marcel Rene, Dr | Director | Cape 100 Boulevard Du Montparnasse Paris 75014 France | France | French | 147734550001 | |||||
| GUINOT, Philippe | Director | 43-47 Avenue De La Grand Armee FOREIGN Paris 75116 France | French | 93384820001 | ||||||
| HACKETT, Kathleen Donna | Director | 49d Saint Augustines Road NW1 9RL London | England | British | 122165760002 | |||||
| HAIGH, Jeremy Rupert Michael, Dr | Director | Milton Park OX14 4RX Abingdon 70 Oxon | United Kingdom | British | 158944020001 | |||||
| HOFFMANN, Rolf Karl-Heinz | Director | Innovation Drive Milton Park OX14 4RQ Abingdon 69-70 Oxfordshire | Switzerland | German | 158944140001 | |||||
| HOLT, Elizabeth | Director | East Garnet House Caup Road SW19 4UW London | British | 73547900001 | ||||||
| HOLZBAUR, Ines Elizabeth, Doctor | Director | 30 Stanton Apartment 402 Westmount Quebec H3y 3b2 Canada | Canadian | 77396750001 | ||||||
| KACIK, Paul Eric | Director | 5-11 Westbourne Grove W2 4WA London | British | 75120380001 | ||||||
| KEARNEY, John Patrick | Director | Milton Park OX14 4RX Abingdon 70 Oxon | United Kingdom | British | 158943940001 | |||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| KELLY, Michael Aaron | Director | Milton Park OX14 4RX Abingdon 70 Oxon | Switzerland | American | 158943830001 | |||||
| KERR, Brian Alexander | Director | 17 Blythswood Square G2 4AD Glasgow | United Kingdom | British | 65761870005 | |||||
| LATCHMAN, David Seymour, Professor | Director | 9 Gresham Gardens NW11 8NX London | England | British | 238852950001 | |||||
| LOVE, Colin, Dr | Director | Milton Park OX14 4RX Abingdon 70 Oxon | United Kingdom | British | 171092140001 | |||||
| LOVE, Colin, Dr | Director | 27 Boulters Gardens SL5 8TR Maidmead Berkshire | British | 82341880001 | ||||||
| MCKINLAY, Christopher Ian | Director | Milton Road CB4 0WD Cambridge 240 Cambridge Science Park Cambridgeshire | Switzerland | British | 178798110001 |
Who are the persons with significant control of BIOVEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amgen Inc | Apr 06, 2016 | Amgen Center Drive Thousand Oaks One California 91320 United States | 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