Background WavePink WaveYellow Wave

BIOCITY INVESTMENTS LIMITED (06829408)

BIOCITY INVESTMENTS LIMITED (06829408) is an active UK company. incorporated on 25 February 2009. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BIOCITY INVESTMENTS LIMITED has been registered for 17 years. Current directors include CROCKER, Glenn, Dr, HOAD, Simon Mark, O'BOYLE, Richard Antony and 2 others.

Company Number
06829408
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
Biocity, Nottingham, NG1 1GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CROCKER, Glenn, Dr, HOAD, Simon Mark, O'BOYLE, Richard Antony, OLIVER, Paul Stephen, REID, Toby James Brook
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCITY INVESTMENTS LIMITED

BIOCITY INVESTMENTS LIMITED is an active company incorporated on 25 February 2009 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BIOCITY INVESTMENTS LIMITED was registered 17 years ago.(SIC: 64303)

Status

active

Active since 17 years ago

Company No

06829408

LTD Company

Age

17 Years

Incorporated 25 February 2009

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 23 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

MOBIUS TECHNOLOGY VENTURES LIMITED
From: 25 February 2009To: 6 January 2020
Contact
Address

Biocity Pennyfoot Street Nottingham, NG1 1GF,

Previous Addresses

Pennyfoot Street Nottingham NG1 1GF
From: 25 February 2009To: 6 February 2017
Timeline

36 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 09
Funding Round
Mar 10
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jul 11
Funding Round
Nov 11
Funding Round
Feb 12
Director Left
May 15
Director Joined
May 15
Funding Round
May 15
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Dec 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
15
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CROCKER, Glenn, Dr

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born March 1964
Director
Appointed 21 May 2021

HOAD, Simon Mark

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1967
Director
Appointed 19 Apr 2021

O'BOYLE, Richard Antony

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1977
Director
Appointed 19 Apr 2021

OLIVER, Paul Stephen

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born March 1978
Director
Appointed 21 May 2021

REID, Toby James Brook

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1974
Director
Appointed 21 May 2021

ANDERSON-MOORE, Jennifer Helen

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Secretary
Appointed 26 Oct 2016
Resigned 19 Apr 2021

BROWN, John Robert, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1955
Director
Appointed 31 Aug 2017
Resigned 18 Dec 2019

CROCKER, Glenn, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1964
Director
Appointed 25 Feb 2009
Resigned 19 Apr 2021

MARCUS, Lucy Pauline

Resigned
NottinghamNG1 1GF
Born August 1971
Director
Appointed 06 Jul 2009
Resigned 31 Mar 2015

NISBET, Louis Joseph, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born August 1947
Director
Appointed 19 May 2015
Resigned 31 Aug 2017

OGRODZINSKI, Stefan

Resigned
Charnwood Road, LoughboroughLE12 9NP
Born March 1964
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2018

OLIVER, Paul Stephen

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1978
Director
Appointed 29 Jun 2018
Resigned 19 Apr 2021

REID, Toby James Brook

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born October 1974
Director
Appointed 01 Jan 2019
Resigned 19 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Pioneering Investments Limited

Ceased
69-73 Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2021
Ceased 23 Apr 2021
69-73 Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2021
Pennyfoot Street, NottinghamNG1 1GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021
Pennyfoot Street, NottinghamNG1 1GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Resolution
6 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 February 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Statement Of Companys Objects
17 June 2015
CC04CC04
Resolution
17 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date
22 April 2015
AR01AR01
Resolution
1 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
6 May 2011
RP04RP04
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
25 February 2009
NEWINCIncorporation