Background WavePink WaveYellow Wave

BLUE EARTH DIAGNOSTICS LIMITED (08773116)

BLUE EARTH DIAGNOSTICS LIMITED (08773116) is an active UK company. incorporated on 13 November 2013. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BLUE EARTH DIAGNOSTICS LIMITED has been registered for 12 years. Current directors include CAMPIONE, Marco, DESIMINI, Roberto, PETIT, Cyrille Yann Nicolas and 2 others.

Company Number
08773116
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Magdalen Centre, Oxford, OX4 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CAMPIONE, Marco, DESIMINI, Roberto, PETIT, Cyrille Yann Nicolas, RENOLDI BRACCO, Fulvio, TEDOLDI, Fabio
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE EARTH DIAGNOSTICS LIMITED

BLUE EARTH DIAGNOSTICS LIMITED is an active company incorporated on 13 November 2013 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BLUE EARTH DIAGNOSTICS LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08773116

LTD Company

Age

12 Years

Incorporated 13 November 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 16 May 2025 (11 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

NEWINCCO 1275 LIMITED
From: 13 November 2013To: 18 December 2013
Contact
Address

Magdalen Centre The Oxford Science Park Oxford, OX4 4GA,

Previous Addresses

215 Euston Road London NW1 2BE
From: 18 December 2013To: 18 July 2018
90 High Holborn London WC1V 6XX United Kingdom
From: 13 November 2013To: 18 December 2013
Timeline

51 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Funding Round
Oct 14
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jun 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Sept 17
Owner Exit
Sept 17
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jul 18
Capital Update
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Share Buyback
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Owner Exit
Aug 19
Funding Round
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Share Issue
Jan 21
Share Issue
Jan 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
28
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

NICKERSON, Lori Marie

Active
197 First Ave, Needham02494
Secretary
Appointed 20 Oct 2025

CAMPIONE, Marco

Active
The Oxford Science Park, OxfordOX4 4GA
Born August 1966
Director
Appointed 30 Jun 2024

DESIMINI, Roberto

Active
The Oxford Science Park, OxfordOX4 4GA
Born November 1962
Director
Appointed 31 Jul 2019

PETIT, Cyrille Yann Nicolas

Active
The Oxford Science Park, OxfordOX4 4GA
Born May 1970
Director
Appointed 31 Jul 2019

RENOLDI BRACCO, Fulvio

Active
The Oxford Science Park, OxfordOX4 4GA
Born June 1966
Director
Appointed 31 Jul 2019

TEDOLDI, Fabio

Active
The Oxford Science Park, OxfordOX4 4GA
Born August 1969
Director
Appointed 14 Oct 2021

MOWAT, Rebecca

Resigned
The Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 24 Oct 2024
Resigned 05 May 2025

ROCHE, Chelsea Jane

Resigned
Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 01 Mar 2021
Resigned 24 Oct 2024

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 05 May 2025
Resigned 20 Oct 2025

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 31 Jul 2019
Resigned 01 Mar 2021

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 13 Nov 2013
Resigned 31 Jul 2019

ALI, Iraj, Dr

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born April 1975
Director
Appointed 17 Dec 2013
Resigned 30 Nov 2018

ALLIS, Jonathan Leslie, Dr

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born May 1962
Director
Appointed 03 Mar 2014
Resigned 07 Feb 2022

GAUDEN, David Edwards, Dr

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born August 1971
Director
Appointed 07 Feb 2022
Resigned 30 Jun 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 13 Nov 2013
Resigned 17 Dec 2013

MURPHY, Martin Patrick

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born December 1968
Director
Appointed 17 Dec 2013
Resigned 31 Jul 2019

PETRIS, Elisa Michela, Dr

Resigned
2nd Floor, LondonWC1B 3SR
Born January 1979
Director
Appointed 30 Nov 2018
Resigned 31 Jul 2019

VISMARA, Andrea

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born June 1965
Director
Appointed 31 Jul 2019
Resigned 25 Nov 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 17 Dec 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 17 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
The Oxford Science Park, OxfordOX4 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
St Julian's Avenue, St. Peter PortGY1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2017
Ceased 31 Jul 2019
Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 November 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
19 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 January 2021
MAMA
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 September 2019
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
9 September 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Capital Cancellation Shares
9 September 2019
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 August 2019
RESOLUTIONSResolutions
Resolution
23 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Appoint Corporate Secretary Company With Name Date
21 August 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2019
TM01Termination of Director
Resolution
29 July 2019
RESOLUTIONSResolutions
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Resolution
11 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 January 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
15 March 2018
CH04Change of Corporate Secretary Details
Resolution
13 March 2018
RESOLUTIONSResolutions
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 September 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 May 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Auditors Resignation Company
22 September 2015
AUDAUD
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Move Registers To Sail Company With New Address
11 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 December 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 May 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
24 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 March 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Resolution
20 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2013
NEWINCIncorporation