Company NameBiocity Nottingham Limited
Company StatusDissolved
Company Number04558037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2002(21 years, 5 months ago)
Dissolution Date27 May 2020 (3 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Glenn Crocker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(7 months, 3 weeks after company formation)
Appointment Duration16 years, 12 months (closed 27 May 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBiocity Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameMr Stefan Ogrodzinski
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Charnwood Road
Shepshed
Leicestershire
LE12 9NP
Director NameDr John Robert Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 27 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBiocity Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameMr Daniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiocity Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameProf Yvonne Annette Barnett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 27 May 2020)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressNottingham Trent University Burton Street
Nottingham
NG1 4BT
Secretary NameMrs Jennifer Helen Anderson-Moore
StatusClosed
Appointed23 September 2014(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 27 May 2020)
RoleCompany Director
Correspondence AddressBiocity Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameMr Paul Stephen Oliver
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(13 years after company formation)
Appointment Duration4 years, 6 months (closed 27 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBiocity Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameMr Kevin Morris Shakesheff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 27 May 2020)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBiocity Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameProf Raymond Cowell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
193 Melton Road Edwalton
Nottingham
Nottinghamshire
NG12 4BU
Director NameDr Douglas Robertson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes
44 Church Street
Long Benington
Nottinghamshire
NG23 5EN
Secretary NameDr David Richard Kingham
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembers
Cotswold Road Cumnor Hill
Oxford
OX2 9JG
Director NameBarry John Stickings
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 23 November 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Basf Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameDr Roy Percy Eady
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(3 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (resigned 20 April 2011)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBiocity Nottingham Limited
Pennyfoot Street
Nottingham
NG1 1GF
Director NameAntony Peter Kildare
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(3 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2003)
RoleDirector Of Rda
Correspondence Address26 Castle Gardens
Nottingham
NG7 1HH
Director NameDr Ian Wilding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 03 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Glebe Street
Beeston
Nottinghamshire
NG11 6JS
Director NameIan James Sheldon Webster
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBiocity Nottingham
Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameMartin Paul Briggs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleChief Executive
Correspondence AddressEmda Apex Court
City Link
Nottingham
Nottinghamshire
NG2 4LA
Director NameProf Christopher Robert Barnett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2005)
RoleDirector Business Development
Correspondence AddressThe University Of Nottingham
University Park
Nottingham
Nottinghamshire
NG7 2RD
Director NameProf Neil Thomson Gorman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2014)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressNottingham Trent University
Burton Street
Nottingham
Nottinghamshire
NG1 4BU
Secretary NameDr Glenn Crocker
NationalityBritish
StatusResigned
Appointed20 January 2004(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiocity Nottingham
Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameProf Alan Henry Dodson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleHead Of School Of Civil Engrg
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Nottingham
University Park
Nottingham
Nottinghamshire
NG7 2RD
Director NameProf William John Brammar
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2008)
RolePro Vice Chancellor
Correspondence AddressThe University Of Leicester
Leicester
Leicestershire
LE1 7RH
Director NameProf Saul Jonathon Benjamin Tendler
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2012)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Place
Nottingham Business Park
Nottingham
Nottinghamshire
NG8 6PX
Director NameMichael Francis Carr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmda
Apex Court, City Link
Nottingham
NG2 4LA
Director NameLucy Pauline Marcus
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 24 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBiocity Nottingham Ltd Pennyfoot Street
Nottingham
Nottinghamshire
NG2 7PD
Director NameDr Louis Joseph Nisbet
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiocity Pennyfoot Street
Nottingham
Nottinghamshire
NG1 1GF
Director NameProf Christopher Douglas Rudd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2015)
RolePro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe University Of Nottingham University Park
Nottingham
Nottinghamshire
NG7 2RD
Director NameDr George Baxter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennyfoot Street
Nottingham
NG1 1GF

Contact

Websitebiocity.co.uk
Email address[email protected]

Location

Registered AddressC/O Resolve Partners Limited 22 York Buildings
Corner Of John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£5,473,137
Net Worth£15,364,375
Cash£7,096,020
Current Liabilities£3,865,616

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

18 December 2013Delivered on: 2 January 2014
Satisfied on: 11 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2013Delivered on: 2 January 2014
Satisfied on: 11 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 January 2013Delivered on: 9 January 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017 (1 page)
21 July 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Group of companies' accounts made up to 31 December 2016 (46 pages)
7 February 2017Director's details changed for Mr Daniel Abrams on 6 February 2017 (2 pages)
7 February 2017Director's details changed for Dr Glenn Crocker on 6 February 2017 (2 pages)
7 February 2017Director's details changed for Dr John Robert Brown on 6 February 2017 (2 pages)
7 February 2017Director's details changed for Dr Louis Joseph Nisbet on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Prof Kevin Morris Shakesheff on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from Pennyfoot Street Nottingham NG1 1GF to Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF on 6 February 2017 (1 page)
6 February 2017Director's details changed for Mr Paul Stephen Oliver on 6 February 2017 (2 pages)
6 February 2017Secretary's details changed for Mrs Jennifer Helen Anderson-Moore on 6 February 2017 (1 page)
19 December 2016Appointment of Professor Kevin Morris Shakesheff as a director on 13 December 2016 (2 pages)
12 October 2016Termination of appointment of George Baxter as a director on 3 October 2016 (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with no updates (3 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
2 August 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
7 November 2015Appointment of Mr Paul Stephen Oliver as a director on 2 November 2015 (2 pages)
7 November 2015Appointment of Mr Paul Stephen Oliver as a director on 2 November 2015 (2 pages)
27 October 2015Termination of appointment of Christopher Douglas Rudd as a director on 21 September 2015 (1 page)
27 October 2015Appointment of Dr George Baxter as a director on 21 September 2015 (2 pages)
13 October 2015Annual return made up to 22 September 2015 no member list (9 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 August 2015Satisfaction of charge 045580370003 in full (1 page)
11 August 2015Satisfaction of charge 045580370002 in full (1 page)
28 July 2015Secretary's details changed for Miss Jennifer Helen Moore on 28 July 2015 (1 page)
22 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
15 May 2015Termination of appointment of Lucy Pauline Marcus as a director on 24 March 2015 (1 page)
6 October 2014Annual return made up to 22 September 2014 no member list (10 pages)
24 September 2014Appointment of Miss Jennifer Helen Moore as a secretary on 23 September 2014 (2 pages)
24 September 2014Termination of appointment of Glenn Crocker as a secretary on 23 September 2014 (1 page)
4 July 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
13 June 2014Appointment of Professor Yvonne Annette Barnett as a director (2 pages)
8 May 2014Termination of appointment of Neil Gorman as a director (1 page)
2 January 2014Registration of charge 045580370002 (13 pages)
2 January 2014Registration of charge 045580370003 (14 pages)
10 October 2013Annual return made up to 22 September 2013 no member list (10 pages)
2 September 2013Director's details changed for Lucy Pauline Marcus on 31 August 2013 (2 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Director's details changed for Lucy Pauline Marcus on 14 November 2012 (2 pages)
9 October 2012Director's details changed for Lucy Pauline Marcus on 21 September 2012 (2 pages)
9 October 2012Annual return made up to 22 September 2012 no member list (10 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (10 pages)
18 May 2012Appointment of Daniel Abrams as a director (3 pages)
27 April 2012Termination of appointment of Ian Webster as a director (1 page)
15 March 2012Appointment of Dr John Robert Brown as a director (2 pages)
29 February 2012Appointment of Professor Christopher Douglas Rudd as a director (2 pages)
25 January 2012Termination of appointment of Saul Tendler as a director (1 page)
5 January 2012Termination of appointment of Barry Stickings as a director (1 page)
4 November 2011Memorandum and Articles of Association (15 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2011Annual return made up to 22 September 2011 no member list (10 pages)
14 October 2011Director's details changed for Barry John Stickings on 22 September 2011 (2 pages)
2 August 2011Termination of appointment of Michael Carr as a director (1 page)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
12 May 2011Termination of appointment of Roy Eady as a director (1 page)
14 April 2011Appointment of Dr Louis Joseph Nisbet as a director (2 pages)
11 October 2010Annual return made up to 22 September 2010 no member list (11 pages)
11 October 2010Director's details changed for Ian James Sheldon Webster on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Michael Francis Carr on 22 September 2010 (2 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
29 March 2010Auditors resignation (3 pages)
5 January 2010Termination of appointment of Ian Wilding as a director (1 page)
14 October 2009Annual return made up to 22 September 2009 no member list (5 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
20 April 2009Director appointed lucy pauline marcus (2 pages)
8 January 2009Appointment terminated director william brammar (1 page)
7 January 2009Director appointed stefan ogrodzinski (2 pages)
2 October 2008Annual return made up to 22/09/08 (5 pages)
26 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
15 October 2007Annual return made up to 22/09/07 (7 pages)
28 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 April 2007Director's particulars changed (1 page)
26 February 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
9 October 2006Annual return made up to 22/09/06 (7 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2005New director appointed (2 pages)
6 October 2005Annual return made up to 22/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
21 October 2004Annual return made up to 09/10/04 (7 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned (1 page)
28 November 2003Annual return made up to 09/10/03 (7 pages)
28 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
21 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
19 February 2003New director appointed (1 page)
31 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
23 December 2002New director appointed (13 pages)
15 November 2002New director appointed (1 page)
15 November 2002New director appointed (1 page)
15 November 2002New director appointed (2 pages)
22 October 2002New director appointed (3 pages)
9 October 2002Incorporation (34 pages)