Background WavePink WaveYellow Wave

BIOMED CENTRAL LIMITED (03680030)

BIOMED CENTRAL LIMITED (03680030) is an active UK company. incorporated on 8 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals. BIOMED CENTRAL LIMITED has been registered for 27 years. Current directors include INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth, JEGADEESAN, Harshavardhan.

Company Number
03680030
Status
active
Type
ltd
Incorporated
8 December 1998
Age
27 years
Address
The Campus, London, N1 9XW
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
INCHCOOMBE, Steven Charles, JACOBS, Rachel Elizabeth, JEGADEESAN, Harshavardhan
SIC Codes
58141

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMED CENTRAL LIMITED

BIOMED CENTRAL LIMITED is an active company incorporated on 8 December 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals. BIOMED CENTRAL LIMITED was registered 27 years ago.(SIC: 58141)

Status

active

Active since 27 years ago

Company No

03680030

LTD Company

Age

27 Years

Incorporated 8 December 1998

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 27 June 2025 (9 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

CURRENT COMMUNICATIONS LIMITED
From: 12 January 1999To: 20 October 1999
CINTAS LIMITED
From: 8 December 1998To: 12 January 1999
Contact
Address

The Campus 4 Crinan Street London, N1 9XW,

Previous Addresses

C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB
From: 29 December 2010To: 3 February 2017
, 6Th Floor 236 Gray's Inn Road, London, WC1X 8HL
From: 8 December 1998To: 29 December 2010
Timeline

41 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Feb 10
Loan Secured
Jun 13
Loan Secured
Sept 13
Director Left
Jan 14
Director Left
Apr 15
Loan Secured
May 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Loan Secured
Aug 16
Director Joined
Jan 17
Funding Round
Jun 17
Capital Update
Nov 17
Loan Secured
Dec 17
Director Joined
Jul 18
Loan Secured
Dec 18
Director Left
Jan 19
Loan Secured
Nov 19
Loan Secured
Nov 19
New Owner
May 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Share Issue
Oct 24
Capital Update
Oct 24
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

NIVEN, Frances Julie

Active
4 Crinan Street, LondonN1 9XW
Secretary
Appointed 30 Nov 2021

INCHCOOMBE, Steven Charles

Active
4 Crinan Street, LondonN1 9XW
Born November 1964
Director
Appointed 29 Apr 2016

JACOBS, Rachel Elizabeth

Active
4 Crinan Street, LondonN1 9XW
Born December 1975
Director
Appointed 03 Mar 2016

JEGADEESAN, Harshavardhan

Active
4 Crinan Street, LondonN1 9XW
Born November 1980
Director
Appointed 01 Jan 2024

DIMENT, Peter Charles Michael

Resigned
4 Westfield Close, Bishops StortfordCM23 2RD
Secretary
Appointed 05 Oct 1999
Resigned 06 Oct 2008

PARKER, Brian John

Resigned
6 Lowther Road, LondonSW13 9ND
Secretary
Appointed 19 Jan 1999
Resigned 05 Oct 1999

RIMINGTON, Stephen Brian

Resigned
Lingfield Avenue, KingstonKT1 2TL
Secretary
Appointed 01 Jul 2009
Resigned 15 Apr 2015

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Secretary
Appointed 03 Mar 2016
Resigned 30 Nov 2021

BADGER HAKIM SECRETARIES LIMITED

Resigned
10 Dover Street, LondonW1S 4LQ
Corporate secretary
Appointed 02 Aug 1999
Resigned 05 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Dec 1998
Resigned 19 Jan 1999

BRITTON, Tim John

Resigned
Middle Street, LincsNG32 1QP
Born November 1968
Director
Appointed 03 Jan 2017
Resigned 31 Dec 2018

COCKERILL, Matthew James, Dr

Resigned
Gray's Inn Road, LondonWC1X 8HB
Born November 1970
Director
Appointed 05 Jul 2000
Resigned 31 Dec 2013

CROMPTON, Andrew Gordon

Resigned
15 Southdean Gardens, LondonSW19 6NT
Born July 1968
Director
Appointed 26 Sept 2008
Resigned 06 Oct 2008

GODLEE, Fiona

Resigned
51 St Ann Street, SalisburySP1 2DX
Born August 1961
Director
Appointed 05 Jul 2000
Resigned 31 Dec 2002

GREENWOOD, Anne Neil

Resigned
25 Cholmeley Park, LondonN6 5EL
Born August 1954
Director
Appointed 19 Jan 1999
Resigned 05 Jul 2000

HENDRIKS, Petrus Wilhelmus Johannes

Resigned
Schapendrift 5, 3941 Bj Doorn
Born August 1960
Director
Appointed 06 Oct 2008
Resigned 03 Mar 2016

LAW, Henry Mulholland

Resigned
Greenways & Wayside Bath Road, MaidenheadSL6 3QR
Born February 1949
Director
Appointed 19 Jan 1999
Resigned 05 Jul 2000

NEWMARK, Peter

Resigned
23 Streatham Common South, LondonSW16 3BX
Born July 1941
Director
Appointed 18 May 2001
Resigned 22 Dec 2005

PARKER, Brian John

Resigned
6 Lowther Road, LondonSW13 9ND
Born December 1938
Director
Appointed 19 Jan 1999
Resigned 02 Aug 1999

PEEL, John

Resigned
14 Sinodun Road, WallingfordOX10 8AB
Born July 1964
Director
Appointed 05 Jul 2000
Resigned 12 Jan 2001

RIMINGTON, Stephen Brian

Resigned
Lingfield Avenue, KingstonKT1 2TL
Born August 1964
Director
Appointed 01 Jul 2009
Resigned 15 Apr 2015

TRACZ, Vitek

Resigned
19 Beverley Road, LondonSW13 0LX
Born May 1940
Director
Appointed 11 Feb 1999
Resigned 06 Oct 2008

VELTEROP, Johannes Josephus Marinus

Resigned
9 Benfleet Close, CobhamKT11 2NR
Born March 1949
Director
Appointed 31 Dec 2002
Resigned 28 Apr 2005

VEST, Ulrich, Dr

Resigned
4 Crinan Street, LondonN1 9XW
Born November 1963
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2023

WILLIAMS HAMER, Gabrielle Mary

Resigned
Crinan Street, LondonN1 9XW
Born September 1958
Director
Appointed 23 Jul 2018
Resigned 30 Nov 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Dec 1998
Resigned 19 Jan 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Dec 1998
Resigned 19 Jan 1999

Persons with significant control

3

1 Active
2 Ceased

Mrs Christiane Schoeller

Ceased
Stuttgart70184
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 15 Jul 2021

Dr Stefan Von Holtzbrinck

Ceased
70184, Stuttgart
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2021
Gray's Inn Road, LondonWC1X 8HB

Nature of Control

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

Filing History

194

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 November 2024
SH10Notice of Particulars of Variation
Memorandum Articles
17 November 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
29 October 2024
SH19Statement of Capital
Resolution
29 October 2024
RESOLUTIONSResolutions
Legacy
29 October 2024
CAP-SSCAP-SS
Legacy
29 October 2024
SH20SH20
Resolution
5 October 2024
RESOLUTIONSResolutions
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
1 October 2024
SH18SH18
Capital Reduction Of Capital Redomination
1 October 2024
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
1 October 2024
SH14Notice of Redenomination
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Legacy
20 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2017
SH19Statement of Capital
Legacy
20 November 2017
CAP-SSCAP-SS
Resolution
20 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
14 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 October 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 October 2013
RP04RP04
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Resolution
18 June 2013
RESOLUTIONSResolutions
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Auditors Resignation Company
3 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Memorandum Articles
15 January 2010
MEM/ARTSMEM/ARTS
Resolution
15 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
287Change of Registered Office
Legacy
4 February 2009
363aAnnual Return
Miscellaneous
9 October 2008
MISCMISC
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
2 May 2008
122122
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
363aAnnual Return
Legacy
30 January 2008
122122
Legacy
30 January 2008
88(2)R88(2)R
Legacy
28 January 2008
88(2)R88(2)R
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
88(2)R88(2)R
Memorandum Articles
22 February 2005
MEM/ARTSMEM/ARTS
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
123Notice of Increase in Nominal Capital
Legacy
28 January 2005
288cChange of Particulars
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363aAnnual Return
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 February 2002
88(2)R88(2)R
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
363aAnnual Return
Legacy
26 June 2001
88(2)R88(2)R
Legacy
26 June 2001
88(2)R88(2)R
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288cChange of Particulars
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
123Notice of Increase in Nominal Capital
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1999
353353
Legacy
15 October 1999
325325
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
287Change of Registered Office
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 1999
RESOLUTIONSResolutions
Incorporation Company
8 December 1998
NEWINCIncorporation