BIOEDEN GROUP LIMITED
Overview
Company Name | BIOEDEN GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06605947 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BIOEDEN GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BIOEDEN GROUP LIMITED?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for BIOEDEN GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Paul Bond as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Dr Bradley Poulson as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Appointment of Miss Alison Mary Highet as a secretary on Dec 09, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rory Timothy Dennis as a secretary on Nov 07, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Appointment of Mr Rory Timothy Dennis as a secretary on Jun 29, 2021 | 2 pages | AP03 | ||||||||||
Register(s) moved to registered office address Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP | 1 pages | AD04 | ||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Christopher Paul Bond as a director on Nov 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Conrad Mcdonnell as a director on Nov 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Margaret Brook as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2008
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 07, 2008
| 2 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 06, 2008
| 2 pages | SH01 | ||||||||||
Appointment of Mrs Susan Margaret Brook as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of BIOEDEN GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HIGHET, Alison Mary | Secretary | Nottingham Science & Technology Park NG7 2QP Nottingham Unit 10, Faraday Building Nottinghamshire England | 303334630001 | |||||||
POULSON, Bradley, Dr | Director | Nottingham Science & Technology Park NG7 2QP Nottingham Unit 10, Faraday Building Nottinghamshire England | England | British | Ceo | 337492190001 | ||||
DENNIS, Rory Timothy | Secretary | Nottingham Science & Technology Park NG7 2QP Nottingham Unit 10, Faraday Building Nottinghamshire England | 284945350001 | |||||||
SWIFT, David Anthony | Secretary | Seymour Grove SK6 6NR Marple 3 Cheshire United Kingdom | British | Accountant | 111404510001 | |||||
BOND, Christopher Paul | Director | Nottingham Science & Technology Park NG7 2QP Nottingham Unit 10, Faraday Building Nottinghamshire England | England | British | Managing Director | 210505070001 | ||||
BROOK, Susan Margaret | Director | The Terrace Boston Spa LS23 6AH Wetherby Beechfield United Kingdom | England | British | Accountant | 72328070001 | ||||
BYROM, Michiel | Director | 909 Wessex Way Austin 78748 Texas | United States | American | Scientist | 135903320001 | ||||
CURTIS, James William Seymour | Director | Pedley Hill Lane Adlington SK10 4LB Macclesfield Holly House Farm Cheshire | United Kingdom | British | Managing Director | 135291940001 | ||||
GOWER, Paul Antony | Director | Capitol Court Dodworth S75 3TZ Barnsley 1 South Yorkshire England | England | British | Investment Director | 153321220001 | ||||
GREEN, Lorna | Director | 131 Mount Pleasant L3 5TF Liverpool Liverpool Science Park Innovation Centre 1 Merseyside United Kingdom | United Kingdom | British | Business Consultant | 198427400002 | ||||
HURLEY, Mark Gordon Delap | Director | Gaulby LE7 9BU Leicester Oakridge Leicestershire England | United Kingdom | British | Director | 155665150001 | ||||
JAMES, David Patrick | Director | The Lydiate CH64 1RU Willaston Glazebrook Mews House Wirral | British | Dentist | 92185750002 | |||||
JOHNSON, Jeffery | Director | E 561 Rd Locust Grove 6959 Oklahoma 74352 Usa | Usa | Usa | Executive | 136144330001 | ||||
LONG, Kevin | Director | 470 Overpool Road Whitby CH66 2JJ Ellesmere Port Cheshire | United Kingdom | British | Accountant | 88060380001 | ||||
MCDONNELL, John Conrad | Director | The Terrace Boston Spa LS23 6AH Wetherby Beechfield England | England | British | Director | 37440900009 | ||||
ORME, Geoffrey Michael | Director | The Terrace Boston Spa LS23 6AH Wetherby Beechfield United Kingdom | England | British | Finance Director | 116893470001 | ||||
SWIFT, David Anthony | Director | Seymour Grove SK6 6NR Marple 3 Cheshire United Kingdom | United Kingdom | British | Accountant | 111404510002 | ||||
VEVERKA, Anthony Rudolph | Director | Buckley Innovation Centre Firth Street HD1 3BD Huddersfield 3m West Yorkshire England | England | British | Ceo | 79720100006 | ||||
WOOD, Gordon Alexander | Director | 19th Street Manhattan Beach 404 Ca 90266 Usa | British | Company Director | 136141810001 |
Who are the persons with significant control of BIOEDEN GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bioeden Holdings Ltd | Apr 06, 2016 | The Terrace Boston Spa LS23 6AH Wetherby Beechfield England | 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