Background WavePink WaveYellow Wave

CHAIN BIOTECHNOLOGY LIMITED (08841562)

CHAIN BIOTECHNOLOGY LIMITED (08841562) is an active UK company. incorporated on 13 January 2014. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CHAIN BIOTECHNOLOGY LIMITED has been registered for 12 years. Current directors include BASHIR, Zahid, Dr., GREEN, Edward Mcconachie, Dr, HOWES, Robert John and 2 others.

Company Number
08841562
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BASHIR, Zahid, Dr., GREEN, Edward Mcconachie, Dr, HOWES, Robert John, MOORE, Nelly Corine, Dr, REA, Tim
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAIN BIOTECHNOLOGY LIMITED

CHAIN BIOTECHNOLOGY LIMITED is an active company incorporated on 13 January 2014 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CHAIN BIOTECHNOLOGY LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08841562

LTD Company

Age

12 Years

Incorporated 13 January 2014

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 27 May 2025 (10 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG
From: 26 February 2014To: 2 December 2024
Downside Farm Linton Bromyard Herefordshire HR7 4QJ England
From: 13 January 2014To: 26 February 2014
Timeline

37 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Dec 14
Funding Round
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Joined
Jan 17
Funding Round
Feb 17
Share Issue
Feb 17
Funding Round
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
May 18
Funding Round
Sept 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Funding Round
Feb 20
Director Left
Sept 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Aug 22
Funding Round
Oct 22
Owner Exit
Feb 23
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Dec 23
Director Left
Aug 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
14
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BASHIR, Zahid, Dr.

Active
Greenham Business Park, NewburyRG19 6AB
Born October 1976
Director
Appointed 23 Nov 2023

GREEN, Edward Mcconachie, Dr

Active
Greenham Business Park, NewburyRG19 6AB
Born December 1965
Director
Appointed 13 Jan 2014

HOWES, Robert John

Active
D6 Thane Road, NottinghamNG90 6BH
Born September 1970
Director
Appointed 23 Oct 2024

MOORE, Nelly Corine, Dr

Active
Greenham Business Park, NewburyRG19 6AB
Born February 1962
Director
Appointed 01 Mar 2019

REA, Tim

Active
D6 Thane Road, NottinghamNG90 6BH
Born March 1967
Director
Appointed 23 Oct 2024

CHU, Philip

Resigned
2 Chawley Park, OxfordOX2 9GG
Born July 1962
Director
Appointed 23 Dec 2016
Resigned 23 Jan 2019

DUCHARS, Matthew Guy

Resigned
Chawley Park, OxfordOX2 9GG
Born July 1962
Director
Appointed 17 Aug 2022
Resigned 03 Aug 2024

GREEN, Paul Robert

Resigned
38 East St. Helen Street, AbingdonOX14 5EB
Born October 1964
Director
Appointed 21 Oct 2015
Resigned 22 Jun 2017

HAIGH, Robert Merrick, Dr

Resigned
Chawley Park, OxfordOX2 9GG
Born April 1960
Director
Appointed 01 Mar 2019
Resigned 08 Sept 2021

MCDONALD, Michael, Dr

Resigned
Chapel Street, GuildfordGU1 3UH
Born February 1953
Director
Appointed 22 Jun 2017
Resigned 26 Apr 2018

MCPARTLAND, Peter

Resigned
Third Avenue, Globe Park, MarlowSL7 1EY
Born January 1954
Director
Appointed 22 Jun 2017
Resigned 17 Sept 2021

OMAR, Basil Arthur, Dr

Resigned
Chawley Park, OxfordOX2 9GG
Born May 1961
Director
Appointed 13 Jan 2014
Resigned 07 Nov 2019

RICKMAN, Robert James

Resigned
Southmoor Road, OxfordOX2 6RF
Born September 1957
Director
Appointed 21 Oct 2015
Resigned 02 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2024

Dr Edward Mcconachie Green

Ceased
Chawley Park, OxfordOX2 9GG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2022

Dr Basil Arthur Omar

Ceased
Chawley Park, OxfordOX2 9GG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2024
PSC09Update to PSC Statements
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Memorandum Articles
18 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 July 2023
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
6 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Resolution
12 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Second Filing Capital Allotment Shares
12 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Memorandum Articles
15 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Resolution
14 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Resolution
30 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 July 2016
AAMDAAMD
Change Account Reference Date Company Previous Shortened
10 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Legacy
18 February 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
16 January 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 December 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Incorporation Company
13 January 2014
NEWINCIncorporation