Active
Company Information for BIVICTRIX THERAPEUTICS PLC
MERESIDE ALDERLEY PARK, ALDERLEY EDGE, MACCLESFIELD, ENGLAND, SK10 4TG,
|
Company Registration Number
13470690
Public Limited Company
Active |
Company Name | ||
---|---|---|
BIVICTRIX THERAPEUTICS PLC | ||
Legal Registered Office | ||
MERESIDE ALDERLEY PARK ALDERLEY EDGE MACCLESFIELD ENGLAND SK10 4TG | ||
Previous Names | ||
|
Company Number | 13470690 | |
---|---|---|
Company ID Number | 13470690 | |
Date formed | 2021-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 20/07/2022 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-07-05 17:06:55 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAIN GLADSTONE ROSS | ||
Second filing of director appointment of Dr Michael Glen Kauffman | ||
Termination of appointment of Alex Hughes on 2023-10-13 | ||
Appointment of Mrs Alison Lindsay Halsall as company secretary on 2023-10-13 | ||
10/08/23 STATEMENT OF CAPITAL GBP 825260.88 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
Termination of appointment of Simon John Wallwork on 2023-06-28 | ||
Appointment of Mr Alex Hughes as company secretary on 2023-06-28 | ||
Resolutions passed:<ul><li>Resolution Re-elect directors 04/05/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Re-elect directors 04/05/2023<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution Re-elect directors 04/05/2023<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF TIFFANY JANE THORN AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 31/03/2022</ul> | ||
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED DR MICHAEL KAUFFMAN | |
SH01 | 11/08/21 STATEMENT OF CAPITAL GBP 661152.01 | |
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/21 FROM Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG England | |
AP01 | DIRECTOR APPOINTED IAIN GLADSTONE ROSS | |
AP01 | DIRECTOR APPOINTED MRS SUSAN DAY LOWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MOLYNEUX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/21 FROM C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER United Kingdom | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 05/08/21 | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-28 GBP 213,170.40 | |
CERT8A | Commence business and borrow | |
SH50 | Application for trading certificate | |
SH01 | 28/07/21 STATEMENT OF CAPITAL GBP 213170.4 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as BIVICTRIX THERAPEUTICS PLC are:
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. |