Background WavePink WaveYellow Wave

BIOSCEPTRE INTERNATIONAL LIMITED (08729489)

BIOSCEPTRE INTERNATIONAL LIMITED (08729489) is an active UK company. incorporated on 11 October 2013. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BIOSCEPTRE INTERNATIONAL LIMITED has been registered for 12 years. Current directors include CURRIE, Peter Gavin, LOVETT, Michael John, WALTON-GREEN, Andrew John Scott and 1 others.

Company Number
08729489
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CURRIE, Peter Gavin, LOVETT, Michael John, WALTON-GREEN, Andrew John Scott, WOOD, Colin
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSCEPTRE INTERNATIONAL LIMITED

BIOSCEPTRE INTERNATIONAL LIMITED is an active company incorporated on 11 October 2013 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BIOSCEPTRE INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08729489

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

Room 3006 Babraham Hall Babraham Research Campus Babraham Cambridge CB22 3AT United Kingdom
From: 23 January 2020To: 20 August 2024
Jonas Webb Building Babraham Research Campus Babraham Cambridge CB22 3AT
From: 11 October 2013To: 23 January 2020
Timeline

108 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Share Issue
Nov 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Funding Round
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Nov 14
Funding Round
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Apr 16
Director Joined
May 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Oct 16
Director Left
Nov 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Left
Dec 18
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Oct 25
Funding Round
Dec 25
86
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CURRIE, Peter Gavin

Active
Station Road, CambridgeCB1 2LA
Born July 1967
Director
Appointed 11 Oct 2013

LOVETT, Michael John

Active
Station Road, CambridgeCB1 2LA
Born July 1955
Director
Appointed 21 Feb 2014

WALTON-GREEN, Andrew John Scott

Active
Station Road, CambridgeCB1 2LA
Born May 1963
Director
Appointed 15 Oct 2014

WOOD, Colin

Active
Station Road, CambridgeCB1 2LA
Born May 1968
Director
Appointed 15 May 2023

AXON, Paul

Resigned
Babraham Hall, BabrahamCB22 3AT
Born October 1967
Director
Appointed 16 Dec 2014
Resigned 18 Mar 2022

CAPLICE, Terrence Joseph

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born October 1936
Director
Appointed 21 Feb 2014
Resigned 02 Mar 2016

COLLINS, Jonathan Sedgewick

Resigned
RoundhayLS8 2HQ
Born July 1950
Director
Appointed 10 Dec 2014
Resigned 18 Mar 2022

GIDLEY BAIRD, Alasdair Angus, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born July 1946
Director
Appointed 21 Feb 2014
Resigned 07 Apr 2016

GUNATILLEKE, Ivan

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born August 1969
Director
Appointed 11 Oct 2013
Resigned 27 Nov 2014

MOULDER, Kevin, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born November 1958
Director
Appointed 11 Oct 2013
Resigned 16 Oct 2014

NEWTON, Peter John

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born March 1949
Director
Appointed 21 Feb 2014
Resigned 23 Nov 2016

SCHLEGEL, Patrick, Dr

Resigned
Babraham Hall, BabrahamCB22 3AT
Born May 1981
Director
Appointed 17 Dec 2020
Resigned 28 Nov 2023

WATTS, Ronald Stafford, Dr

Resigned
Babraham Hall, BabrahamCB22 3AT
Born January 1947
Director
Appointed 21 Feb 2014
Resigned 26 Nov 2020

WINTER, Gregory Paul, Sir

Resigned
Trinity College, CambridgeCB2 1TQ
Born April 1951
Director
Appointed 27 Apr 2016
Resigned 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Capital Allotment Shares
11 October 2020
SH01Allotment of Shares
Capital Allotment Shares
11 October 2020
SH01Allotment of Shares
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Resolution
29 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Sail Address Company With New Address
28 October 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Cancellation Shares
19 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2014
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
20 December 2013
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 November 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
11 October 2013
NEWINCIncorporation