Background WavePink WaveYellow Wave

LONZA BIOLOGICS PLC (02742471)

LONZA BIOLOGICS PLC (02742471) is an active UK company. incorporated on 25 August 1992. with registered office in Berkshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LONZA BIOLOGICS PLC has been registered for 33 years. Current directors include GEIER-CIBIN, Ralf Manfred, SCHWALLER, Johann Claude, WRANKMORE, Martin.

Company Number
02742471
Status
active
Type
plc
Incorporated
25 August 1992
Age
33 years
Address
228 Bath Road, Berkshire, SL1 4DX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEIER-CIBIN, Ralf Manfred, SCHWALLER, Johann Claude, WRANKMORE, Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONZA BIOLOGICS PLC

LONZA BIOLOGICS PLC is an active company incorporated on 25 August 1992 with the registered office located in Berkshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LONZA BIOLOGICS PLC was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02742471

PLC Company

Age

33 Years

Incorporated 25 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CELLTECH BIOLOGICS PLC
From: 25 August 1992To: 1 July 1996
Contact
Address

228 Bath Road Slough Berkshire, SL1 4DX,

Timeline

24 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Funding Round
Mar 11
Director Joined
Oct 11
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
May 20
Director Left
May 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COOP, Richard Paul

Active
228 Bath Road, BerkshireSL1 4DX
Secretary
Appointed 26 Apr 2024

GEIER-CIBIN, Ralf Manfred

Active
228 Bath Road, BerkshireSL1 4DX
Born August 1962
Director
Appointed 16 Jul 2018

SCHWALLER, Johann Claude

Active
228 Bath Road, BerkshireSL1 4DX
Born February 1993
Director
Appointed 01 May 2024

WRANKMORE, Martin

Active
228 Bath Road, BerkshireSL1 4DX
Born March 1976
Director
Appointed 01 Nov 2023

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 28 Jun 1996
Resigned 13 Feb 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Aug 1992
Resigned 25 Aug 1992

KENNEDY, Gerard

Resigned
228 Bath Road, BerkshireSL1 4DX
Secretary
Appointed 31 Jul 2003
Resigned 26 Apr 2024

SLATER, John Andrew Duncan

Resigned
216 Bath Road, SloughSL1 4EN
Secretary
Appointed 25 Aug 1992
Resigned 28 Jun 1996

SYMES, Judith Ann

Resigned
15 Prebend Mansions, LondonW4 2LU
Secretary
Appointed 28 Jun 1996
Resigned 31 Jul 2003

ALLEN, Peter Vance

Resigned
The Grove, Sonning
Born March 1956
Director
Appointed 25 Aug 1992
Resigned 31 Dec 1999

BAKER, Stephen Martin

Resigned
228 Bath Road, BerkshireSL1 4DX
Born April 1955
Director
Appointed 02 Apr 2015
Resigned 28 Apr 2017

BATES, Gordon Edward

Resigned
228 Bath Road, BerkshireSL1 4DX
Born November 1965
Director
Appointed 21 Oct 2011
Resigned 02 Apr 2015

BROWN, Michael Edward

Resigned
Bath Road, SloughSL1 4DX
Born July 1959
Director
Appointed 02 Apr 2015
Resigned 21 May 2020

CARTER, Nick

Resigned
228 Bath Road, BerkshireSL1 4DX
Born August 1981
Director
Appointed 25 Apr 2017
Resigned 01 Jul 2021

CHAKRAWERTTI, Sandeepan

Resigned
228 Bath Road, BerkshireSL1 4DX
Born March 1986
Director
Appointed 01 Jul 2021
Resigned 01 May 2024

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 25 Aug 1992
Resigned 25 Aug 1992

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 25 Aug 1992
Resigned 25 Aug 1992

FELLNER, Peter John, Dr

Resigned
216 Bath Road, SloughSL1 4EN
Born December 1943
Director
Appointed 25 Aug 1992
Resigned 02 Dec 1997

GARFIELD, Edward

Resigned
228 Bath Road, BerkshireSL1 4DX
Born June 1978
Director
Appointed 25 Apr 2017
Resigned 08 Nov 2024

GEIER CIBIN, Ralf

Resigned
27 Gardiner Close, AbingdonOX14 3YA
Born August 1962
Director
Appointed 20 Dec 2001
Resigned 30 Apr 2009

GEMUEND, Markus

Resigned
47 Appleton Street, Ma
Born May 1958
Director
Appointed 20 Dec 2001
Resigned 31 May 2004

HAAG, Toralf, Dr

Resigned
228 Bath Road, BerkshireSL1 4DX
Born March 1966
Director
Appointed 30 Aug 2005
Resigned 15 Mar 2016

HERGET, Alexander

Resigned
228 Bath Road, BerkshireSL1 4DX
Born December 1965
Director
Appointed 21 May 2020
Resigned 31 Oct 2023

IMWINKELRIED, Rene, Dr

Resigned
Landstrasse 64, Naters
Born August 1957
Director
Appointed 20 Jun 2003
Resigned 27 Aug 2004

KLEMENT, Gerhard Franz

Resigned
14 Hunter Drive, HamptonFOREIGN
Born November 1952
Director
Appointed 10 Aug 2004
Resigned 01 Aug 2005

KUTZER, Stephan, Dr

Resigned
89 Tidewater Farm Road, GreenlandFOREIGN
Born November 1965
Director
Appointed 01 Aug 2005
Resigned 01 Jul 2014

MANUEL, Johan Pieter

Resigned
23 Rue J H Petri, MulhouseF68100
Born January 1943
Director
Appointed 28 Jun 1996
Resigned 30 Sept 1997

MARKETZ, Herbert, Doctor

Resigned
Finkenstrasse 25, ObervilCH 4104
Born March 1941
Director
Appointed 28 Jun 1996
Resigned 12 Nov 1999

NICHOLLS, Peter Geoffrey

Resigned
216 Bath Road, SloughSL1 4EN
Born June 1949
Director
Appointed 03 Oct 1994
Resigned 28 Jun 1996

OPRANDI, Peter

Resigned
228 Bath Road, BerkshireSL1 4DX
Born June 1968
Director
Appointed 30 Apr 2009
Resigned 02 Apr 2015

ROBINSON, Edward Raymond

Resigned
25 Monks Road, Virginia WaterGU25 4RR
Born July 1952
Director
Appointed 10 Oct 1997
Resigned 01 Sept 2000

ROSS, Iain Gladstone

Resigned
Herons Ghyll, TilfordGU10 2DD
Born January 1954
Director
Appointed 25 Aug 1992
Resigned 31 Oct 1995

RUPP, Richard Helmut

Resigned
Baselblick 1, 79540 Loerrach
Born June 1947
Director
Appointed 05 Apr 2000
Resigned 09 May 2002

SAVITZKY, Rodolfo

Resigned
Muenchensteinerstrasse, Basel
Born March 1962
Director
Appointed 02 Apr 2015
Resigned 16 Jul 2018

SHOTT, Ian Dermot

Resigned
9 Rue Charles Riescher, France
Born February 1957
Director
Appointed 28 Jun 1996
Resigned 08 Jul 1998

Persons with significant control

1

Bath Road, SloughSL1 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Secretary Company With Change Date
19 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
4 March 2011
88(3)88(3)
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Resolution
15 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
287Change of Registered Office
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Auditors Resignation Company
16 June 2002
AUDAUD
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288cChange of Particulars
Legacy
1 October 1997
288cChange of Particulars
Legacy
1 October 1997
288cChange of Particulars
Legacy
1 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
4 March 1997
225(1)225(1)
Auditors Resignation Company
21 February 1997
AUDAUD
Auditors Resignation Company
18 February 1997
AUDAUD
Legacy
12 September 1996
363sAnnual Return (shuttle)
Legacy
12 September 1996
288288
Legacy
9 July 1996
288288
Legacy
5 July 1996
287Change of Registered Office
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
17 October 1995
88(2)R88(2)R
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
123Notice of Increase in Nominal Capital
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
24 October 1994
123Notice of Increase in Nominal Capital
Legacy
24 October 1994
88(2)R88(2)R
Resolution
24 October 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
6 September 1994
363sAnnual Return (shuttle)
Resolution
19 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
11 October 1993
88(2)Return of Allotment of Shares
Resolution
11 October 1993
RESOLUTIONSResolutions
Legacy
11 October 1993
123Notice of Increase in Nominal Capital
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
17 October 1992
88(2)R88(2)R
Legacy
17 October 1992
224224
Certificate Authorisation To Commence Business Borrow
16 September 1992
CERT8CERT8
Application To Commence Business
16 September 1992
117117
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
287Change of Registered Office
Incorporation Company
25 August 1992
NEWINCIncorporation