Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIODEXA PHARMACEUTICALS (WALES) LIMITED
Company Information for

BIODEXA PHARMACEUTICALS (WALES) LIMITED

1 CASPIAN POINT, CASPIAN WAY, CARDIFF, CF10 4DQ,
Company Registration Number
04929486
Private Limited Company
Active

Company Overview

About Biodexa Pharmaceuticals (wales) Ltd
BIODEXA PHARMACEUTICALS (WALES) LIMITED was founded on 2003-10-10 and has its registered office in Cardiff. The organisation's status is listed as "Active". Biodexa Pharmaceuticals (wales) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIODEXA PHARMACEUTICALS (WALES) LIMITED
 
Legal Registered Office
1 CASPIAN POINT
CASPIAN WAY
CARDIFF
CF10 4DQ
Other companies in CF10
 
Previous Names
MIDATECH PHARMA (WALES) LIMITED15/05/2023
Q CHIP LIMITED23/01/2015
Filing Information
Company Number 04929486
Company ID Number 04929486
Date formed 2003-10-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2024-07-05 16:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIODEXA PHARMACEUTICALS (WALES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIODEXA PHARMACEUTICALS (WALES) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN ROBBINS CHERRY
Company Secretary 2014-12-08
CRAIG RICHARD COOK
Director 2018-06-01
NICHOLAS JOHN ROBBINS CHERRY
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL PHILLIPS
Director 2014-12-08 2018-05-31
DANIEL DAVID PALMER
Director 2013-10-23 2014-12-09
MICHAEL JONES
Company Secretary 2007-10-01 2014-12-08
KENNETH LESLIE POWELL
Director 2007-12-05 2014-12-08
RICHARD IAN SMITH
Director 2009-10-14 2014-12-08
TIMOTHY SPAREY
Director 2012-11-19 2014-12-08
STV NOMINEE LTD
Director 2009-06-22 2014-12-08
SIMON TURTON
Director 2014-03-24 2014-12-08
LIMBURG VENTURES BV
Director 2011-09-15 2014-09-16
DAVID SIMON ALTSCHULER
Director 2013-09-05 2014-03-24
PETER KEEN
Director 2011-07-01 2013-07-08
ALEX CHANAS
Director 2011-10-01 2013-02-12
JOHANNA KATE MACPHERSON
Director 2003-10-10 2011-12-20
E-SYNERGY NOMINEES LIMITED
Director 2009-10-14 2010-08-06
DOMINIC JOHN FINBAR GRIFFITHS
Director 2007-10-04 2010-08-06
RICHARD ANTHONY BROOK
Director 2004-05-11 2009-10-14
RICHARD LESLIE HARRISON
Director 2006-07-01 2009-10-14
MARK DAFYDD BARRY
Director 2003-10-10 2009-09-30
MAXIME FERNAND MITTERRAND
Director 2008-01-15 2009-07-26
CEDRIANE MARIE DE BOUCAUD
Director 2008-01-15 2009-06-22
CAPITAL LAW SECRETARIES LIMITED
Company Secretary 2003-10-10 2007-10-01
DAVID ANDREW ARLWYDD OWEN
Director 2006-02-20 2007-04-30
JEREMY LAWRENCE CURNOCK COOK
Director 2004-10-01 2006-05-22
DAVID THEWLIS
Director 2003-12-04 2006-02-20
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-10-10 2003-10-10
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-10-10 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG RICHARD COOK BIODEXA LTD Director 2018-06-01 CURRENT 2000-10-27 Active
CRAIG RICHARD COOK BIODEXA PHARMACEUTICALS PLC Director 2018-06-01 CURRENT 2014-09-12 Active
CRAIG RICHARD COOK SEDATEUK LTD Director 2016-01-11 CURRENT 2014-12-02 Active
CRAIG RICHARD COOK SHAWLMIST LIMITED Director 2010-10-05 CURRENT 1984-06-26 Active
CRAIG RICHARD COOK SWISSCARE HEALTH LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23Change of details for Midatech Pharma Plc as a person with significant control on 2023-03-27
2023-05-15NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-15Company name changed midatech pharma (wales) LIMITED\certificate issued on 15/05/23
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Oddfellows House 19 Newport Road Cardiff CF24 0AA
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049294860006
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARD COOK
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-09-10AP03Appointment of Mr Stephen Stamp as company secretary on 2019-09-09
2019-09-10AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY STAMP
2019-09-10TM02Termination of appointment of Nicholas John Robbins Cherry on 2019-09-09
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ROBBINS CHERRY
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049294860008
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049294860007
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED DR CRAIG RICHARD COOK
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL PHILLIPS
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049294860008
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049294860007
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08RES13TERMS OF TRANSACTIONS 08/02/2017
2017-03-08RES13TERMS OF TRANSACTIONS 08/02/2017
2017-03-08RES01ADOPT ARTICLES 08/02/2017
2017-03-08RES01ADOPT ARTICLES 08/02/2017
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049294860006
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049294860006
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 91828.688
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 91828.688
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 91828.39
2016-01-05AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-17RES13Resolutions passed:
  • Re app res co business 01/10/2015
2015-12-17RES12VARYING SHARE RIGHTS AND NAMES
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-17SH08Change of share class name or designation
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17AR0126/11/14 ANNUAL RETURN FULL LIST
2015-01-23RES15CHANGE OF NAME 20/01/2015
2015-01-23CERTNMCompany name changed q chip LIMITED\certificate issued on 23/01/15
2015-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURTON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PALMER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STV NOMINEE LTD
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPAREY
2015-01-06TM01TERMINATE DIR APPOINTMENT
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH POWELL
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2015-01-06AP01DIRECTOR APPOINTED JAMES NEIL PHILLIPS
2015-01-06AP01DIRECTOR APPOINTED NICHOLAS JOHN ROBBINS CHERRY
2015-01-06AP03SECRETARY APPOINTED NICHOLAS JOHN ROBBINS CHERRY
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 36A PARK PLACE CARDIFF CF10 3BB
2015-01-06TM01TERMINATE DIR APPOINTMENT
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 11778984.316
2014-12-16SH0108/12/14 STATEMENT OF CAPITAL GBP 11778984.316
2014-11-25RES01ADOPT ARTICLES 17/11/2014
2014-11-06RES01ADOPT ARTICLES 28/10/2014
2014-10-27SH0116/09/14 STATEMENT OF CAPITAL GBP 20324.316
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LIMBURG VENTURES BV
2014-10-15RES12VARYING SHARE RIGHTS AND NAMES
2014-10-15RES01ADOPT ARTICLES 16/09/2014
2014-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-09RES01ADOPT ARTICLES 29/08/2014
2014-07-03AP01DIRECTOR APPOINTED SIMON TURTON
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALTSCHULER
2014-04-01RES01ADOPT ARTICLES 19/03/2014
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 19490.983
2013-12-05AR0126/11/13 FULL LIST
2013-11-12AP01DIRECTOR APPOINTED DR DANIEL DAVID PALMER
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AP01DIRECTOR APPOINTED MR DAVID SIMON ALTSCHULER
2013-07-23SH0108/07/13 STATEMENT OF CAPITAL GBP 19490.983
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEN
2013-06-25RES01ADOPT ARTICLES 07/06/2013
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CHANAS
2012-12-13AP01DIRECTOR APPOINTED TIMOTHY SPAREY
2012-12-12AR0126/11/12 NO CHANGES
2012-11-13RES01ADOPT ARTICLES 02/11/2012
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-17RES01ADOPT ARTICLES 10/05/2012
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MACPHERSON
2012-01-13AR0126/11/11 FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM MC TAGGART SOLICITORS 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD
2011-12-16AP02CORPORATE DIRECTOR APPOINTED LIMBURG VENTURES BV
2011-10-18AP01DIRECTOR APPOINTED PETER KEEN
2011-10-11AP01DIRECTOR APPOINTED ALEX CHANAS
2011-06-01RES13RE DEED OF VARIATION 16/05/2011
2011-06-01RES01ADOPT ARTICLES 16/05/2011
2011-06-01SH0116/05/11 STATEMENT OF CAPITAL GBP 9490.98
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0126/11/10 FULL LIST
2010-11-02SH0122/10/10 STATEMENT OF CAPITAL GBP 6842.316
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRIFFITHS
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-25SH0106/08/10 STATEMENT OF CAPITAL GBP 6308031
2010-08-04RES01ADOPT ARTICLES 28/07/2010
2010-05-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-13AR0126/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHANNA KATE DANIELS / 28/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KENNETH LESLIE POWELL / 28/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-27MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRY
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRISON
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK
2009-10-27AP02CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED
2009-10-27AP01DIRECTOR APPOINTED RICHARD IAN SMITH
2009-10-01RES01ADOPT ARTICLES 29/09/2009
2009-09-14RES13SHARES VARIES AND CONVERSION OF 19,250 E SHARES 03/09/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR CEDRIANE DE BOUCAUD
2009-08-06288aDIRECTOR APPOINTED STV NOMINEE LTD
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR MAXIME MITTERRAND
2009-07-08RES12VARYING SHARE RIGHTS AND NAMES
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GRIFFITHS / 05/11/2008
2008-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-19RES04GBP NC 126035/126213 17/12/2008
2008-12-11363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to BIODEXA PHARMACEUTICALS (WALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIODEXA PHARMACEUTICALS (WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-13 Satisfied SUSTAINABLE TECHNOLOGY PARTNERSHIP LP AS SECURITY TRUSTEE
DEBENTURE 2012-05-24 Satisfied SUSTAINABLE TECHNOLOGY PARTNERSHIP LP (AS SECURITY TRUSTEE)
DEBENTURE 2010-02-22 Satisfied HSBC BANK PLC
DEBENTURE 2009-10-23 Satisfied SUSTAINABLE TECHNOLOGY PARTNERSHIP LP (AS SECURITY TRUSTEE)
DEBENTURE 2004-06-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by BIODEXA PHARMACEUTICALS (WALES) LIMITED

BIODEXA PHARMACEUTICALS (WALES) LIMITED has registered 1 patents

GB2433448 ,

Domain Names
We do not have the domain name information for BIODEXA PHARMACEUTICALS (WALES) LIMITED
Trademarks

Trademark applications by BIODEXA PHARMACEUTICALS (WALES) LIMITED

BIODEXA PHARMACEUTICALS (WALES) LIMITED is the Owner at publication for the trademark ZISTORM ™ (79235165) through the USPTO on the 2018-04-25
Pharmaceutical preparations and substances for the treatment of oncological and endocrine related diseases and disorders; all of the foregoing excluding pharmaceutical preparations and substances for the treatment of central nervous system diseases and disorders, namely, sleep disorders, insomnia and narcolepsy, and excluding pharmaceutical preparations and substances for the treatment of neurological diseases or disorders, namely, sleep disorders, insomnia and narcolepsy
BIODEXA PHARMACEUTICALS (WALES) LIMITED is the Original registrant for the trademark OQTYMPO ™ (79235650) through the USPTO on the 2018-05-31
Pharmaceutical preparations and substances for the treatment of oncological and endocrine related diseases and disorders
Income
Government Income
We have not found government income sources for BIODEXA PHARMACEUTICALS (WALES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as BIODEXA PHARMACEUTICALS (WALES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIODEXA PHARMACEUTICALS (WALES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIODEXA PHARMACEUTICALS (WALES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2011-10-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2011-08-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2011-06-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2011-05-0130061010Sterile surgical catgut
2011-03-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2011-01-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2011-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-11-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2010-09-0129241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2010-01-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
BIODEXA PHARMACEUTICALS (WALES) LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 274,975

CategoryAward Date Award/Grant
Development of Prototype for innovative sustained-release pharmaceutical manufacturing : Smart - Development of Prototype 2012-09-01 £ 250,000
Method for manufacture of biodegradable microsphere as matrices for control and stabilisation of aluminium containing vaccine adjuvants : Feasibility Study 2012-08-01 £ 24,975

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BIODEXA PHARMACEUTICALS (WALES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.