BIOCOMPATIBLES UK LIMITED

BIOCOMPATIBLES UK LIMITED

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

    Company NameBIOCOMPATIBLES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04305025
    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 BIOCOMPATIBLES UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is BIOCOMPATIBLES UK LIMITED located?

    Registered Office Address
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOCOMPATIBLES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1879) LIMITEDOct 16, 2001Oct 16, 2001

    What are the latest accounts for BIOCOMPATIBLES UK LIMITED?

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

    What is the status of the latest confirmation statement for BIOCOMPATIBLES UK LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2025
    Next Confirmation Statement DueNov 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2024
    OverdueNo

    What are the latest filings for BIOCOMPATIBLES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Oct 18, 2024 with updates

    4 pagesCS01

    Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024

    1 pagesCH04

    Notification of Btg Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC02

    Cessation of Btg International (Holdings) Limited as a person with significant control on Feb 01, 2024

    1 pagesPSC07

    Termination of appointment of Jonathan Richard Monson as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Vance Ronald Brown as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Vance Ronald Brown as a secretary on Aug 16, 2024

    1 pagesTM02

    Appointment of Emily Marie Woodworth as a secretary on Aug 16, 2024

    2 pagesAP03

    Appointment of Emily Marie Woodworth as a director on Aug 16, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Change of details for Btg International (Holdings) Limited as a person with significant control on Aug 26, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Statement of capital on Nov 16, 2022

    • Capital: GBP 2.85
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 16/11/2022
    RES13

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Who are the officers of BIOCOMPATIBLES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODWORTH, Emily Marie
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    326281210001
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    WOODWORTH, Emily Marie
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmericanBusiness Executive326281190001
    ARDILL, Ian Leslie
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    Secretary
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    Northern IrishAccountant87485640001
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    267694260001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    BritishCompany Secretary49259690004
    JOHNSTON, Elaine Maureen
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    Secretary
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    254569460001
    JONES, Lygia Jane
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    Secretary
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    166927270001
    MUSSENDEN, Paul Justin, Dr
    5 Fleet Place
    EC4M 7RD London
    C/O Btg Plc
    United Kingdom
    Secretary
    5 Fleet Place
    EC4M 7RD London
    C/O Btg Plc
    United Kingdom
    157440530001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ARDILL, Ian Leslie
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    Director
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    EnglandNorthern IrishAccountant87485640001
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesCanadianCorporate Attorney188829030001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Director
    164 Duke Road
    Chiswick
    W4 2DF London
    United KingdomBritishCompany Secretary49259690004
    JOHNSTON, Elaine Maureen
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    Director
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    United KingdomIrishLawyer241923740002
    MAKIN, Pamela Louise, Dame
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Uk
    United Kingdom
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Uk
    United Kingdom
    EnglandBritishChief Executive111491920002
    MARTEL, Timothy John
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    Director
    Chapman House
    Farnham Business Park
    GU9 8QL Weydon Lane Farnham
    Surrey
    United KingdomBritishAccountant241967150002
    MONSON, Jonathan Richard
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmericanBusiness Executive263413340001
    MUKERJI, Swagatam
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    The Peacocks
    Drews Park, Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritishCompany Director121222440001
    MUSSENDEN, Paul Justin, Dr
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    United Kingdom
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    United Kingdom
    United KingdomBritishSecretary172401990001
    SIMON, Dominic Crispin Adam
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    EnglandBritishCompany Director59722510001
    SODERSTROM, Rolf Kristian Berndtson
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    United Kingdom
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    United Kingdom
    EnglandBritishFinance Director123922800005
    STRATFORD, Peter William
    Wheelwrights
    Fernden Lane
    GU27 3LA Haslemere
    Hampshire
    Director
    Wheelwrights
    Fernden Lane
    GU27 3LA Haslemere
    Hampshire
    United KingdomBritishScientist85004740002
    SYLVESTER, John Richard
    Flat 39 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    Flat 39 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    EnglandBritishCompany Director279071040001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of BIOCOMPATIBLES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnham Business Park
    GU9 8QL Farnham
    Chapman House
    Surrey
    United Kingdom
    Feb 01, 2024
    Farnham Business Park
    GU9 8QL Farnham
    Chapman House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number02670500
    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.
    Farnham Business Park
    GU9 8QL Farnham
    Chapman House
    Surrey
    United Kingdom
    Apr 06, 2016
    Farnham Business Park
    GU9 8QL Farnham
    Chapman House
    Surrey
    United Kingdom
    Yes
    Legal FormPrivate Limitedcompany
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number04012726
    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