Background WavePink WaveYellow Wave

ZEIN BIOTEC LIMITED (03644810)

ZEIN BIOTEC LIMITED (03644810) is an active UK company. incorporated on 30 September 1998. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ZEIN BIOTEC LIMITED has been registered for 27 years. Current directors include MOISSON, François Jack Roger.

Company Number
03644810
Status
active
Type
ltd
Incorporated
30 September 1998
Age
27 years
Address
20-22 Venture West Greenham Business Park, Newbury, RG19 6HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MOISSON, François Jack Roger
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEIN BIOTEC LIMITED

ZEIN BIOTEC LIMITED is an active company incorporated on 30 September 1998 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ZEIN BIOTEC LIMITED was registered 27 years ago.(SIC: 72190)

Status

active

Active since 27 years ago

Company No

03644810

LTD Company

Age

27 Years

Incorporated 30 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ZEIN BIOTEC PLC
From: 30 September 1998To: 6 September 2012
Contact
Address

20-22 Venture West Greenham Business Park Newbury, RG19 6HX,

Previous Addresses

83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom
From: 7 April 2016To: 26 October 2022
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 13 June 2011To: 7 April 2016
Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom
From: 12 July 2010To: 13 June 2011
Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP
From: 30 September 1998To: 12 July 2010
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 14
Director Left
Jun 15
Director Left
Oct 15
Capital Reduction
Oct 15
Share Buyback
Nov 15
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Oct 19
Owner Exit
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Sept 25
New Owner
Jan 26
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MOISSON, François Jack Roger

Active
Boulogne Billancourt 92100
Born May 1986
Director
Appointed 29 May 2020

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Secretary
Appointed 01 Aug 2004
Resigned 27 Oct 2017

CORNEL ASSOCIATES

Resigned
117 Alexandra Park Road, LondonN10 2DP
Corporate secretary
Appointed 30 Sept 1998
Resigned 31 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 1998
Resigned 30 Sept 1998

CHANAKIS, Periklis

Resigned
Nikiforou Litra 24 P, Athens
Born February 1968
Director
Appointed 30 Sept 1998
Resigned 03 Dec 1999

EPENETOS, Agamemnon Antoniou, Dr

Resigned
Flat 1, LondonNW3 2UP
Born October 1949
Director
Appointed 07 Dec 1999
Resigned 05 Mar 2004

KARAKOSTAS, Kostantinos

Resigned
Thisseos Street, Athens
Born June 1960
Director
Appointed 21 Jul 2011
Resigned 21 Oct 2019

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 21 Jul 2004
Resigned 01 Nov 2022

MATHIOS, Ioannis

Resigned
Ekali, Athens
Born August 1959
Director
Appointed 21 Jul 2011
Resigned 23 Sept 2015

MORGAN, Alan Stuart

Resigned
Paris 75016
Born October 1964
Director
Appointed 18 Oct 2022
Resigned 06 Mar 2023

MOSCHOS, Andreas

Resigned
9 G. Lambraki Str, AthensFOREIGN
Born August 1959
Director
Appointed 01 Oct 2004
Resigned 03 Jun 2015

PAQUEVILLE, Frédéric Roland

Resigned
Boulogne Billancourt 92100
Born April 1986
Director
Appointed 29 May 2020
Resigned 16 Sept 2025

SIVOLAPENKO, Grigorios, Dr

Resigned
Chelidonous Street And Aristidou Street, Athens 14561
Born July 1962
Director
Appointed 30 Sept 1998
Resigned 29 May 2020

ZERVAKAKIS, Panagiotis

Resigned
Argyrokastrou Street, Athens
Born July 1956
Director
Appointed 21 Jul 2011
Resigned 16 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Sept 1998
Resigned 30 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 Sept 1998
Resigned 30 Sept 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Francois Roger Moisson

Active
Greenham Business Park, ThatchamRG19 6HX
Born May 1986

Nature of Control

Significant influence or control
Notified 13 Nov 2025
Kritis Papachristoforou Build, Limassol 3087

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2019
Ceased 25 Nov 2019

Mr Grigorios Sivolapenko

Ceased
Chelidonous Street And Aristidou Street, Athens 14561
Born July 1962

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
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

133

Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
1 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Resolution
3 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Change Person Director Company With Change Date
15 November 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
10 November 2015
SH03Return of Purchase of Own Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
21 October 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
6 September 2012
CERT10CERT10
Re Registration Memorandum Articles
6 September 2012
MARMAR
Resolution
6 September 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 September 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
88(2)R88(2)R
Legacy
8 October 2004
88(2)R88(2)R
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Legacy
7 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
16 June 2002
287Change of Registered Office
Legacy
26 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Legacy
27 October 2000
363aAnnual Return
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
2 August 2000
88(2)R88(2)R
Legacy
2 August 2000
88(2)R88(2)R
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
363aAnnual Return
Certificate Authorisation To Commence Business Borrow
14 December 1998
CERT8CERT8
Application To Commence Business
14 December 1998
117117
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
14 December 1998
88(2)R88(2)R
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
14 December 1998
123Notice of Increase in Nominal Capital
Legacy
14 October 1998
287Change of Registered Office
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Incorporation Company
30 September 1998
NEWINCIncorporation