Background WavePink WaveYellow Wave

BICYCLERD LIMITED (06960780)

BICYCLERD LIMITED (06960780) is an active UK company. incorporated on 13 July 2009. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BICYCLERD LIMITED has been registered for 16 years. Current directors include LEE, Kevin, QADIR, Mirza Zafar Iskander, SKYNNER, Michael.

Company Number
06960780
Status
active
Type
ltd
Incorporated
13 July 2009
Age
16 years
Address
Blocks A & B, Portway Building Granta Park, Cambridge, CB21 6GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEE, Kevin, QADIR, Mirza Zafar Iskander, SKYNNER, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICYCLERD LIMITED

BICYCLERD LIMITED is an active company incorporated on 13 July 2009 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BICYCLERD LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06960780

LTD Company

Age

16 Years

Incorporated 13 July 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 24 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

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

BICYCLE THERAPEUTICS LIMITED
From: 13 July 2009To: 27 October 2017
Contact
Address

Blocks A & B, Portway Building Granta Park Great Abington Cambridge, CB21 6GS,

Previous Addresses

Block a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom
From: 28 June 2022To: 14 July 2022
Building 900 Babraham Research Campus Cambridge CB22 3AT England
From: 21 November 2017To: 28 June 2022
Meditrina Building Babraham Research Campus Cambridge England CB22 3AT
From: 4 September 2012To: 21 November 2017
, 8 Clifford Street, London, W1S 2LQ
From: 13 July 2009To: 4 September 2012
Timeline

81 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Apr 10
Funding Round
Jul 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Aug 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Director Left
Jun 15
Funding Round
Aug 15
Director Joined
Oct 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Mar 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Funding Round
Aug 17
Funding Round
Nov 17
Capital Update
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 24
36
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

LEE, Kevin

Active
Granta Park, CambridgeCB21 6GS
Born April 1968
Director
Appointed 02 Sept 2015

QADIR, Mirza Zafar Iskander

Active
Granta Park, CambridgeCB21 6GS
Born August 1983
Director
Appointed 17 Jun 2021

SKYNNER, Michael

Active
Granta Park, CambridgeCB21 6GS
Born January 1969
Director
Appointed 17 Jun 2021

MUNCEY, Andrew

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Secretary
Appointed 01 Oct 2015
Resigned 31 Dec 2017

BR SECRETARIES LTD

Resigned
8 Clifford Street, LondonW1S 2LQ
Corporate secretary
Appointed 13 Jul 2009
Resigned 25 Jul 2012

M & R SECRETARIAL SERVICES LIMITED

Resigned
100 Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 25 Jul 2012
Resigned 30 Dec 2017

ANSTEY, Michael Leith, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born September 1980
Director
Appointed 26 May 2017
Resigned 30 Jun 2020

BINGHAM, Catherine Elizabeth, Dame

Resigned
King Henrys Road, LondonNW3 3RP
Born October 1965
Director
Appointed 07 Dec 2009
Resigned 17 Jun 2021

BOOTH, Bruce Lee

Resigned
Clifford Street, LondonW1S 2LQ
Born April 1974
Director
Appointed 01 Jan 2011
Resigned 22 Jan 2015

BOURQUE, Janice

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born November 1956
Director
Appointed 12 Aug 2019
Resigned 17 Jun 2021

GUENTHER, Rolf, Dr

Resigned
Clifford Street, LondonW1S 2LQ
Born January 1953
Director
Appointed 01 Apr 2012
Resigned 10 Jun 2015

HARLAND, Deborah, Dr

Resigned
Mulberry Place, Silk Mill Road, St. AlbansAL3 7GF
Born August 1960
Director
Appointed 07 Dec 2009
Resigned 27 Sept 2019

HAU, Bosun

Resigned
1 Connaught Road Central, Hong Kong
Born October 1978
Director
Appointed 22 May 2019
Resigned 30 Jun 2020

HODITS, Regina, Dr

Resigned
7093, Jois
Born December 1969
Director
Appointed 13 Jul 2009
Resigned 01 Jan 2011

HOFFMAN, Stephen

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born March 1954
Director
Appointed 01 May 2016
Resigned 19 Mar 2019

JORDAN, Veronica Geraldeen Huber, Ms.

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born June 1950
Director
Appointed 30 Oct 2019
Resigned 17 Jun 2021

KENDER, Richard

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born February 1956
Director
Appointed 12 Aug 2019
Resigned 17 Jun 2021

KOENIG, Anja, Dr

Resigned
Totengaesslein 5, Basel
Born June 1970
Director
Appointed 21 Jul 2009
Resigned 22 May 2019

KRISHNAN, Viswanathan, Mr.

Resigned
1 Connaught Road, Central
Born April 1976
Director
Appointed 22 Dec 2018
Resigned 22 May 2019

LEE, James

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born October 1977
Director
Appointed 11 Jul 2017
Resigned 12 Jul 2018

LEGAULT, Pierre

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born May 1960
Director
Appointed 19 Mar 2019
Resigned 17 Jun 2021

NG, Carolyn, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born March 1984
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2020

RHODES, Jason Paul

Resigned
400 Technology Square, Cambridge02139
Born July 1969
Director
Appointed 22 Jan 2015
Resigned 22 May 2019

SANDHAM, Andrew Peter

Resigned
Clifford Street, LondonW1S 2LQ
Born May 1955
Director
Appointed 01 Jan 2011
Resigned 19 May 2016

SHEN, Christopher

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born February 1973
Director
Appointed 26 May 2017
Resigned 11 Jul 2017

TAPOLCZAY, David Joszef

Resigned
32 Crouch Hall Lane, RedbournAL3 7EU
Born July 1959
Director
Appointed 21 Jul 2009
Resigned 05 Dec 2011

TITE, John Philip

Resigned
High Street, RoystonSG8 5QN
Born May 1953
Director
Appointed 21 Jul 2009
Resigned 01 Apr 2012

WINTER, Gregory Paul, Sir

Resigned
Room H3 Great Court, CambridgeCB2 1TQ
Born April 1951
Director
Appointed 21 Jul 2009
Resigned 17 Jun 2021

Persons with significant control

1

Bicycle Therapeutics Plc

Active
Granta Park, CambridgeCB21 6GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 March 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
25 March 2021
AD04Change of Accounting Records Location
Resolution
17 October 2020
RESOLUTIONSResolutions
Memorandum Articles
17 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 June 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
13 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 June 2019
AD03Change of Location of Company Records
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 February 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Move Registers To Sail Company With New Address
30 November 2017
AD03Change of Location of Company Records
Legacy
30 November 2017
SH20SH20
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
31 October 2017
RESOLUTIONSResolutions
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 August 2017
SH10Notice of Particulars of Variation
Resolution
14 August 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
11 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
15 April 2016
RP04RP04
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Resolution
19 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Change Sail Address Company
29 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 February 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Resolution
25 October 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 August 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Resolution
24 October 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 September 2011
RP04RP04
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Resolution
7 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Resolution
19 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Legacy
13 October 2009
88(3)88(3)
Capital Allotment Shares
13 October 2009
SH01Allotment of Shares
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
88(3)88(3)
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Legacy
8 August 2009
128(4)128(4)
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Resolution
4 August 2009
RESOLUTIONSResolutions
Incorporation Company
13 July 2009
NEWINCIncorporation