UKBizDB.co.uk

BIOVEX LIMITED

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

This company is commonly known as Biovex Limited. The company was founded 26 years ago and was given the registration number 03480520. The firm's registered office is in CAMBRIDGE. You can find them at 240 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BIOVEX LIMITED
Company Number:03480520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:240 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WA

Director17 March 2023Active
216 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WA

Director15 March 2016Active
8 Amanda Lane, Weston, Usa, W1P 4JF

Secretary28 June 2000Active
49d Saint Augustines Road, London, NW1 9RL

Secretary28 September 1998Active
Coppers, Penny Lane, Wargrave, RG10 8PB

Secretary05 February 1998Active
40 Gun Lane, Knebworth, SG3 6BH

Secretary07 December 1998Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary15 December 1997Active
8 Amanda Lane, Weston, Usa, W1P 4JF

Director28 June 2000Active
70 Milton Park, Abingdon, OX14 4RX

Director25 October 1999Active
Ventech, 5-7, Rue De Monttessuy, 75007 Paris, France,

Director05 November 2009Active
240 Cambridge Science Park, Milton Road, Cambridge, CB4 0WD

Director30 June 2019Active
26 Rue Des Belles Fielles, Paris 75116, France,

Director05 November 2009Active
Apt 4, 63 West Cedar Street, Boston, United States,

Director19 April 2006Active
Flat 4, 43 Colville Gardens, London, W11 2BA

Director05 February 1998Active
216 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WA

Director15 March 2020Active
The Old Rectory, Main Road, Broughton, OX15 5ED

Director19 July 2005Active
9 Staunton Road, Oxford, Oxford, OX3 7TJ

Director27 October 2000Active
9 Staunton Road, Headington, Oxford, OX3 7TJ

Director24 March 2003Active
Bishop Oak Jarnway, Boars Hill, Oxford, OX1 5JF

Director07 December 1998Active
Cape, 100 Boulevard Du Montparnasse, Paris, France,

Director03 September 2010Active
43-47 Avenue De La Grand Armee, Paris, France, FOREIGN

Director03 October 2003Active
49d Saint Augustines Road, London, NW1 9RL

Director05 February 1998Active
70, Milton Park, Abingdon, OX14 4RX

Director04 March 2011Active
69-70, Innovation Drive, Milton Park, Abingdon, OX14 4RQ

Director04 March 2011Active
East Garnet House, Caup Road, London, SW19 4UW

Director13 November 1998Active
30 Stanton, Apartment 402, Westmount, Canada,

Director30 July 2001Active
5-11 Westbourne Grove, London, W2 4WA

Director30 July 2001Active
70, Milton Park, Abingdon, OX14 4RX

Director04 March 2011Active
26 Manor Road, Hemingford Grey, Huntingdon, PE28 9BX

Director13 November 1998Active
70, Milton Park, Abingdon, OX14 4RX

Director04 March 2011Active
17 Blythswood Square, Glasgow, G2 4AD

Director03 October 2003Active
9 Gresham Gardens, London, NW11 8NX

Director05 February 1998Active
70, Milton Park, Abingdon, OX14 4RX

Director16 July 2012Active
27 Boulters Gardens, Maidmead, SL5 8TR

Director18 March 2002Active
240 Cambridge Science Park, Milton Road, Cambridge, CB4 0WD

Director11 October 2013Active

People with Significant Control

Amgen Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One, Amgen Center Drive, Thousand Oaks, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-06-25Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-12Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.