GREEN BIOLOGICS LIMITED
Overview
| Company Name | GREEN BIOLOGICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04358718 |
| 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 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 Address | No |
What were the previous names of GREEN BIOLOGICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOCLEAVE LIMITED | Oct 25, 2019 | Oct 25, 2019 |
| GREEN BIOLOGICS LIMITED | Feb 14, 2003 | Feb 14, 2003 |
| GREEN BIOTECHNOLOGIES LIMITED | Jan 23, 2002 | Jan 23, 2002 |
What are the latest accounts for GREEN BIOLOGICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for GREEN BIOLOGICS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
What are the latest filings for GREEN BIOLOGICS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 23, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed biocleave LIMITED\certificate issued on 14/08/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Tamsin Denise Crane as a director on Dec 14, 2020 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Jan 23, 2020 with updates | 10 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Cancellation of shares. Statement of capital on Nov 09, 2018
| 5 pages | SH06 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Sep 26, 2019
| 5 pages | SH06 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of GREEN BIOLOGICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINSON, Elizabeth Rachael, Dr | Director | High Street Wargrave RG10 8JA Reading Thatched House Berkshire England | England | British | 262847120001 | |||||
| STANLEY, Karen Elizabeth | Director | High Street Wargrave RG10 8JA Reading Thatched House Berkshire England | United Kingdom | British | 212405580001 | |||||
| SUTCLIFFE, Sean George Cronin | Director | 1 High Street Wargrave RG1O 8JA Reading Thatched House | England | British | 73301090002 | |||||
| MAILLARD, Karine Isabelle | Secretary | Flat 1 West Grange Main Road East Hagbourne OX11 9LJ Didcot Oxfordshire | French | 97198070001 | ||||||
| SWEENEY, Christina Margaret | Secretary | 6 Main Road East Hagbourne OX11 9LJ Didcot Oxfordshire | British | 78391340001 | ||||||
| WESSELBAUM, Judith Anne | Secretary | 5 Spenser Close OX26 2FA Bicester Oxfordshire | British | 105561980001 | ||||||
| ASHLEY SECRETARIES LIMITED | Secretary | Ashley House 5 Grosvenor Square SO15 2BE Southampton Hampshire | 34342460005 | |||||||
| BLAIR, Martin Incledon | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | England | British | 68265660001 | |||||
| BRISTER, David John | Director | c/o Oxford Capital Partners Cumnor Hill OX2 9PJ Oxford 201 Oxfordshire United Kingdom | United Kingdom | British | 134584510001 | |||||
| CHAN, Gerald | Director | 1188 Centre Street Newton Centre 02459 Ma Usa | United States | American | 134647220001 | |||||
| CHRISTOU, Victor, Dr. | Director | 45a Milton Park Abingdon OX14 4RU Oxfordshire | United Kingdom | British | 111422620002 | |||||
| CHRISTOU, Victor, Dr. | Director | Warwick Close OX14 2HN Abingdon 10 Oxfordshire | United Kingdom | British | 111422620002 | |||||
| CRANE, Tamsin Denise | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | England | British | 262848030001 | |||||
| CUBBON, Martin | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | Isle Of Man | British | 252311330001 | |||||
| DAVIES, Edward Timothy, Dr | Director | 360 Brickleberry Ridge 30605 Athens Georgia Usa | Usa | British | 103329330001 | |||||
| GREEN, Edward Mcconachie, Dr | Director | 8 Vansittart Road Bisham SL7 1RU Marlow Buckinghamshire | England | British | 87319520002 | |||||
| GROTE, Thomas James, Chief Financial Officer | Director | Jaeger Street 43206 Columbus 982 Ohio Usa | Usa | Usa | 165883020001 | |||||
| HENSON, Paul Robert | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | England | British | 171759580002 | |||||
| HOHMAN, James Joseph, Mr. | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | United States | American | 195233730001 | |||||
| JONES, Simon | Director | 37 Midwinter Avenue Milton Heights OX14 4XB Abingdon Oxfordshire | England | British | 80702850001 | |||||
| LACAMP, Philippe Paul, Mr. | Director | One Pacific Place 88 Queensway 33/F Hong Kong | Hong Kong | British | 183815700001 | |||||
| LEUNG, Man Ching Maggie, Ms. | Director | 33/F One Pacific Place 88 Queensway Hong Kong Swire Pacific Limited Hong Kong | Hong Kong | British | 199388460001 | |||||
| LUCQUIN, Denis Jacques, Mr. | Director | c/o Sofinnova Partners Rue Du Septembre 75002 Paris 18 France | France | French | 183812340001 | |||||
| MANSFIELD, Simon Iliff, Mr. | Director | Western Avenue Milton Park OX14 4RU Abingdon 45a Oxfordshire United Kingdom | England | British | 177637430001 | |||||
| MARSH, John Richard, Dr | Director | Cumnor Hil OX2 9PJ Oxford 201 Oxfordshire United Kingdom | United Kingdom | British | 136128200001 | |||||
| MCCARTHY, Reenie (Irene), Ms. | Director | Centre Street 02459 Newton 1188 Massachusetts Usa | Usa Massachusetts | American | 152638860001 | |||||
| PRITCHARD, Brad | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | United States | American | 251583380001 | |||||
| RAE-SMITH, John Bruce | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | United Kingdom | British | 135359240003 | |||||
| REED, Keon Alexander | Director | Brook Drive Milton Park OX14 4SD Abingdon 154ah Oxon England | United States | American | 251583540001 | |||||
| RICKMAN, Andrew George, Dr | Director | Rockley Manor Rockley SN8 1RT Marlborough Wiltshire | England | British | 100476390001 | |||||
| STONE, Joel Arthur | Director | Montfort Circle 23059 Glen Allen 11919 Va Usa | Usa | Usa | 165883290001 | |||||
| STOUFS, Claude Jules Nestor, Mr. | Director | c/o Capricorn Venture Partners Lei B-3000 Leuven 19/1 Belgium | Belgium | Belgian | 152022980001 | |||||
| TURNER, Simon Patrick David Hart Lucas, Dr | Director | Clifford Manor Road GU4 8AG Guildford 18 Surrey | United Kingdom | British | 137989590001 | |||||
| WITT, Mark Noel, Mr. | Director | N Barkers Landing Road 77079 Houston 15910 Texas Usa | Usa | American | 199389150001 | |||||
| ASHLEY DIRECTORS LIMITED | Director | Ashley House 5 Grosvenor Square SO15 2BE Southampton Hampshire | 65926830002 |
Who are the persons with significant control of GREEN BIOLOGICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dr Elizabeth Rachael Jenkinson | Sep 26, 2019 | High Street Wargrave RG10 8JA Reading Thatched House Berkshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cell Energy Limited | Apr 06, 2016 | West Bay Road The Offices Of Offshore Incorporations(Cayman) Ltd POBOX31119 Grand Cayman Ky1-1205 802 Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Swire & Sons Limited | Apr 06, 2016 | Buckingham Gate SW1E 6AJ London Swire House 59 United Kingdom | Yes | ||||||||||
| |||||||||||||
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