Background WavePink WaveYellow Wave

MUREX BIOTECH LIMITED (02670649)

MUREX BIOTECH LIMITED (02670649) is an active UK company. incorporated on 12 December 1991. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MUREX BIOTECH LIMITED has been registered for 34 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell.

Company Number
02670649
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
Abbott House Vanwall Business Park, Maidenhead, SL6 4XE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James Russell
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUREX BIOTECH LIMITED

MUREX BIOTECH LIMITED is an active company incorporated on 12 December 1991 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MUREX BIOTECH LIMITED was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02670649

LTD Company

Age

34 Years

Incorporated 12 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MUREX DIAGNOSTICS BRANCHES LIMITED
From: 5 May 1992To: 1 February 1996
BCW BRANCHES LIMITED
From: 13 January 1992To: 5 May 1992
ALNERY NO. 1150 LIMITED
From: 12 December 1991To: 13 January 1992
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, SL6 4XE,

Previous Addresses

Abbott Laboratories Ltd Vanwall Road Maidenhead SL6 4XE England
From: 25 August 2016To: 24 March 2017
Central Road Temple Hill Dartford Kent DA1 5LR
From: 12 December 1991To: 25 August 2016
Timeline

29 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Nov 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 28 Sept 2016

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 23 Mar 2020

WENNER, James Russell

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1967
Director
Appointed 10 Dec 2025

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 02 Apr 2007
Resigned 25 Oct 2007

DAVIES, Alison Elizabeth

Resigned
Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Nov 2000
Resigned 30 Sept 2006

NORRINGTON, Simon Guy

Resigned
Murex Biotech Limited, DartfordDA1 5LR
Secretary
Appointed 25 Oct 2007
Resigned 27 Jun 2016

NORRINGTON, Simon Guy

Resigned
Murex Biotech Limited, DartfordDA1 5LR
Secretary
Appointed 30 Sept 2006
Resigned 02 Apr 2007

OSBORNE, Charles Fremont

Resigned
Flat 1, 17 Buckingham Street, LondonWC2N 6DU
Secretary
Appointed 06 Aug 1996
Resigned 20 Feb 1999

RAMSEY, Steven Charles

Resigned
1668 Walden Pond Road, Suwanee30174
Secretary
Appointed 10 May 1993
Resigned 06 Aug 1996

ROBERTS, Helen Janet

Resigned
58 Dartmouth Court, LondonSE10 8AT
Secretary
Appointed 22 Feb 1999
Resigned 01 Nov 2000

STRAYER, Richard Dean

Resigned
54 Harrogate DriveFOREIGN
Secretary
Appointed 13 Jan 1992
Resigned 02 Apr 1992

WATSON, Michael Alan

Resigned
1 Farmhouse Close, WokingGU22 8LR
Secretary
Appointed 23 Apr 1992
Resigned 10 May 1993

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 12 Dec 1991
Resigned 13 Jan 1992

BRACKEN, Sharon Jeanne

Resigned
Murex Biotech Ltd, DartfordDA1 5LR
Born November 1970
Director
Appointed 25 Oct 2007
Resigned 25 Apr 2008

BRACKEN, Sharon Jeanne

Resigned
Murex Biotech Ltd, DartfordDA1 5LR
Born November 1970
Director
Appointed 19 Jan 2007
Resigned 02 Apr 2007

BRANIGHAN, Kenneth Robert

Resigned
Starting Grid, MaidenheadSL6 4XE
Born December 1955
Director
Appointed 16 Jan 2001
Resigned 20 Dec 2002

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Born February 1965
Director
Appointed 30 Nov 2005
Resigned 02 Feb 2006

BRUSHETT, Samuel Augustine

Resigned
8135 Groganis Ferry Road, AtlantaFOREIGN
Born May 1935
Director
Appointed 13 Jan 1992
Resigned 13 Apr 1993

CORCORAN, Ciaran

Resigned
Central Road, DartfordDA1 5LR
Born March 1973
Director
Appointed 29 Sept 2011
Resigned 31 May 2015

CORKER, Charles Stanley

Resigned
Oldways Cottage, HartfieldTN7 4ET
Born August 1937
Director
Appointed 23 Apr 1992
Resigned 29 Jan 1993

COUGHLAN, Gary Patrick

Resigned
1135 Central Road, Glenview60025
Born February 1944
Director
Appointed 30 Nov 1998
Resigned 31 Mar 2001

CUSICK, Charles Robert

Resigned
1100 Lancaster Avenue
Born October 1946
Director
Appointed 13 Jan 1992
Resigned 01 Oct 1999

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

FORREST, Andrew David Hall

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born September 1961
Director
Appointed 26 Jan 2005
Resigned 25 Oct 2007

FREYMAN, Thomas Craig

Resigned
912 Lake Street, Libertyville
Born September 1954
Director
Appointed 31 Mar 2001
Resigned 29 Jan 2016

GUIDETTI, Guido

Resigned
4 Misbourne House, Chalfont St GilesHP8 4RY
Born September 1950
Director
Appointed 01 Nov 1993
Resigned 17 Jun 1999

HALL, Gary James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1964
Director
Appointed 10 Nov 2015
Resigned 27 Sept 2018

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HAYWOOD, Mark

Resigned
Suite 5 Maple Court, MaidenheadSL6 3LW
Born September 1953
Director
Appointed 30 Nov 1998
Resigned 30 Jul 2004

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 22 Apr 2016
Resigned 31 Aug 2018

HUNT, Frank Richard

Resigned
3340 Robinson Farms CurtFOREIGN
Born April 1950
Director
Appointed 13 Jan 1992
Resigned 23 Apr 1992

IGLESIAS FERNANDEZ, Luis

Resigned
Abbott House, MaidenheadSL6 4XE
Born July 1961
Director
Appointed 20 Dec 2002
Resigned 30 Nov 2005

KRAMMER, Karen Ann

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born October 1971
Director
Appointed 01 Mar 2020
Resigned 19 Sept 2022

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Born March 1964
Director
Appointed 22 Jul 2004
Resigned 13 Dec 2004

Persons with significant control

1

Vanwall Road, MaidenheadSL6 4XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
17 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
26 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
9 June 2016
RP04RP04
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Auditors Resignation Company
4 November 2014
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288cChange of Particulars
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
88(2)R88(2)R
Memorandum Articles
30 November 2006
MEM/ARTSMEM/ARTS
Legacy
30 November 2006
123Notice of Increase in Nominal Capital
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
1 June 2005
288cChange of Particulars
Legacy
1 June 2005
288cChange of Particulars
Legacy
1 June 2005
288cChange of Particulars
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
288aAppointment of Director or Secretary
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
14 May 2003
288cChange of Particulars
Legacy
8 May 2003
288cChange of Particulars
Legacy
25 April 2003
225Change of Accounting Reference Date
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
7 August 2001
288cChange of Particulars
Legacy
7 August 2001
288cChange of Particulars
Legacy
1 August 2001
288cChange of Particulars
Legacy
31 July 2001
288cChange of Particulars
Legacy
31 July 2001
288cChange of Particulars
Legacy
30 July 2001
288cChange of Particulars
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Resolution
5 March 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Resolution
4 January 2000
RESOLUTIONSResolutions
Auditors Resignation Company
4 January 2000
AUDAUD
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Legacy
16 November 1996
403aParticulars of Charge Subject to s859A
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
2 September 1993
288288
Legacy
21 February 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
26 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
12 May 1992
287Change of Registered Office
Certificate Change Of Name Company
5 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1992
287Change of Registered Office
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
288288
Legacy
27 January 1992
224224
Certificate Change Of Name Company
13 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1991
NEWINCIncorporation