BIODEXA LTD

1 Caspian Point 1 Caspian Point, Cardiff, CF10 4DQ, Wales
StatusACTIVE
Company No.04097593
CategoryPrivate Limited Company
Incorporated27 Oct 2000
Age23 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

BIODEXA LTD is an active private limited company with number 04097593. It was incorporated 23 years, 7 months, 7 days ago, on 27 October 2000. The company address is 1 Caspian Point 1 Caspian Point, Cardiff, CF10 4DQ, Wales.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 27 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Midatech Pharma Plc

Change date: 2023-03-27

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-28

Documents

View document PDF

Capital alter shares consolidation

Date: 16 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-28

Documents

View document PDF

Memorandum articles

Date: 16 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Stephen Barry Parker

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: Simon Turton

Documents

View document PDF

Certificate change of name company

Date: 03 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midatech LTD\certificate issued on 03/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Dr Stephen Barry Parker

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr Simon Turton

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

New address: 1 Caspian Point Caspian Way Cardiff CF10 4DQ

Change date: 2021-08-02

Old address: Oddfellows House 19 Newport Road Cardiff CF24 0AA Wales

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040975930005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Craig Richard Cook

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Stamp

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-09

Officer name: Mr Stephen Anthony Stamp

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Robbins-Cherry

Termination date: 2019-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas John Robbins-Cherry

Termination date: 2019-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: Oddfellows House 19 Newport Road Cardiff CF24 0AA

Old address: 65 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040975930007

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040975930006

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Craig Richard Cook

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Neil Phillips

Termination date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 29 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-29

Charge number: 040975930007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 29 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-29

Charge number: 040975930006

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Dr James Neil Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040975930005

Charge creation date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Nov 2015

Category: Address

Type: AD02

New address: 65 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ

Old address: 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Dr James Neil Phill.Ips

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Dr James Neil Philips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: C/O Midatech Ltd Milton Park Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY

New address: 65 Innovation Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RQ

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Robbins-Cherry

Appointment date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Pavlo Protopapa

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Stahel

Termination date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Luzi

Termination date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Jeffrey Brown

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sijmen De Vries

Termination date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Steven Ross Press

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Keith Kendall

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rolf Stahel

Appointment date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Nov 2014

Category: Address

Type: AD02

New address: 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY

Old address: C/O Midatech Ltd 4-5 Dunmore Court Wootton Road Abingdon Oxfordshire OX13 6BH England

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sijmen De Vries

Change date: 2014-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Brown

Change date: 2014-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr James Neil Philips

Change date: 2013-05-01

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2014

Action Date: 10 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-10

Capital : 1,075,436.41 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-06

Officer name: Mr Nicholas John Robbins-Cherry

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-03

Officer name: Storme Moore-Thornicroft

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-03

Officer name: Storme Moore-Thornicroft

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Storme Moore-Thornicroft

Documents

View document PDF

Resolution

Date: 05 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: C/O Midatech Ltd Milton Park Innovation Centre 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY

Old address: 4 & 5 Dunmore Court Wootton Road Abingdon Oxfordshire OX13 6BH

Change date: 2014-08-14

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rademacher

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2014

Action Date: 05 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-05

Capital : 22,207,623.99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pavlo Protopapa

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040975930004

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David King

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Frischmann

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Bradman

Documents

View document PDF

Resolution

Date: 26 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change sail address company with old address

Date: 21 Nov 2013

Category: Address

Type: AD02

Old address: C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 27 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-27

Capital : 1,075,288.3231 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 26 Sep 2013

Category: Capital

Type: SH01

Capital : 1,075,288.3231 GBP

Date: 2013-09-26

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 08 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-08

Capital : 1,075,288.32 GBP

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 03 Jun 2013

Category: Capital

Type: SH01

Capital : 1,075,285.32 GBP

Date: 2013-06-03

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2013

Action Date: 11 Feb 2013

Category: Capital

Type: SH01

Capital : 1,075,284.20 GBP

Date: 2013-02-11

Documents

View document PDF

Resolution

Date: 05 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040975930004

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fritz Buhler

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Neil Philips

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-27

Capital : 1,075,260.78 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-21

Capital : 1,075,247.40 GBP

Documents

View document PDF


Some Companies

AEROSPACE SURFACE TREATMENTS LTD.

INFLITE HOUSE,STANSTED,CM24 1RY

Number:03217538
Status:ACTIVE
Category:Private Limited Company

KEYSTONE PROPERTY CONSULTANCY LTD

16 HEIGHTS CLOSE,BANSTEAD,SM7 1DR

Number:11232931
Status:ACTIVE
Category:Private Limited Company

LYRIC MEWS (SE26) MANAGEMENT COMPANY LIMITED

169 PARROCK STREET,GRAVESEND,DA12 1ER

Number:03160909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MB ROOFING (CHESSINGTON) LIMITED

6 HERMITAGE ROAD,WOKING,GU21 8TB

Number:09530475
Status:ACTIVE
Category:Private Limited Company

SAKLI LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11494095
Status:ACTIVE
Category:Private Limited Company

THE ART OF KITCHENS SW LTD

UNIT 8-10 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST

Number:10090235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source