Advanced company searchLink opens in new window

BIOSCEPTRE (UK) LIMITED

Company number 08365743

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 Nov 2018 AA Accounts for a small company made up to 30 June 2018
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Dec 2017 AA Accounts for a small company made up to 30 June 2017
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
13 Dec 2016 AA Accounts for a small company made up to 30 June 2016
27 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,313,157
27 Jan 2016 CH01 Director's details changed for Mr Andrew John Scott Walton-Green on 27 January 2016
27 Jan 2016 CH01 Director's details changed for Mr Peter Gavin Currie on 27 January 2016
07 Dec 2015 AA Accounts for a small company made up to 30 June 2015
10 Mar 2015 CH01 Director's details changed for Mr Peter Gavin Currie on 10 March 2015
12 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
12 Feb 2015 TM01 Termination of appointment of Ivan Gunatilleke as a director on 21 November 2014
16 Dec 2014 AP01 Appointment of Mr Andrew John Scott Walton-Green as a director on 15 October 2014
18 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Oct 2014 TM01 Termination of appointment of Kevin Moulder as a director on 16 October 2014
15 Oct 2014 AP01 Appointment of Dr Kevin Moulder as a director on 31 July 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 5,313,157
09 Apr 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
05 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 50,000
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 AD01 Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT England on 16 October 2013
03 Jul 2013 AP01 Appointment of Mr Peter Gavin Currie as a director
17 Apr 2013 AA01 Current accounting period extended from 31 January 2014 to 30 June 2014
10 Apr 2013 AD01 Registered office address changed from 9 Stratford Place London W1C 1AZ United Kingdom on 10 April 2013
18 Jan 2013 NEWINC Incorporation