Background WavePink WaveYellow Wave

BIOVAULT SCIENTIFIC LIMITED (08203208)

BIOVAULT SCIENTIFIC LIMITED (08203208) is an active UK company. incorporated on 5 September 2012. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. BIOVAULT SCIENTIFIC LIMITED has been registered for 13 years. Current directors include BAGGOTT, Robert Zebulon, BARCLAY, William Robert, ROWE, Richard Alexander and 1 others.

Company Number
08203208
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
24 Brest Road, Plymouth, PL6 5XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAGGOTT, Robert Zebulon, BARCLAY, William Robert, ROWE, Richard Alexander, SNEDDON, Kate Taylor
SIC Codes
70100, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOVAULT SCIENTIFIC LIMITED

BIOVAULT SCIENTIFIC LIMITED is an active company incorporated on 5 September 2012 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. BIOVAULT SCIENTIFIC LIMITED was registered 13 years ago.(SIC: 70100, 86900)

Status

active

Active since 13 years ago

Company No

08203208

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

WILLOWBOND LIMITED
From: 5 September 2012To: 14 February 2014
Contact
Address

24 Brest Road Plymouth, PL6 5XP,

Previous Addresses

58 the Terrace Torquay Devon TQ1 1DE United Kingdom
From: 5 September 2012To: 16 January 2013
Timeline

21 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Jul 15
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
New Owner
Aug 18
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Oct 22
10
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WILKINS, Graham David

Active
Brest Road, PlymouthPL6 5XP
Secretary
Appointed 14 Dec 2012

BAGGOTT, Robert Zebulon

Active
Brest Road, PlymouthPL6 5XP
Born January 1951
Director
Appointed 04 Oct 2012

BARCLAY, William Robert

Active
Brest Road, PlymouthPL6 5XP
Born March 1948
Director
Appointed 10 Jan 2013

ROWE, Richard Alexander

Active
Brest Road, PlymouthPL6 5XP
Born April 1960
Director
Appointed 01 Dec 2019

SNEDDON, Kate Taylor

Active
Brest Road, PlymouthPL6 5XP
Born October 1977
Director
Appointed 21 Sept 2016

BOYCE, Crispin John

Resigned
The Terrace, TorquayTQ1 1DE
Born February 1964
Director
Appointed 05 Sept 2012
Resigned 05 Oct 2012

COPE, David Ellis, Dr

Resigned
Brest Road, PlymouthPL6 5XP
Born February 1948
Director
Appointed 04 Oct 2012
Resigned 14 Oct 2019

MYERS, Ann-Marie

Resigned
Brest Road, PlymouthPL6 5XP
Born June 1973
Director
Appointed 21 Sept 2016
Resigned 30 Sept 2022

Persons with significant control

1

Mr Anthony John Bolton

Active
The Terrace, TorquayTQ1 1DE
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

68

Replacement Filing Of Director Appointment With Name
28 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Legacy
16 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
15 September 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
14 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2014
CONNOTConfirmation Statement Notification
Resolution
20 December 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
20 December 2013
RP04RP04
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Move Registers To Sail Company
9 September 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Sail Address Company
9 September 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Resolution
12 October 2012
RESOLUTIONSResolutions
Resolution
8 October 2012
RESOLUTIONSResolutions
Incorporation Company
5 September 2012
NEWINCIncorporation