Advanced company searchLink opens in new window

BIOCATALYSTS LIMITED

Company number 02570883

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)
09 Jan 2025 TM01 Termination of appointment of Roderick Clive Sears-Black as a director on 31 December 2024
10 Dec 2024 MA Memorandum and Articles of Association
10 Dec 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2024 SH10 Particulars of variation of rights attached to shares
05 Dec 2024 SH08 Change of share class name or designation
21 Aug 2024 TM01 Termination of appointment of Katy Rae Penny as a director on 8 March 2024
21 Aug 2024 TM01 Termination of appointment of Andrew James Ellis as a director on 11 March 2024
21 Aug 2024 TM01 Termination of appointment of Daren John Frazer Bryce as a director on 5 March 2024
13 Aug 2024 MR01 Registration of charge 025708830006, created on 13 August 2024
08 Jul 2024 AA Group of companies' accounts made up to 30 September 2023
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Feb 2024 PSC07 Cessation of B.R.A.I.N. Biotechnology Research and Information Network Uk Limited as a person with significant control on 28 September 2023
15 Feb 2024 PSC02 Notification of B.R.A.I.N. Biotechnology Research and Information Network Uk 2 Ltd as a person with significant control on 28 September 2023
06 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 26 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2023
23 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Jun 2023 SH06 Cancellation of shares. Statement of capital on 23 May 2023
  • GBP 489,576.0
18 May 2023 AA Group of companies' accounts made up to 30 September 2022
26 Apr 2023 TM01 Termination of appointment of Stuart Ian West as a director on 19 April 2023
26 Apr 2023 TM01 Termination of appointment of Hans-Jurgen Wernicke as a director on 19 April 2023
26 Apr 2023 AP01 Appointment of Mr Michael Matthias Schneiders as a director on 18 April 2023
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
23 Dec 2022 MR04 Satisfaction of charge 2 in full
27 Nov 2022 TM01 Termination of appointment of Lukas Linnig as a director on 16 November 2022