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

BIODEXA PHARMACEUTICALS PLC

1 CASPIAN POINT, CASPIAN WAY, CARDIFF, CF10 4DQ,
Company Registration Number
09216368
Public Limited Company
Active

Company Overview

About Biodexa Pharmaceuticals Plc
BIODEXA PHARMACEUTICALS PLC was founded on 2014-09-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Biodexa Pharmaceuticals Plc is a Public Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIODEXA PHARMACEUTICALS PLC
 
Legal Registered Office
1 CASPIAN POINT
CASPIAN WAY
CARDIFF
CF10 4DQ
Other companies in W1S
 
Previous Names
MIDATECH PHARMA PLC27/03/2023
Filing Information
Company Number 09216368
Company ID Number 09216368
Date formed 2014-09-12
Country WALES
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB203981417  
Last Datalog update: 2024-07-05 16:03:08
Primary Source:Companies House
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.
Companies with same name BIODEXA PHARMACEUTICALS PLC
The following companies were found which have the same name as BIODEXA PHARMACEUTICALS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIODEXA PHARMACEUTICALS (WALES) LIMITED 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ Active Company formed on the 2003-10-10

Company Officers of BIODEXA PHARMACEUTICALS PLC

Current Directors
Officer Role Date Appointed
NICHOLAS ROBBINS-CHERRY
Company Secretary 2014-11-27
CRAIG RICHARD COOK
Director 2018-06-01
SIJMEN DE VRIES
Director 2014-11-13
JOHN JOSEPH JOHNSTON
Director 2014-11-13
MICHELE LUZI
Director 2014-11-13
PAVLO PROTOPAPA
Director 2014-11-13
NICHOLAS JOHN ROBBINS-CHERRY
Director 2014-09-12
ROLF STAHEL
Director 2014-11-13
SIMON TURTON
Director 2014-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL PHILLIPS
Director 2014-09-12 2018-05-31
JEFFREY JOHN BROWN
Director 2014-11-13 2015-04-30
KEITH KENDALL
Director 2014-11-13 2014-12-08
STEVEN ROSS PRESS
Director 2014-11-13 2014-12-08

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 (WALES) LIMITED Director 2018-06-01 CURRENT 2003-10-10 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
JOHN JOSEPH JOHNSTON JOHNSTON ASSET MANAGEMENT LTD Director 2013-05-15 CURRENT 2013-05-15 Active
MICHELE LUZI VIESVI LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
MICHELE LUZI YELLOW SKY PUBLISHING LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2015-08-18
MICHELE LUZI ASHWICK DEVELOPMENTS LIMITED Director 2012-09-18 CURRENT 2012-07-23 Active
MICHELE LUZI ASHWICK PROJECTS LIMITED Director 2012-07-23 CURRENT 2012-04-16 Active
MICHELE LUZI PROJECT 99 LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
MICHELE LUZI RMD TRAFFORD HOUSE 2000 LIMITED Director 2010-02-05 CURRENT 2010-02-04 Dissolved 2016-09-16
NICHOLAS JOHN ROBBINS-CHERRY BIODEXA LTD Director 2015-03-13 CURRENT 2000-10-27 Active
NICHOLAS JOHN ROBBINS-CHERRY CURA VACCINES LTD Director 2014-10-21 CURRENT 2007-02-21 Dissolved 2016-01-26
ROLF STAHEL AMPHA LIMITED Director 2016-12-08 CURRENT 2016-09-23 Active
ROLF STAHEL CHESYL PHARMA LTD Director 2003-09-24 CURRENT 2003-08-20 Liquidation

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
2024-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business / appoint directors 13/06/2024</ul>
2024-06-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business / appoint directors 13/06/2024<li>Resolution on securities</ul>
2024-06-1221/05/24 STATEMENT OF CAPITAL GBP 7358911.34
2024-06-1222/05/24 STATEMENT OF CAPITAL GBP 7447608.94
2024-06-1224/05/24 STATEMENT OF CAPITAL GBP 8689435.34
2024-05-01Second filing of capital allotment of shares GBP6,621,355.340
2024-05-01Second filing of capital allotment of shares GBP6,611,355.340
2024-04-2402/04/24 STATEMENT OF CAPITAL GBP 6969112.54
2024-03-2614/02/24 STATEMENT OF CAPITAL GBP 6611355.34
2024-03-2614/02/24 STATEMENT OF CAPITAL GBP 6621355.34
2024-03-2223/02/24 STATEMENT OF CAPITAL GBP 6763126.54
2023-10-1801/09/23 STATEMENT OF CAPITAL GBP 5429122.14
2023-10-0424/07/23 STATEMENT OF CAPITAL GBP 5425322.14
2023-07-19Sub-division of shares on 2023-06-14
2023-07-18Change of share class name or designation
2023-07-1115/06/23 STATEMENT OF CAPITAL GBP 5277806.44
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30Memorandum articles filed
2023-06-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business/ appointment of director/ appointment of auditors 14/06/2023</ul>
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business/ appointment of director/ appointment of auditors 14/06/2023<li>Resolution on securities</ul>
2023-06-2606/06/23 STATEMENT OF CAPITAL GBP 5277181.44
2023-06-2309/05/23 STATEMENT OF CAPITAL GBP 2933589.24
2023-06-2326/05/23 STATEMENT OF CAPITAL GBP 5147181.44
2023-05-17Memorandum articles filed
2023-05-0319/04/23 STATEMENT OF CAPITAL GBP 2892589.24
2023-04-2730/03/23 STATEMENT OF CAPITAL GBP 1819898.74
2023-04-03Consolidation of shares on
2023-04-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-04-03Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-2824/03/23 STATEMENT OF CAPITAL GBP 1173347.74
2023-03-2824/03/23 STATEMENT OF CAPITAL GBP 1173347.74
2023-03-27Company name changed midatech pharma PLC\certificate issued on 27/03/23
2023-03-27Company name changed midatech pharma PLC\certificate issued on 27/03/23
2023-02-1615/02/23 STATEMENT OF CAPITAL GBP 1173347.738
2023-02-0619/12/22 STATEMENT OF CAPITAL GBP 1108343.738
2023-01-25Resolutions passed:<ul><li>Resolution on securities</ul>
2022-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-06-27AP01DIRECTOR APPOINTED DR STEPHEN BARRY PARKER
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROLF STAHEL
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-13SH0122/03/22 STATEMENT OF CAPITAL GBP 1098469.413
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Oddfellows House 19 Newport Road Cardiff CF24 0AA Wales
2021-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-07-28MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15SH0106/07/21 STATEMENT OF CAPITAL GBP 1098469.387
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-30SH0119/02/21 STATEMENT OF CAPITAL GBP 1063381.667
2020-11-19PSC08Notification of a person with significant control statement
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-11-06PSC07CESSATION OF A & B (HK) COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08SH0130/09/20 STATEMENT OF CAPITAL GBP 1063074.852
2020-09-01RP04CS01
2020-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-26SH0121/08/20 STATEMENT OF CAPITAL GBP 1063049.852
2020-08-22SH02Consolidation of shares on 2020-03-02
2020-08-13RP04SH01Second filing of capital allotment of shares GBP1,060,549.852
2020-08-12SH0103/08/20 STATEMENT OF CAPITAL GBP 1039253.557
2020-08-03SH0122/05/20 STATEMENT OF CAPITAL GBP 139253.657001
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARD COOK
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DUCHESNE
2020-03-13RES12Resolution of varying share rights or name
2020-03-12SH02Consolidation of shares on 2020-03-02
2020-03-12SH0102/03/20 STATEMENT OF CAPITAL GBP 123496.08
2020-03-02SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00005 for COAF: UK600128728Y2020 ASIN: GB00BRTL9B63
2020-02-18SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00005 for COAF: UK600128728Y2020 ASIN: GB00BRTL9B63
2020-02-14RP04SH01Second filing of capital allotment of shares GBP120,496.08
2020-02-12SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00005 for COAF: UK600128728Y2020 ASIN: GB00BRTL9B63
2020-02-07SH0107/10/19 STATEMENT OF CAPITAL GBP 2147039.767323
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-11-08PSC02Notification of Cms Medical Hong Kong Ltd as a person with significant control on 2019-02-26
2019-11-05PSC09Withdrawal of a person with significant control statement on 2019-11-05
2019-09-10AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY STAMP
2019-09-10AP03Appointment of Mr Stephen Anthony Stamp as company secretary on 2019-09-09
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ROBBINS-CHERRY
2019-09-10TM02Termination of appointment of Nicholas Robbins-Cherry on 2019-09-09
2019-08-07AP01DIRECTOR APPOINTED MR FREDERIC DUCHESNE
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 19/06/2019
2019-04-18SH0101/08/18 STATEMENT OF CAPITAL GBP 2146999.165001
2019-04-18AP01DIRECTOR APPOINTED DR HUAIZHENG PENG
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH JOHNSTON
2019-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-03-19SH0126/02/19 STATEMENT OF CAPITAL GBP 2146999.100001
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 65 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ
2019-02-04RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.00005 for COAF: UK600117979Y2019 ASIN: GB00BRTL9B63
2019-02-04PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (SUB SHS CLAIMS PURP) for COAF: UK600118103Y2019 ASIN: GB00BF559Q37
2019-02-04PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (EXCESS APPS) for COAF: UK600118104Y2019 ASIN: GB00BF559R44
2019-01-29RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.00005 for COAF: UK600117979Y2019 ASIN: GB00BRTL9B63
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092163680001
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092163680003
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092163680002
2018-10-25RES13Resolutions passed:
  • Sale agreement 15/10/2018
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-14AP01DIRECTOR APPOINTED DR CRAIG RICHARD COOK
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL PHILLIPS
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 102442.465401
2018-02-05SH0107/11/17 STATEMENT OF CAPITAL GBP 102442.465401
2018-02-05SH0116/10/17 STATEMENT OF CAPITAL GBP 102442.465401
2018-02-05SH0119/05/17 STATEMENT OF CAPITAL GBP 102442.465401
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 092163680003
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 092163680004
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 092163680002
2017-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-16PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (SUB SHS CLAIMS PURP) for COAF: UK600104531Y2017 ASIN: GB00BD7Y4479
2017-10-16PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (EXCESS) for COAF: UK600104532Y2017 ASIN: GB00BD7Y4818
2017-09-28RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.00005 for COAF: UK600104530Y2017 ASIN: GB00BRTL9B63
2017-09-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (SUB SHS CLAIMS PURP) for COAF: UK600104531Y2017 ASIN: GB00BD7Y4479
2017-09-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (EXCESS) for COAF: UK600104532Y2017 ASIN: GB00BD7Y4818
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 102436.072801
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-07-24PSC08Notification of a person with significant control statement
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092163680001
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 102435.97
2017-01-13SH0128/10/16 STATEMENT OF CAPITAL GBP 102435.97
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH NO UPDATES
2016-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (SUB SHS-CLAIMS PURP) for COAF: UK600094784Y2016 ASIN: GB00BYYHDN88
2016-10-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (EXCESS) for COAF: UK600094785Y2016 ASIN: GB00BYYHDP03
2016-10-11RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.00005 for COAF: UK600094783Y2016 ASIN: GB00BRTL9B63
2016-10-11PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (SUB SHS-CLAIMS PURP) for COAF: UK600094784Y2016 ASIN: GB00BYYHDN88
2016-10-11PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.00005 (EXCESS) for COAF: UK600094785Y2016 ASIN: GB00BYYHDP03
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1001676.62
2016-07-14SH0127/06/16 STATEMENT OF CAPITAL GBP 1001676.62
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1001674.37
2016-04-12SH0123/12/15 STATEMENT OF CAPITAL GBP 1001674.37
2016-04-12SH0102/12/15 STATEMENT OF CAPITAL GBP 1001663.14
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1001392.038
2015-11-13SH0123/09/15 STATEMENT OF CAPITAL GBP 1001392.038
2015-09-23AR0112/09/15 FULL LIST
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROWN
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM MILTON PARK INNOVATION CENTRE 99 PARK DRIVE MILTON ABINGDON OXFORDSHIRE OX14 4RY
2015-03-24AP01DIRECTOR APPOINTED MR SIMON TURTON
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRESS
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KENDALL
2014-12-22RES01ADOPT ARTICLES 02/12/2014
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1001390.713
2014-12-22SH0102/12/14 STATEMENT OF CAPITAL GBP 1001390.713
2014-12-19SH02CONSOLIDATION SUB-DIVISION 28/11/14
2014-12-19RES13SUB DIVISION OF SHARES 28/11/2014
2014-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-19AP01DIRECTOR APPOINTED MR JOHN JOSEPH JOHNSTON
2014-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-19SH0128/11/14 STATEMENT OF CAPITAL GBP 1000500.2686
2014-12-17AA01CURRSHO FROM 30/09/2015 TO 31/12/2014
2014-12-03AP01DIRECTOR APPOINTED JEFFREY JOHN BROWN
2014-12-03AP01DIRECTOR APPOINTED PAVLO PROTOPAPA
2014-12-03AP01DIRECTOR APPOINTED STEVEN ROSS PRESS
2014-12-03AP01DIRECTOR APPOINTED MR MICHELE LUZI
2014-12-03AP01DIRECTOR APPOINTED KEITH KENDALL
2014-12-03AP01DIRECTOR APPOINTED DR SIJMEN DE VRIES
2014-12-03AP01DIRECTOR APPOINTED MR ROLF STAHEL
2014-12-03SH02SUB-DIVISION 13/11/14
2014-12-03RES13SUBDIVISION 13/11/2014
2014-12-03RES01ADOPT ARTICLES 13/11/2014
2014-12-03SH0113/11/14 STATEMENT OF CAPITAL GBP 1000437.4330
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 8 CLIFFORD STREET LONDON W1S 2LQ UNITED KINGDOM
2014-11-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-11-27AUDSAUDITORS' STATEMENT
2014-11-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-11-27RES02REREG PRI TO PLC; RES02 PASS DATE:27/11/2014
2014-11-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-11-27BSBALANCE SHEET
2014-11-27AUDRAUDITORS' REPORT
2014-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BIODEXA PHARMACEUTICALS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BIODEXA PHARMACEUTICALS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BIODEXA PHARMACEUTICALS PLC
Trademarks

Trademark assignments by BIODEXA PHARMACEUTICALS PLC

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2017-12-29US85508739INTELLICHECK MOBILISA, INC.DELAWARESECURITY INTEREST
Income
Government Income
We have not found government income sources for BIODEXA PHARMACEUTICALS PLC. 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 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BIODEXA PHARMACEUTICALS PLC 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 PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0029241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2018-12-0029241900Acyclic amides, incl. acyclic carbamates, and their derivatives, and salts thereof (excl. meprobamate [INN], fluoroacetamide [ISO], monocrotophos [ISO] and phosphamidon [ISO])
2018-03-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-03-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-02-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2018-02-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2016-11-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2016-10-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2016-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-08-0030029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2016-07-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2016-07-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2016-07-0039072099Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide)
2016-06-0039072099Polyethers in primary forms (excl. polyether alcohols, polyacetals and copolymer of 1-chloro-2,3-epoxypropane with ethylene oxide)
2016-05-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2016-03-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2016-03-0038220000Diagnostic 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)
2016-02-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2016-01-0029420000Separate chemically defined organic compounds, n.e.s.
2016-01-0034042000Poly"oxyethylene" [polyethylene glycol] waxes
2015-11-0038220000Diagnostic 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)
2015-09-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2015-08-0030039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2015-08-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2015-04-0129371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)
2015-04-0029371900Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIODEXA PHARMACEUTICALS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIODEXA PHARMACEUTICALS PLC 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.