BIORELATE LIMITED

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

    Company NameBIORELATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09087514
    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 BIORELATE LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is BIORELATE LIMITED located?

    Registered Office Address
    Unit 9 Williams House Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIORELATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIORELATE LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for BIORELATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Oct 21, 2025 with updates

    9 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Oct 21, 2024 with updates

    10 pagesCS01

    Director's details changed for Mr Daniel Jamieson on Oct 15, 2024

    2 pagesCH01

    Memorandum and Articles of Association

    48 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consent to variation of class rights 18/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 4.672753
    5 pagesSH01

    Termination of appointment of Timothy John Pedley as a secretary on Jun 25, 2024

    1 pagesTM02

    Appointment of Ms Bronwyn Murray as a secretary on Jun 25, 2024

    2 pagesAP03

    Confirmation statement made on Feb 26, 2024 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Jan 09, 2024

    • Capital: GBP 4.111632
    5 pagesSH01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    48 pagesMA

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

    13 pagesAA

    Termination of appointment of Kevin Paul Cox as a director on Jul 14, 2023

    1 pagesTM01

    Confirmation statement made on Jun 15, 2023 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 4.077632
    5 pagesSH01

    Appointment of Ms Deborah Karen Kobewka as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Gavin Bell as a director on Nov 28, 2022

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Daniel Jamieson as a person with significant control on Nov 28, 2022

    1 pagesPSC07

    Who are the officers of BIORELATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Bronwyn
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    Secretary
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    324446540001
    BELL, Gavin
    Clarence House
    Clarence Street
    M2 4DW Manchester
    Maven
    England
    Director
    Clarence House
    Clarence Street
    M2 4DW Manchester
    Maven
    England
    EnglandBritish248695000001
    JAMIESON, Daniel
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    Director
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    United KingdomEnglish188569590002
    KOBEWKA, Deborah Karen
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    Director
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    EnglandBritish219198410001
    PEDLEY, Timothy John
    Palatine Road
    M22 4JT Manchester
    448
    England
    Secretary
    Palatine Road
    M22 4JT Manchester
    448
    England
    253458080001
    COX, Kevin Paul
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    Director
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    EnglandBritish184874790001
    DAY, Nathan
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9, Williams House
    England
    Director
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9, Williams House
    England
    EnglandBritish249265600001

    Who are the persons with significant control of BIORELATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Jamieson
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    Jun 05, 2017
    Lloyd Street North
    Manchester Science Park
    M15 6SE Manchester
    Unit 9 Williams House
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for BIORELATE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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