UKBizDB.co.uk

BIOCRYST UK LIMITED

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

This company is commonly known as Biocryst Uk Limited. The company was founded 16 years ago and was given the registration number 06240254. The firm's registered office is in RICHMOND. You can find them at 5 The Green, , Richmond, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:BIOCRYST UK LIMITED
Company Number:06240254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:5 The Green, Richmond, United Kingdom, TW9 1PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Biocryst Ireland Limited, Block 4, Harcourt Centre, Harcourt Road, Ireland, D02 HW77

Director14 September 2022Active
Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director27 August 2020Active
Hill House, 1 Little New Street, London, England, EC4A 3TR

Secretary05 September 2019Active
2912 Jimamie Lane, Birmingham Al 35243, United States, AL 35243

Secretary20 May 2008Active
2912 Jimamie Lane Al 35243, Birmingham, Usa,

Secretary08 May 2007Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary15 August 2007Active
Condor House, 5-10 St. Paul's Churchyard, London, England, EC4M 8AL

Corporate Secretary31 October 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2007Active
307 Whisperwood Drive Nc 27518, Cary, Usa,

Director08 May 2007Active
4836, Southlake Parkway, Birmingham, United States,

Director10 March 2009Active
1929, Brassfield Road, Raliegh, United States,

Director20 May 2008Active
5205 Apple Valley Drive Nc 27606, Raleigh, United States,

Director08 May 2007Active
2912 Jimamie Lane Al 35243, Birmingham, Usa,

Director08 May 2007Active
Hill House, 1 Little New Street, London, England, EC4A 3TR

Director03 March 2021Active
Condor House, 5-10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director22 October 2018Active
Hill House, 1 Little New Street, London, England, EC4A 3TR

Director09 September 2021Active
9, Portofino Place, Durham, United States,

Director10 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2007Active

People with Significant Control

Biocryst Pharmaceuticals, Inc
Notified on:08 May 2017
Status:Active
Country of residence:United States
Address:Suite 200, 4505 Emperor Blvd, Durham, United States, NC27703
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Biocryst Pharmaceuticals Inc
Notified on:08 May 2017
Status:Active
Country of residence:United States
Address:Suite 200, 4505 Emperor Blvd, Durham, United States, 27703
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.