Background WavePink WaveYellow Wave

BIOCON BIOLOGICS INTERNATIONAL LIMITED (10038295)

BIOCON BIOLOGICS INTERNATIONAL LIMITED (10038295) is an active UK company. incorporated on 2 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BIOCON BIOLOGICS INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BRADBURY, Daniel Mark, JATAR, Rajendra, MAZUMDAR, Ravi Rasendra and 1 others.

Company Number
10038295
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Daniel Mark, JATAR, Rajendra, MAZUMDAR, Ravi Rasendra, PARIKH, Bobby Kanubhai
SIC Codes
64209, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCON BIOLOGICS INTERNATIONAL LIMITED

BIOCON BIOLOGICS INTERNATIONAL LIMITED is an active company incorporated on 2 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BIOCON BIOLOGICS INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 64209, 72110)

Status

active

Active since 10 years ago

Company No

10038295

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BIOCON BIOLOGICS UK LIMITED
From: 19 October 2020To: 21 October 2025
BIOCON BIOLOGICS LIMITED
From: 2 March 2016To: 19 October 2020
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Nov 22
Funding Round
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Nov 23
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Feb 25
New Owner
Mar 25
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Jan 26
14
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRADBURY, Daniel Mark

Active
Great Queen Street, LondonWC2B 5AH
Born April 1961
Director
Appointed 29 Jul 2019

JATAR, Rajendra

Active
Great Queen Street, LondonWC2B 5AH
Born November 1966
Director
Appointed 24 Jan 2024

MAZUMDAR, Ravi Rasendra

Active
Great Queen Street, LondonWC2B 5AH
Born April 1955
Director
Appointed 19 Jan 2021

PARIKH, Bobby Kanubhai

Active
Great Queen Street, LondonWC2B 5AH
Born April 1964
Director
Appointed 31 Mar 2025

BLACKBURN, Paul Fredrick

Resigned
Great Queen Street, LondonWC2B 5AH
Born October 1954
Director
Appointed 19 Jan 2021
Resigned 04 Nov 2025

HAGGAR, Nicholas Robert

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1965
Director
Appointed 06 Nov 2023
Resigned 28 Jan 2025

MAZUMDAR SHAW, Kiran

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1953
Director
Appointed 02 Mar 2016
Resigned 29 Jul 2019

SHAW, John Mccallum Marshall

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1949
Director
Appointed 28 Aug 2017
Resigned 24 Oct 2022

WALLS, John Russell Fotheringham

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1944
Director
Appointed 02 Mar 2016
Resigned 04 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Kiran Mazumdar Shaw

Ceased
Great Queen Street, LondonWC2B 5AH
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2022
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
27 January 2025
MAMA
Capital Variation Of Rights Attached To Shares
27 January 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 January 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
1 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Resolution
3 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Resolution
12 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 April 2022
MAMA
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Capital Allotment Shares
18 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Incorporation Company
2 March 2016
NEWINCIncorporation