BIOEDEN GROUP LIMITED

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

    Company NameBIOEDEN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06605947
    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 BIOEDEN GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BIOEDEN GROUP LIMITED located?

    Registered Office Address
    Unit 10, Faraday Building
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIOEDEN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BIOEDEN GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for BIOEDEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher Paul Bond as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Dr Bradley Poulson as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Appointment of Miss Alison Mary Highet as a secretary on Dec 09, 2022

    2 pagesAP03

    Termination of appointment of Rory Timothy Dennis as a secretary on Nov 07, 2022

    1 pagesTM02

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Appointment of Mr Rory Timothy Dennis as a secretary on Jun 29, 2021

    2 pagesAP03

    Register(s) moved to registered office address Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP

    1 pagesAD04

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Beechfield the Terrace Boston Spa Wetherby LS23 6AH United Kingdom to Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP on Nov 09, 2020

    1 pagesAD01

    Appointment of Mr Christopher Paul Bond as a director on Nov 05, 2020

    2 pagesAP01

    Termination of appointment of John Conrad Mcdonnell as a director on Nov 05, 2020

    1 pagesTM01

    Termination of appointment of Susan Margaret Brook as a director on Oct 30, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 31, 2008

    • Capital: GBP 3,500
    2 pagesSH01

    Statement of capital following an allotment of shares on Nov 07, 2008

    • Capital: GBP 16,000.00
    2 pagesSH01

    Statement of capital following an allotment of shares on Nov 06, 2008

    • Capital: GBP 6,600.00
    2 pagesSH01

    Appointment of Mrs Susan Margaret Brook as a director on Sep 30, 2020

    2 pagesAP01

    Who are the officers of BIOEDEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGHET, Alison Mary
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    Secretary
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    303334630001
    POULSON, Bradley, Dr
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    Director
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    EnglandBritishCeo337492190001
    DENNIS, Rory Timothy
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    Secretary
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    284945350001
    SWIFT, David Anthony
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    Secretary
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    BritishAccountant111404510001
    BOND, Christopher Paul
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    Director
    Nottingham Science & Technology Park
    NG7 2QP Nottingham
    Unit 10, Faraday Building
    Nottinghamshire
    England
    EnglandBritishManaging Director210505070001
    BROOK, Susan Margaret
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    United Kingdom
    Director
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    United Kingdom
    EnglandBritishAccountant72328070001
    BYROM, Michiel
    909 Wessex Way
    Austin
    78748 Texas
    Director
    909 Wessex Way
    Austin
    78748 Texas
    United StatesAmericanScientist135903320001
    CURTIS, James William Seymour
    Pedley Hill Lane
    Adlington
    SK10 4LB Macclesfield
    Holly House Farm
    Cheshire
    Director
    Pedley Hill Lane
    Adlington
    SK10 4LB Macclesfield
    Holly House Farm
    Cheshire
    United KingdomBritishManaging Director135291940001
    GOWER, Paul Antony
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    England
    Director
    Capitol Court
    Dodworth
    S75 3TZ Barnsley
    1
    South Yorkshire
    England
    EnglandBritishInvestment Director153321220001
    GREEN, Lorna
    131 Mount Pleasant
    L3 5TF Liverpool
    Liverpool Science Park Innovation Centre 1
    Merseyside
    United Kingdom
    Director
    131 Mount Pleasant
    L3 5TF Liverpool
    Liverpool Science Park Innovation Centre 1
    Merseyside
    United Kingdom
    United KingdomBritishBusiness Consultant198427400002
    HURLEY, Mark Gordon Delap
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    England
    Director
    Gaulby
    LE7 9BU Leicester
    Oakridge
    Leicestershire
    England
    United KingdomBritishDirector155665150001
    JAMES, David Patrick
    The Lydiate
    CH64 1RU Willaston
    Glazebrook Mews House
    Wirral
    Director
    The Lydiate
    CH64 1RU Willaston
    Glazebrook Mews House
    Wirral
    BritishDentist92185750002
    JOHNSON, Jeffery
    E 561 Rd
    Locust Grove
    6959
    Oklahoma 74352
    Usa
    Director
    E 561 Rd
    Locust Grove
    6959
    Oklahoma 74352
    Usa
    UsaUsaExecutive136144330001
    LONG, Kevin
    470 Overpool Road
    Whitby
    CH66 2JJ Ellesmere Port
    Cheshire
    Director
    470 Overpool Road
    Whitby
    CH66 2JJ Ellesmere Port
    Cheshire
    United KingdomBritishAccountant88060380001
    MCDONNELL, John Conrad
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    England
    Director
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    England
    EnglandBritishDirector37440900009
    ORME, Geoffrey Michael
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    United Kingdom
    Director
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    United Kingdom
    EnglandBritishFinance Director116893470001
    SWIFT, David Anthony
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    Director
    Seymour Grove
    SK6 6NR Marple
    3
    Cheshire
    United Kingdom
    United KingdomBritishAccountant111404510002
    VEVERKA, Anthony Rudolph
    Buckley Innovation Centre
    Firth Street
    HD1 3BD Huddersfield
    3m
    West Yorkshire
    England
    Director
    Buckley Innovation Centre
    Firth Street
    HD1 3BD Huddersfield
    3m
    West Yorkshire
    England
    EnglandBritishCeo79720100006
    WOOD, Gordon Alexander
    19th Street
    Manhattan Beach
    404
    Ca 90266
    Usa
    Director
    19th Street
    Manhattan Beach
    404
    Ca 90266
    Usa
    BritishCompany Director136141810001

    Who are the persons with significant control of BIOEDEN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bioeden Holdings Ltd
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    England
    Apr 06, 2016
    The Terrace
    Boston Spa
    LS23 6AH Wetherby
    Beechfield
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11047289
    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.

    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