UKBizDB.co.uk

BIOCITY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biocity Group Limited. The company was founded 10 years ago and was given the registration number 08694350. The firm's registered office is in NOTTINGHAM. You can find them at Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BIOCITY GROUP LIMITED
Company Number:08694350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Biocity Nottingham, Pennyfoot Street, Nottingham, Nottinghamshire, NG1 1GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director21 May 2021Active
St Christopher's House, St. Christophers Place, London, England, W1U 1NZ

Director19 April 2021Active
St Christopher's House, St. Christophers Place, London, England, W1U 1NZ

Director19 April 2021Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director21 May 2021Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director21 May 2021Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Secretary05 January 2015Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director05 January 2015Active
Nottingham Trent University, Burton Street, Nottingham, England, NG1 4BT

Director05 January 2015Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director21 September 2015Active
Nottingham Trent University, Clifton Lane, Nottingham, United Kingdom, NG11 8NS

Director05 September 2018Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director05 January 2015Active
Biocity Nottingham, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GF

Director17 September 2013Active
Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director01 September 2018Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director05 January 2015Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director05 January 2015Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director02 November 2015Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director01 January 2019Active
The University Of Nottingham, Executive Office, Trent Building (A18), University Park, Nottingham, England, NG7 2RD

Director05 January 2015Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director13 December 2016Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director01 September 2019Active
50, Shakespeare Street, Nottingham, England, NG1 4FQ

Director30 June 2020Active

People with Significant Control

Pioneering Parks Limited
Notified on:26 April 2021
Status:Active
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pioneering Investments Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pioneering Investments Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Biocity Hsre-Trinity Propco Limited
Notified on:19 April 2021
Status:Active
Country of residence:England
Address:8, Sackville Street, London, England, W1S 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
University Of Nottingham
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:University Of Nottingham, University Park, Nottingham, England, NG7 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
The Nottingham Trent University
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:The Nottingham Trent University, Burton Street, Nottingham, England, NG1 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Biocity Nottingham Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Biocity, Pennyfoot Street, Nottingham, England, NG1 1GF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-07Incorporation

Memorandum articles.

Download
2021-05-07Resolution

Resolution.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Capital

Legacy.

Download
2021-04-21Capital

Capital statement capital company with date currency figure.

Download
2021-04-21Insolvency

Legacy.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-20Capital

Capital allotment shares.

Download
2021-04-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.