Background WavePink WaveYellow Wave

BIOVERSITY INTERNATIONAL (UK) (06724958)

BIOVERSITY INTERNATIONAL (UK) (06724958) is an active UK company. incorporated on 15 October 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. BIOVERSITY INTERNATIONAL (UK) has been registered for 17 years. Current directors include DOIMI DE FRANKOPAN, Christina Ingrid Stephanie, EGERTON-WARBURTON, Christopher Geoffrey, MALLOCH-BROWN, Trish, Lady and 1 others.

Company Number
06724958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 October 2008
Age
17 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DOIMI DE FRANKOPAN, Christina Ingrid Stephanie, EGERTON-WARBURTON, Christopher Geoffrey, MALLOCH-BROWN, Trish, Lady, ZUCKERMAN, Paul Sebastian
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOVERSITY INTERNATIONAL (UK)

BIOVERSITY INTERNATIONAL (UK) is an active company incorporated on 15 October 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. BIOVERSITY INTERNATIONAL (UK) was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06724958

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 15 October 2008

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 (6 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 26 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

C/O Begbies Chartered Accountants Bonhill Street London EC2A 4DJ England
From: 3 April 2023To: 26 April 2023
One Bartholomew Close London EC1A 7BL United Kingdom
From: 3 July 2020To: 3 April 2023
50 Broadway London SW1H 0BL
From: 15 October 2008To: 3 July 2020
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Feb 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 24
Director Joined
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DOIMI DE FRANKOPAN, Christina Ingrid Stephanie

Active
Bonhill Street, LondonEC2A 4DJ
Born March 1973
Director
Appointed 08 Nov 2013

EGERTON-WARBURTON, Christopher Geoffrey

Active
Bonhill Street, LondonEC2A 4DJ
Born January 1971
Director
Appointed 19 Jun 2024

MALLOCH-BROWN, Trish, Lady

Active
Bonhill Street, LondonEC2A 4DJ
Born March 1954
Director
Appointed 20 Dec 2010

ZUCKERMAN, Paul Sebastian

Active
Bonhill Street, LondonEC2A 4DJ
Born June 1945
Director
Appointed 22 Mar 2023

DE LUISE, Alison

Resigned
Via Dei Tre Denari 472/A, Maccarese00054
Secretary
Appointed 03 Nov 2016
Resigned 25 Sept 2017

O'DONOGHUE, Thomas Gerald

Resigned
Poggio Delle, Trevignano00069
Secretary
Appointed 15 Oct 2008
Resigned 05 Nov 2013

SANDS, Patricia Rosemary

Resigned
Broadway, LondonSW1H 0BL
Secretary
Appointed 05 Nov 2013
Resigned 10 Feb 2017

TENENTE, Consuelo

Resigned
Via Dei Tre Denari 472, Maccarese00054
Secretary
Appointed 21 Sept 2017
Resigned 01 Apr 2023

DE CHOLLET, Jacqueline Mary

Resigned
Broadway, LondonSW1H 0BL
Born May 1938
Director
Appointed 25 Jan 2011
Resigned 16 Jun 2015

FRISON, Emile Antoine Guillame, Dr

Resigned
Via Dei Tre Denari, Rome
Born November 1954
Director
Appointed 15 Oct 2008
Resigned 30 Oct 2013

KETTANEH, Gillian Mona

Resigned
Bonhill Street, LondonEC2A 4DJ
Born December 1964
Director
Appointed 11 Nov 2013
Resigned 01 Apr 2023

PORTRAIT, Judith Susan

Resigned
Broadway, LondonSW1H 0BL
Born March 1946
Director
Appointed 07 Mar 2011
Resigned 29 Feb 2012

TUTWILER, Margaret Ann

Resigned
Bonhill Street, LondonEC2A 4DJ
Born January 1958
Director
Appointed 30 Oct 2013
Resigned 01 Apr 2023

VAN DEN AARDWEG, Andrew Douglas

Resigned
Bonhill Street, LondonEC2A 4DJ
Born December 1954
Director
Appointed 14 Feb 2017
Resigned 19 Jun 2024

WEIL, Simon Patrick

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born March 1955
Director
Appointed 15 Oct 2008
Resigned 08 Dec 2014

ZUCKERMAN, Paul Sebastian

Resigned
The Old Rectory, LondonSW1V 3LG
Born June 1945
Director
Appointed 15 Oct 2008
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Memorandum Articles
21 September 2009
MEM/ARTSMEM/ARTS
Resolution
21 September 2009
RESOLUTIONSResolutions
Incorporation Company
15 October 2008
NEWINCIncorporation