Advanced company searchLink opens in new window

BIOME TECHNOLOGIES PLC

Company number 01873702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 MR01 Registration of charge 018737020005, created on 17 December 2024
04 Dec 2024 TM01 Termination of appointment of John Francis Standen as a director on 3 December 2024
28 Oct 2024 AP01 Appointment of Mr Brian Samuel Geary as a director on 25 October 2024
21 Oct 2024 PSC01 Notification of Martin Rushton Turner as a person with significant control on 21 August 2024
21 Oct 2024 PSC01 Notification of Brian Samuel Geary as a person with significant control on 21 August 2024
21 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 21 October 2024
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,577,790.70
13 Sep 2024 SH01 Statement of capital following an allotment of shares on 6 September 2024
  • GBP 2,417,790.7
09 Sep 2024 MR04 Satisfaction of charge 018737020003 in full
09 Sep 2024 MR04 Satisfaction of charge 018737020004 in full
29 Aug 2024 SH01 Statement of capital following an allotment of shares on 21 August 2024
  • GBP 199,129.80
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 21 August 2024
  • GBP 1,477,790.70
10 Jul 2024 TM01 Termination of appointment of Simon Edward Herrick as a director on 10 July 2024
25 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
22 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2024 TM01 Termination of appointment of Robert St John Smith as a director on 29 May 2024
16 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
14 Mar 2024 MR01 Registration of charge 018737020004, created on 11 March 2024
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
08 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2023 AP01 Appointment of Mr John Martin Rushton Turner as a director on 25 May 2023
17 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 189,129.89
30 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
26 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2023 AD01 Registered office address changed from Starpol Technology Centre Starpol Technology Centre North Road, Marchwood Industrial Park Southampton Hampshire SO40 4BL United Kingdom to Starpol Technology Centre North Road Marchwood Industrial Park Southampton Hampshire SO40 4BL on 13 April 2023