BIO CAPITAL LTD

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

    Company NameBIO CAPITAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11430503
    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 BIO CAPITAL LTD?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is BIO CAPITAL LTD located?

    Registered Office Address
    The Corn Store
    Hyde Hall Farm
    SG9 0RU Buntingford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BIO CAPITAL LTD?

    Previous Company Names
    Company NameFromUntil
    AD PLATFORM COMPANY LIMITEDJun 25, 2018Jun 25, 2018

    What are the latest accounts for BIO CAPITAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIO CAPITAL LTD?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for BIO CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Christopher Neil Sharwood as a director on Dec 19, 2025

    2 pagesAP01

    Termination of appointment of Paul Ellis Gill as a director on Dec 19, 2025

    1 pagesTM01

    Termination of appointment of Mary Bethan Czulowski as a director on Sep 23, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Director's details changed for Mr Peter Bartholomew O'flaherty on Jun 10, 2025

    2 pagesCH01

    Director's details changed for Dr David Joseph Mckee on May 27, 2025

    2 pagesCH01

    Confirmation statement made on May 20, 2025 with updates

    4 pagesCS01

    Appointment of Dr David Joseph Mckee as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Anthony Peter Sharpe as a director on May 09, 2025

    1 pagesTM01

    Appointment of Mr Robert James Etherson as a director on Apr 23, 2025

    2 pagesAP01

    Appointment of Peter O'flaherty as a director on Apr 23, 2025

    2 pagesAP01

    Appointment of Thomas Alexander Bayles as a director on Apr 23, 2025

    2 pagesAP01

    Appointment of Gregory Craig Mckenna as a director on Apr 23, 2025

    2 pagesAP01

    Appointment of Dr Timothy David Dobbin as a director on Apr 23, 2025

    2 pagesAP01

    Change of details for Equitix Ad Co Limited as a person with significant control on Apr 23, 2025

    2 pagesPSC05

    Termination of appointment of Itai Raanan as a director on Apr 23, 2025

    1 pagesTM01

    Termination of appointment of Erez Gissin as a director on Apr 23, 2025

    1 pagesTM01

    Director's details changed for Mr Erez Gissin on Dec 16, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Itai Raanan on Apr 23, 2024

    2 pagesCH01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Who are the officers of BIO CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHER, Egan Douglas, Dr
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    EnglandBritish155112330002
    BAYLES, Thomas Alexander
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    United KingdomBritish335476020001
    DOBBIN, Timothy David, Dr
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritish335383920001
    ETHERSON, Robert James
    Dunns Wood Road
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    C/O Energen Biogas Limited
    United Kingdom
    Director
    Dunns Wood Road
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    C/O Energen Biogas Limited
    United Kingdom
    United KingdomBritish94956020004
    MCKEE, David Joseph, Dr
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Northern IrelandBritish258609950001
    MCKENNA, Gregory Craig
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritish335383930001
    O'FLAHERTY, Peter Bartholomew
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    C/O Equitix Limited
    United Kingdom
    United KingdomIrish295043570001
    SHARWOOD, Christopher Neil, Mr.
    43 Tooting Bec Gardens
    SW16 1RE London
    Flat 5
    United Kingdom
    Director
    43 Tooting Bec Gardens
    SW16 1RE London
    Flat 5
    United Kingdom
    United KingdomIrish339510200001
    BLASE, Steven Wim
    Marylebone Road
    NW1 5PU London
    North West House 119
    Director
    Marylebone Road
    NW1 5PU London
    North West House 119
    EnglandDutch201676280001
    COLLINS, Rebecca
    Brook Street
    W1K 5AY London
    3rd Floor 86
    United Kingdom
    Director
    Brook Street
    W1K 5AY London
    3rd Floor 86
    United Kingdom
    United KingdomBritish286167120001
    COOPER, Ross Ashley
    Marylebone Road
    NW1 5PU London
    North West House 119
    Director
    Marylebone Road
    NW1 5PU London
    North West House 119
    EnglandBritish220674690001
    CZULOWSKI, Mary Bethan
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    EnglandBritish291835100001
    GILL, Paul Ellis
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritish268612060004
    GISSIN, Erez
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    Director
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    IsraelIsraeli201666850003
    GOOR, Nimrod
    Hakfar Hayarok
    4780000 Ramat Hasharon
    Helios Fund - Precede Building
    Israel
    Director
    Hakfar Hayarok
    4780000 Ramat Hasharon
    Helios Fund - Precede Building
    Israel
    IsraelIsraeli,American249599780001
    RAANAN, Itai
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    Director
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    IsraelIsraeli273289420012
    RAPPAPORT, Ron Daniel
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    IsraelIsraeli,French264322120002
    SHARPE, Anthony Peter
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritish288004010001

    Who are the persons with significant control of BIO CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    86 Brook Street
    W1K 5AY London
    3rd Floor
    Jun 25, 2018
    86 Brook Street
    W1K 5AY London
    3rd Floor
    Yes
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number11417821
    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.
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Jun 25, 2018
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number11429665
    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.
    • 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