GREEN BIOLOGICS LIMITED

GREEN BIOLOGICS LIMITED

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

    Company NameGREEN BIOLOGICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04358718
    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 GREEN BIOLOGICS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREEN BIOLOGICS LIMITED located?

    Registered Office Address
    Thatched House High Street
    Wargrave
    RG10 8JA Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN BIOLOGICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOCLEAVE LIMITEDOct 25, 2019Oct 25, 2019
    GREEN BIOLOGICS LIMITEDFeb 14, 2003Feb 14, 2003
    GREEN BIOTECHNOLOGIES LIMITEDJan 23, 2002Jan 23, 2002

    What are the latest accounts for GREEN BIOLOGICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for GREEN BIOLOGICS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025

    What are the latest filings for GREEN BIOLOGICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Registered office address changed from 154Ah Brook Drive Milton Park Abingdon Oxon OX14 4SD England to Thatched House High Street Wargrave Reading Berkshire RG10 8JA on Mar 13, 2024

    1 pagesAD01

    Confirmation statement made on Jan 23, 2024 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed biocleave LIMITED\certificate issued on 14/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 13, 2023

    RES15

    Total exemption full accounts made up to Jun 30, 2022

    27 pagesAA

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    32 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    51 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Tamsin Denise Crane as a director on Dec 14, 2020

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2019

    53 pagesAA

    Confirmation statement made on Jan 23, 2020 with updates

    10 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Cancellation of shares. Statement of capital on Nov 09, 2018

    • Capital: GBP 15,239.9025
    5 pagesSH06
    Annotations
    DateAnnotation
    Nov 07, 2019Clarification The form is a second filing of the SH06 registered on 29/10/2019

    Cancellation of shares. Statement of capital on Sep 26, 2019

    • Capital: GBP 13,871.06
    5 pagesSH06
    Annotations
    DateAnnotation
    Nov 07, 2019Clarification A second filed SH06 was registered on 07/11/2019

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Senior convertible loan 26/08/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GREEN BIOLOGICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINSON, Elizabeth Rachael, Dr
    High Street
    Wargrave
    RG10 8JA Reading
    Thatched House
    Berkshire
    England
    Director
    High Street
    Wargrave
    RG10 8JA Reading
    Thatched House
    Berkshire
    England
    EnglandBritish262847120001
    STANLEY, Karen Elizabeth
    High Street
    Wargrave
    RG10 8JA Reading
    Thatched House
    Berkshire
    England
    Director
    High Street
    Wargrave
    RG10 8JA Reading
    Thatched House
    Berkshire
    England
    United KingdomBritish212405580001
    SUTCLIFFE, Sean George Cronin
    1 High Street
    Wargrave
    RG1O 8JA Reading
    Thatched House
    Director
    1 High Street
    Wargrave
    RG1O 8JA Reading
    Thatched House
    EnglandBritish73301090002
    MAILLARD, Karine Isabelle
    Flat 1 West Grange
    Main Road East Hagbourne
    OX11 9LJ Didcot
    Oxfordshire
    Secretary
    Flat 1 West Grange
    Main Road East Hagbourne
    OX11 9LJ Didcot
    Oxfordshire
    French97198070001
    SWEENEY, Christina Margaret
    6 Main Road
    East Hagbourne
    OX11 9LJ Didcot
    Oxfordshire
    Secretary
    6 Main Road
    East Hagbourne
    OX11 9LJ Didcot
    Oxfordshire
    British78391340001
    WESSELBAUM, Judith Anne
    5 Spenser Close
    OX26 2FA Bicester
    Oxfordshire
    Secretary
    5 Spenser Close
    OX26 2FA Bicester
    Oxfordshire
    British105561980001
    ASHLEY SECRETARIES LIMITED
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Secretary
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    34342460005
    BLAIR, Martin Incledon
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    EnglandBritish68265660001
    BRISTER, David John
    c/o Oxford Capital Partners
    Cumnor Hill
    OX2 9PJ Oxford
    201
    Oxfordshire
    United Kingdom
    Director
    c/o Oxford Capital Partners
    Cumnor Hill
    OX2 9PJ Oxford
    201
    Oxfordshire
    United Kingdom
    United KingdomBritish134584510001
    CHAN, Gerald
    1188 Centre Street
    Newton Centre
    02459 Ma
    Usa
    Director
    1188 Centre Street
    Newton Centre
    02459 Ma
    Usa
    United StatesAmerican134647220001
    CHRISTOU, Victor, Dr.
    45a Milton Park
    Abingdon
    OX14 4RU Oxfordshire
    Director
    45a Milton Park
    Abingdon
    OX14 4RU Oxfordshire
    United KingdomBritish111422620002
    CHRISTOU, Victor, Dr.
    Warwick Close
    OX14 2HN Abingdon
    10
    Oxfordshire
    Director
    Warwick Close
    OX14 2HN Abingdon
    10
    Oxfordshire
    United KingdomBritish111422620002
    CRANE, Tamsin Denise
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    EnglandBritish262848030001
    CUBBON, Martin
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Isle Of ManBritish252311330001
    DAVIES, Edward Timothy, Dr
    360 Brickleberry Ridge
    30605 Athens
    Georgia
    Usa
    Director
    360 Brickleberry Ridge
    30605 Athens
    Georgia
    Usa
    UsaBritish103329330001
    GREEN, Edward Mcconachie, Dr
    8 Vansittart Road
    Bisham
    SL7 1RU Marlow
    Buckinghamshire
    Director
    8 Vansittart Road
    Bisham
    SL7 1RU Marlow
    Buckinghamshire
    EnglandBritish87319520002
    GROTE, Thomas James, Chief Financial Officer
    Jaeger Street
    43206 Columbus
    982
    Ohio
    Usa
    Director
    Jaeger Street
    43206 Columbus
    982
    Ohio
    Usa
    UsaUsa165883020001
    HENSON, Paul Robert
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    EnglandBritish171759580002
    HOHMAN, James Joseph, Mr.
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    United StatesAmerican195233730001
    JONES, Simon
    37 Midwinter Avenue
    Milton Heights
    OX14 4XB Abingdon
    Oxfordshire
    Director
    37 Midwinter Avenue
    Milton Heights
    OX14 4XB Abingdon
    Oxfordshire
    EnglandBritish80702850001
    LACAMP, Philippe Paul, Mr.
    One Pacific Place
    88 Queensway
    33/F
    Hong Kong
    Director
    One Pacific Place
    88 Queensway
    33/F
    Hong Kong
    Hong KongBritish183815700001
    LEUNG, Man Ching Maggie, Ms.
    33/F One Pacific Place
    88 Queensway
    Hong Kong
    Swire Pacific Limited
    Hong Kong
    Director
    33/F One Pacific Place
    88 Queensway
    Hong Kong
    Swire Pacific Limited
    Hong Kong
    Hong KongBritish199388460001
    LUCQUIN, Denis Jacques, Mr.
    c/o Sofinnova Partners
    Rue Du Septembre
    75002 Paris
    18
    France
    Director
    c/o Sofinnova Partners
    Rue Du Septembre
    75002 Paris
    18
    France
    FranceFrench183812340001
    MANSFIELD, Simon Iliff, Mr.
    Western Avenue
    Milton Park
    OX14 4RU Abingdon
    45a
    Oxfordshire
    United Kingdom
    Director
    Western Avenue
    Milton Park
    OX14 4RU Abingdon
    45a
    Oxfordshire
    United Kingdom
    EnglandBritish177637430001
    MARSH, John Richard, Dr
    Cumnor Hil
    OX2 9PJ Oxford
    201
    Oxfordshire
    United Kingdom
    Director
    Cumnor Hil
    OX2 9PJ Oxford
    201
    Oxfordshire
    United Kingdom
    United KingdomBritish136128200001
    MCCARTHY, Reenie (Irene), Ms.
    Centre Street
    02459 Newton
    1188
    Massachusetts
    Usa
    Director
    Centre Street
    02459 Newton
    1188
    Massachusetts
    Usa
    Usa MassachusettsAmerican152638860001
    PRITCHARD, Brad
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    United StatesAmerican251583380001
    RAE-SMITH, John Bruce
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    United KingdomBritish135359240003
    REED, Keon Alexander
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    Director
    Brook Drive
    Milton Park
    OX14 4SD Abingdon
    154ah
    Oxon
    England
    United StatesAmerican251583540001
    RICKMAN, Andrew George, Dr
    Rockley Manor
    Rockley
    SN8 1RT Marlborough
    Wiltshire
    Director
    Rockley Manor
    Rockley
    SN8 1RT Marlborough
    Wiltshire
    EnglandBritish100476390001
    STONE, Joel Arthur
    Montfort Circle
    23059 Glen Allen
    11919
    Va
    Usa
    Director
    Montfort Circle
    23059 Glen Allen
    11919
    Va
    Usa
    UsaUsa165883290001
    STOUFS, Claude Jules Nestor, Mr.
    c/o Capricorn Venture Partners
    Lei
    B-3000 Leuven
    19/1
    Belgium
    Director
    c/o Capricorn Venture Partners
    Lei
    B-3000 Leuven
    19/1
    Belgium
    BelgiumBelgian152022980001
    TURNER, Simon Patrick David Hart Lucas, Dr
    Clifford Manor Road
    GU4 8AG Guildford
    18
    Surrey
    Director
    Clifford Manor Road
    GU4 8AG Guildford
    18
    Surrey
    United KingdomBritish137989590001
    WITT, Mark Noel, Mr.
    N Barkers Landing Road
    77079 Houston
    15910
    Texas
    Usa
    Director
    N Barkers Landing Road
    77079 Houston
    15910
    Texas
    Usa
    UsaAmerican199389150001
    ASHLEY DIRECTORS LIMITED
    Ashley House 5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Director
    Ashley House 5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    65926830002

    Who are the persons with significant control of GREEN BIOLOGICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Elizabeth Rachael Jenkinson
    High Street
    Wargrave
    RG10 8JA Reading
    Thatched House
    Berkshire
    England
    Sep 26, 2019
    High Street
    Wargrave
    RG10 8JA Reading
    Thatched House
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cell Energy Limited
    West Bay Road
    The Offices Of Offshore Incorporations(Cayman) Ltd
    POBOX31119
    Grand Cayman Ky1-1205
    802
    Cayman Islands
    Apr 06, 2016
    West Bay Road
    The Offices Of Offshore Incorporations(Cayman) Ltd
    POBOX31119
    Grand Cayman Ky1-1205
    802
    Cayman Islands
    Yes
    Legal FormLimited Company
    Country RegisteredCayman Islands
    Legal AuthorityThe Companies Law (2013 Revision)
    Place RegisteredRegistrar Of Companies, Cayman Islands
    Registration NumberOi-282429
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    John Swire & Sons Limited
    Buckingham Gate
    SW1E 6AJ London
    Swire House 59
    United Kingdom
    Apr 06, 2016
    Buckingham Gate
    SW1E 6AJ London
    Swire House 59
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Of England And Wales
    Registration Number00133143
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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