Background WavePink WaveYellow Wave

BIOCITY GROUP LIMITED (08694350)

BIOCITY GROUP LIMITED (08694350) is an active UK company. incorporated on 17 September 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BIOCITY GROUP LIMITED has been registered for 12 years. Current directors include CROCKER, Glenn, Dr, HOAD, Simon Mark, O'BOYLE, Richard Antony and 2 others.

Company Number
08694350
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
Biocity Nottingham, Nottingham, NG1 1GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CROCKER, Glenn, Dr, HOAD, Simon Mark, O'BOYLE, Richard Antony, OLIVER, Paul Stephen, REID, Toby James Brook
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCITY GROUP LIMITED

BIOCITY GROUP LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BIOCITY GROUP LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08694350

LTD Company

Age

12 Years

Incorporated 17 September 2013

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 23 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Biocity Nottingham Pennyfoot Street Nottingham, NG1 1GF,

Timeline

57 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Funding Round
Mar 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Sept 17
Owner Exit
Feb 18
Loan Cleared
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Capital Update
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jun 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Apr 21
Capital Update
Apr 21
Loan Cleared
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
10
Funding
34
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 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 05 Jan 2015
Resigned 19 Apr 2021

ABRAMS, Daniel

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born November 1955
Director
Appointed 05 Jan 2015
Resigned 19 Apr 2021

BARNETT, Yvonne Annette, Professor

Resigned
Burton Street, NottinghamNG1 4BT
Born May 1965
Director
Appointed 05 Jan 2015
Resigned 05 Sept 2018

BAXTER, George, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born December 1961
Director
Appointed 21 Sept 2015
Resigned 03 Oct 2016

BIGGS, Mark James, Professor

Resigned
Clifton Lane, NottinghamNG11 8NS
Born November 1966
Director
Appointed 05 Sept 2018
Resigned 30 Jun 2020

BROWN, John Robert, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1955
Director
Appointed 05 Jan 2015
Resigned 19 Apr 2021

CROCKER, Glenn, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1964
Director
Appointed 17 Sept 2013
Resigned 19 Apr 2021

HENDERSON, Stuart Jonathon Brodie

Resigned
2 New Street Square, LondonEC4A 3BZ
Born April 1959
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2021

NISBET, Louis Joseph, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born August 1947
Director
Appointed 05 Jan 2015
Resigned 31 Aug 2017

OGRODZINSKI, Stefan

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1964
Director
Appointed 05 Jan 2015
Resigned 31 Dec 2018

OLIVER, Paul Stephen

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1978
Director
Appointed 02 Nov 2015
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

RUDD, Christopher Douglas, Professor

Resigned
Executive Office, Trent Building (A18), NottinghamNG7 2RD
Born March 1960
Director
Appointed 05 Jan 2015
Resigned 21 Sept 2015

SHAKESHEFF, Kevin Morris

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born July 1969
Director
Appointed 13 Dec 2016
Resigned 19 Apr 2021

TODD, Rebecca Thirza, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1973
Director
Appointed 01 Sept 2019
Resigned 19 Apr 2021

WRIGHT, Nigel George, Professor

Resigned
Shakespeare Street, NottinghamNG1 4FQ
Born January 1962
Director
Appointed 30 Jun 2020
Resigned 19 Apr 2021

Persons with significant control

7

1 Active
6 Ceased
69-73 Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 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
Ceased 26 Apr 2021

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
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Ceased 23 Apr 2021
Burton Street, NottinghamNG1 4BU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2017
Ceased 19 Apr 2021
University Park, NottinghamNG7 2RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2017
Ceased 19 Apr 2021
Pennyfoot Street, NottinghamNG1 1GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

121

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
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
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Resolution
7 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Legacy
21 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 April 2021
SH19Statement of Capital
Legacy
21 April 2021
CAP-SSCAP-SS
Resolution
21 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
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 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
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
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
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification 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
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Resolution
24 January 2019
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Legacy
8 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2019
SH19Statement of Capital
Legacy
8 January 2019
CAP-SSCAP-SS
Resolution
8 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Capital Alter Shares Subdivision
11 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Resolution
11 September 2015
RESOLUTIONSResolutions
Resolution
11 September 2015
RESOLUTIONSResolutions
Resolution
11 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Accounts With Made Up Date
19 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Incorporation Company
17 September 2013
NEWINCIncorporation