Nottingham
Nottinghamshire
NG1 1GF
Director Name | Mr Stefan Ogrodzinski |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Charnwood Road Shepshed Leicestershire LE12 9NP |
Director Name | Dr John Robert Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 27 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Mr Daniel Abrams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Prof Yvonne Annette Barnett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 27 May 2020) |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | Nottingham Trent University Burton Street Nottingham NG1 4BT |
Secretary Name | Mrs Jennifer Helen Anderson-Moore |
---|---|
Status | Closed |
Appointed | 23 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 May 2020) |
Role | Company Director |
Correspondence Address | Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Mr Paul Stephen Oliver |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2015(13 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Mr Kevin Morris Shakesheff |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 May 2020) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Prof Raymond Cowell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 193 Melton Road Edwalton Nottingham Nottinghamshire NG12 4BU |
Director Name | Dr Douglas Robertson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Limes 44 Church Street Long Benington Nottinghamshire NG23 5EN |
Secretary Name | Dr David Richard Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembers Cotswold Road Cumnor Hill Oxford OX2 9JG |
Director Name | Barry John Stickings |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 November 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Basf Plc Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Dr Roy Percy Eady |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 April 2011) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | Biocity Nottingham Limited Pennyfoot Street Nottingham NG1 1GF |
Director Name | Antony Peter Kildare |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2003) |
Role | Director Of Rda |
Correspondence Address | 26 Castle Gardens Nottingham NG7 1HH |
Director Name | Dr Ian Wilding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glebe Street Beeston Nottinghamshire NG11 6JS |
Director Name | Ian James Sheldon Webster |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Martin Paul Briggs |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | Emda Apex Court City Link Nottingham Nottinghamshire NG2 4LA |
Director Name | Prof Christopher Robert Barnett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2005) |
Role | Director Business Development |
Correspondence Address | The University Of Nottingham University Park Nottingham Nottinghamshire NG7 2RD |
Director Name | Prof Neil Thomson Gorman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2014) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Nottingham Trent University Burton Street Nottingham Nottinghamshire NG1 4BU |
Secretary Name | Dr Glenn Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Prof Alan Henry Dodson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Head Of School Of Civil Engrg |
Country of Residence | United Kingdom |
Correspondence Address | University Of Nottingham University Park Nottingham Nottinghamshire NG7 2RD |
Director Name | Prof William John Brammar |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2008) |
Role | Pro Vice Chancellor |
Correspondence Address | The University Of Leicester Leicester Leicestershire LE1 7RH |
Director Name | Prof Saul Jonathon Benjamin Tendler |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2012) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard Place Nottingham Business Park Nottingham Nottinghamshire NG8 6PX |
Director Name | Michael Francis Carr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emda Apex Court, City Link Nottingham NG2 4LA |
Director Name | Lucy Pauline Marcus |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Biocity Nottingham Ltd Pennyfoot Street Nottingham Nottinghamshire NG2 7PD |
Director Name | Dr Louis Joseph Nisbet |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF |
Director Name | Prof Christopher Douglas Rudd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2015) |
Role | Pro Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | The University Of Nottingham University Park Nottingham Nottinghamshire NG7 2RD |
Director Name | Dr George Baxter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennyfoot Street Nottingham NG1 1GF |
Website | biocity.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Resolve Partners Limited 22 York Buildings Corner Of John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,473,137 |
Net Worth | £15,364,375 |
Cash | £7,096,020 |
Current Liabilities | £3,865,616 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
6 September 2017 | Termination of appointment of Louis Joseph Nisbet as a director on 31 August 2017 (1 page) |
21 July 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
7 February 2017 | Director's details changed for Mr Daniel Abrams on 6 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Dr Glenn Crocker on 6 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Dr John Robert Brown on 6 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Dr Louis Joseph Nisbet on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Prof Kevin Morris Shakesheff on 6 February 2017 (2 pages) |
6 February 2017 | Registered 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 2017 | Director's details changed for Mr Paul Stephen Oliver on 6 February 2017 (2 pages) |
6 February 2017 | Secretary's details changed for Mrs Jennifer Helen Anderson-Moore on 6 February 2017 (1 page) |
19 December 2016 | Appointment of Professor Kevin Morris Shakesheff as a director on 13 December 2016 (2 pages) |
12 October 2016 | Termination of appointment of George Baxter as a director on 3 October 2016 (1 page) |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates (3 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
7 November 2015 | Appointment of Mr Paul Stephen Oliver as a director on 2 November 2015 (2 pages) |
7 November 2015 | Appointment of Mr Paul Stephen Oliver as a director on 2 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Christopher Douglas Rudd as a director on 21 September 2015 (1 page) |
27 October 2015 | Appointment of Dr George Baxter as a director on 21 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 22 September 2015 no member list (9 pages) |
14 August 2015 | Resolutions
|
11 August 2015 | Satisfaction of charge 045580370003 in full (1 page) |
11 August 2015 | Satisfaction of charge 045580370002 in full (1 page) |
28 July 2015 | Secretary's details changed for Miss Jennifer Helen Moore on 28 July 2015 (1 page) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
15 May 2015 | Termination of appointment of Lucy Pauline Marcus as a director on 24 March 2015 (1 page) |
6 October 2014 | Annual return made up to 22 September 2014 no member list (10 pages) |
24 September 2014 | Appointment of Miss Jennifer Helen Moore as a secretary on 23 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Glenn Crocker as a secretary on 23 September 2014 (1 page) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
13 June 2014 | Appointment of Professor Yvonne Annette Barnett as a director (2 pages) |
8 May 2014 | Termination of appointment of Neil Gorman as a director (1 page) |
2 January 2014 | Registration of charge 045580370002 (13 pages) |
2 January 2014 | Registration of charge 045580370003 (14 pages) |
10 October 2013 | Annual return made up to 22 September 2013 no member list (10 pages) |
2 September 2013 | Director's details changed for Lucy Pauline Marcus on 31 August 2013 (2 pages) |
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2012 | Director's details changed for Lucy Pauline Marcus on 14 November 2012 (2 pages) |
9 October 2012 | Director's details changed for Lucy Pauline Marcus on 21 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 22 September 2012 no member list (10 pages) |
31 July 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
18 May 2012 | Appointment of Daniel Abrams as a director (3 pages) |
27 April 2012 | Termination of appointment of Ian Webster as a director (1 page) |
15 March 2012 | Appointment of Dr John Robert Brown as a director (2 pages) |
29 February 2012 | Appointment of Professor Christopher Douglas Rudd as a director (2 pages) |
25 January 2012 | Termination of appointment of Saul Tendler as a director (1 page) |
5 January 2012 | Termination of appointment of Barry Stickings as a director (1 page) |
4 November 2011 | Memorandum and Articles of Association (15 pages) |
4 November 2011 | Resolutions
|
14 October 2011 | Annual return made up to 22 September 2011 no member list (10 pages) |
14 October 2011 | Director's details changed for Barry John Stickings on 22 September 2011 (2 pages) |
2 August 2011 | Termination of appointment of Michael Carr as a director (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
12 May 2011 | Termination of appointment of Roy Eady as a director (1 page) |
14 April 2011 | Appointment of Dr Louis Joseph Nisbet as a director (2 pages) |
11 October 2010 | Annual return made up to 22 September 2010 no member list (11 pages) |
11 October 2010 | Director's details changed for Ian James Sheldon Webster on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Michael Francis Carr on 22 September 2010 (2 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
29 March 2010 | Auditors resignation (3 pages) |
5 January 2010 | Termination of appointment of Ian Wilding as a director (1 page) |
14 October 2009 | Annual return made up to 22 September 2009 no member list (5 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
20 April 2009 | Director appointed lucy pauline marcus (2 pages) |
8 January 2009 | Appointment terminated director william brammar (1 page) |
7 January 2009 | Director appointed stefan ogrodzinski (2 pages) |
2 October 2008 | Annual return made up to 22/09/08 (5 pages) |
26 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
15 October 2007 | Annual return made up to 22/09/07 (7 pages) |
28 July 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 April 2007 | Director's particulars changed (1 page) |
26 February 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
9 October 2006 | Annual return made up to 22/09/06 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2005 | New director appointed (2 pages) |
6 October 2005 | Annual return made up to 22/09/05
|
6 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 April 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
21 October 2004 | Annual return made up to 09/10/04 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
28 November 2003 | Annual return made up to 09/10/03 (7 pages) |
28 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
21 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
19 February 2003 | New director appointed (1 page) |
31 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
23 December 2002 | New director appointed (13 pages) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (1 page) |
15 November 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (3 pages) |
9 October 2002 | Incorporation (34 pages) |