BIOSCEPTRE INTERNATIONAL LIMITED

Room 3006 Babraham Hall Room 3006 Babraham Hall, Babraham, CB22 3AT, Cambridge, United Kingdom
StatusACTIVE
Company No.08729489
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

BIOSCEPTRE INTERNATIONAL LIMITED is an active private limited company with number 08729489. It was incorporated 10 years, 7 months, 8 days ago, on 11 October 2013. The company address is Room 3006 Babraham Hall Room 3006 Babraham Hall, Babraham, CB22 3AT, Cambridge, United Kingdom.



Company Fillings

Capital allotment shares

Date: 15 May 2024

Action Date: 02 May 2024

Category: Capital

Type: SH01

Capital : 49,366.68 GBP

Date: 2024-05-02

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2024

Action Date: 05 Apr 2024

Category: Capital

Type: SH01

Capital : 49,361.19 GBP

Date: 2024-04-05

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-08

Capital : 49,343.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-29

Capital : 49,330.69 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Patrick Schlegel

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-02

Capital : 49,084.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-05

Capital : 49,079.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-31

Capital : 49,054.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Capital : 49,045.74 GBP

Date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 49,033.199 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr Colin Wood

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-10

Officer name: Dr Patrick Schlegel

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Axon

Termination date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Jonathan Sedgewick Collins

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Sedgewick Collins

Change date: 2021-10-10

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-10

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Patrick Schlegel

Change date: 2021-10-10

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 49,006.072 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 49,006.072 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 49,006.072 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 22 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-22

Capital : 48,923.147 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Capital

Type: SH01

Date: 2021-05-27

Capital : 48,863.147 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 06 May 2021

Category: Capital

Type: SH01

Capital : 48,832.746 GBP

Date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Lovett

Change date: 2021-04-06

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 48,792.274 GBP

Date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-09

Capital : 48,764.467 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 04 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-04

Capital : 48,750.098 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-25

Capital : 48,742.913 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Dr Patrick Schlegel

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2020

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 48,625.573 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 48,542.64 GBP

Date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Stafford Watts

Termination date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 48,532.295 GBP

Date: 2020-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-29

Capital : 48,453.133 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2020

Action Date: 13 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-13

Capital : 48,412.423 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Capital : 48,403.63 GBP

Date: 2020-07-30

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-29

Capital : 48,267.287 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 48,229.694 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-11

Capital : 47,464.174 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Date: 2020-05-13

Capital : 47,427.522 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2020

Action Date: 06 May 2020

Category: Capital

Type: SH01

Date: 2020-05-06

Capital : 47,415.447 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Capital

Type: SH01

Capital : 47,306.992 GBP

Date: 2020-04-21

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-04

Capital : 47,249.331 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-30

Capital : 47,110.876 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 46,827.447 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Capital

Type: SH01

Capital : 46,757.833 GBP

Date: 2020-03-19

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-17

Capital : 46,745.233 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-21

Officer name: Dr Ronald Stafford Watts

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: Jonas Webb Building Babraham Research Campus Babraham Cambridge CB22 3AT

New address: Room 3006 Babraham Hall Babraham Research Campus Babraham Cambridge CB22 3AT

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Michael John Lovett

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 46,721.502 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Collins

Change date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mr Peter Gavin Currie

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-08

Capital : 46,696.002 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Paul Winter

Termination date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Capital : 46,684.002 GBP

Date: 2018-11-12

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-30

Capital : 46,623.498 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Capital : 46,597.998 GBP

Date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 46,578 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Capital

Type: SH01

Capital : 46,458.998 GBP

Date: 2018-02-21

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Capital

Type: SH01

Capital : 44,977.408 GBP

Date: 2017-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Capital : 43,477.408 GBP

Date: 2017-09-22

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-22

Capital : 43,457.41 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-15

Capital : 43,438.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 43,144.66 GBP

Date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 18 Jun 2017

Category: Capital

Type: SH01

Capital : 43,087.408 GBP

Date: 2017-06-18

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 43,068.886 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Capital : 42,804.423 GBP

Date: 2017-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Newton

Termination date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Capital : 42,260.848 GBP

Date: 2016-10-04

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Capital

Type: SH01

Capital : 42,201.623 GBP

Date: 2016-08-18

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2016

Action Date: 28 Jun 2016

Category: Capital

Type: SH01

Capital : 42,183.358 GBP

Date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Dr Sir Gregory Paul Winter

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Angus Gidley Baird

Termination date: 2016-04-07

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2016

Action Date: 23 Mar 2016

Category: Capital

Type: SH01

Capital : 41,177.421 GBP

Date: 2016-03-23

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2016

Action Date: 08 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-08

Capital : 40,913.454 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2016

Category: Address

Type: AD03

New address: Salisbury House Station Road Cambridge CB1 2LA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Joseph Caplice

Termination date: 2016-03-02

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-12

Capital : 40,888.454 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Capital

Type: SH01

Capital : 40,882.787 GBP

Date: 2016-02-02

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Capital

Type: SH01

Capital : 40,812.787 GBP

Date: 2016-01-18

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH01

Capital : 40,832.787 GBP

Date: 2016-01-20

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Capital

Type: SH01

Capital : 40,802.547 GBP

Date: 2016-01-13

Documents

View document PDF


Some Companies

ACHILLES CONSULTING LTD

THE COTTAGE, OAKLEA HOUSE TITCHFIELD LANE,FAREHAM,PO17 5PQ

Number:09503804
Status:ACTIVE
Category:Private Limited Company

ANVERMEAD PROPERTIES LIMITED

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:02466673
Status:ACTIVE
Category:Private Limited Company

ASK MEDIA (WOLVERHAMPTON) LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:09522003
Status:ACTIVE
Category:Private Limited Company

COCKTAILSANDCUPCAKES LTD

31 BRAUNSTONE CLOSE,LEICESTER,LE3 2GU

Number:11489573
Status:ACTIVE
Category:Private Limited Company

FARNHAM TRAVEL LIMITED

2-4 PETWORTH ROAD,HASLEMERE,GU27 2HR

Number:06715439
Status:ACTIVE
Category:Private Limited Company
Number:CE015133
Status:ACTIVE
Category:Charitable Incorporated Organisation

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