Background WavePink WaveYellow Wave

BIOCOPEA LIMITED (06704604)

BIOCOPEA LIMITED (06704604) is an active UK company. incorporated on 23 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BIOCOPEA LIMITED has been registered for 17 years. Current directors include BANNISTER, Robin, BREW, John, DUNCAN, Kimbell Rush and 2 others.

Company Number
06704604
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
4th Floor, Silverstream House,, London, W1T 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BANNISTER, Robin, BREW, John, DUNCAN, Kimbell Rush, HUSTON, Richard John, STOLOFF, Gregory Alan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCOPEA LIMITED

BIOCOPEA LIMITED is an active company incorporated on 23 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BIOCOPEA LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06704604

LTD Company

Age

17 Years

Incorporated 23 September 2008

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 12 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

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BEALAW (913) LIMITED
From: 23 September 2008To: 17 October 2008
Contact
Address

4th Floor, Silverstream House, Fitzroy Street London, W1T 6EB,

Previous Addresses

London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England
From: 19 June 2025To: 14 November 2025
The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 26 March 2019To: 19 June 2025
100 Fetter Lane London EC4A 1BN
From: 23 September 2008To: 26 March 2019
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jan 11
Capital Update
Jan 11
Director Left
Jun 13
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 21
Funding Round
Jun 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BANNISTER, Robin

Active
8 Mount Pleasant Road, Saffron WaldenCB11 3EA
Born March 1961
Director
Appointed 29 Oct 2008

BREW, John

Active
Fitzroy Street, LondonW1T 6EB
Born January 1974
Director
Appointed 23 Nov 2020

DUNCAN, Kimbell Rush

Active
Fitzroy Street, LondonW1T 6EB
Born April 1965
Director
Appointed 22 Nov 2021

HUSTON, Richard John

Active
Fitzroy Street, LondonW1T 6EB
Born September 1961
Director
Appointed 08 Sept 2020

STOLOFF, Gregory Alan

Active
Fitzroy Street, LondonW1T 6EB
Born December 1961
Director
Appointed 29 Oct 2008

BEACH SECRETARIES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 23 Sept 2008
Resigned 15 May 2025

ROBINSON, Stuart, Dr

Resigned
39 The Nook, OakhamLE15 7EZ
Born October 1958
Director
Appointed 29 Oct 2008
Resigned 25 Jun 2013

SYNGE, James Steele

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1967
Director
Appointed 29 Oct 2008
Resigned 08 Sept 2020

CROFT NOMINEES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 23 Sept 2008
Resigned 29 Oct 2008

Persons with significant control

1

25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
3 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 June 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Change Sail Address Company With New Address
7 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 March 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Court Order
25 April 2018
OCOC
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Miscellaneous
22 July 2013
MISCMISC
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
31 January 2011
SH20SH20
Legacy
31 January 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 January 2011
SH19Statement of Capital
Resolution
31 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Medium
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
353353
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
5 November 2008
88(2)Return of Allotment of Shares
Legacy
5 November 2008
122122
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2008
652C652C
Legacy
30 September 2008
652a652a
Incorporation Company
23 September 2008
NEWINCIncorporation