Background WavePink WaveYellow Wave

TROPIC BIOSCIENCES UK LIMITED (10271134)

TROPIC BIOSCIENCES UK LIMITED (10271134) is an active UK company. incorporated on 11 July 2016. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01220) and 1 other business activities. TROPIC BIOSCIENCES UK LIMITED has been registered for 9 years. Current directors include BELLDEGRUN, Benjamin, FAUCHER, Joy, GERSHON, Gilad Moshe and 4 others.

Company Number
10271134
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Norwich Research Park Innovation Centre Colney Lane, Norwich, NR4 7GJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01220)
Directors
BELLDEGRUN, Benjamin, FAUCHER, Joy, GERSHON, Gilad Moshe, GREENE, Thomas W., MAORI, Eyal, Dr, SHRIKANTH, Siddarth, VIGODMAN, Erez
SIC Codes
01220, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROPIC BIOSCIENCES UK LIMITED

TROPIC BIOSCIENCES UK LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01220) and 1 other business activity. TROPIC BIOSCIENCES UK LIMITED was registered 9 years ago.(SIC: 01220, 72110)

Status

active

Active since 9 years ago

Company No

10271134

LTD Company

Age

9 Years

Incorporated 11 July 2016

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Norwich Research Park Innovation Centre Colney Lane Colney Norwich, NR4 7GJ,

Previous Addresses

Centrum Zone 2 Norwich Research Park, Colney Lane Colney Norwich NR4 7UG England
From: 14 October 2016To: 19 July 2018
Norwich Research Park , Centrum, Colney Ln Norwich Research Park, Colney Lane Colney Norwich NR4 7UG England
From: 3 September 2016To: 14 October 2016
Norwich Research Park , Centrum, Colney Ln Norwich Research Park, Colney Lane Colney Norwich NR4 7UG England
From: 3 September 2016To: 3 September 2016
3 Earlston Grove London E9 7NE England
From: 11 July 2016To: 3 September 2016
Timeline

43 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Nov 16
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Apr 20
Director Left
Apr 20
Funding Round
May 20
Owner Exit
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Oct 20
Capital Update
Dec 21
Director Joined
Mar 22
Funding Round
Dec 22
Funding Round
Apr 23
Funding Round
Dec 23
Funding Round
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
Funding Round
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Director Joined
Mar 26
18
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

ROWLES, Jamie Michael

Active
Colney Lane, NorwichNR4 7GJ
Secretary
Appointed 23 Nov 2016

BELLDEGRUN, Benjamin

Active
Colney Lane, NorwichNR4 7GJ
Born March 1976
Director
Appointed 10 Jul 2017

FAUCHER, Joy

Active
1411 Dc, Naarden
Born December 1994
Director
Appointed 05 Dec 2025

GERSHON, Gilad Moshe

Active
Colney Lane, NorwichNR4 7GJ
Born January 1982
Director
Appointed 11 Jul 2016

GREENE, Thomas W.

Active
Nw 62nd Ave, Johnston
Born March 1967
Director
Appointed 05 Dec 2025

MAORI, Eyal, Dr

Active
Colney Lane, NorwichNR4 7GJ
Born June 1978
Director
Appointed 20 Mar 2017

SHRIKANTH, Siddarth

Active
Swallow Place, LondonW1B 2AG
Born December 1994
Director
Appointed 11 Mar 2026

VIGODMAN, Erez

Active
Colney Lane, NorwichNR4 7GJ
Born September 1959
Director
Appointed 13 Jul 2018

ROWLES, Jamie Michael

Resigned
Zone 2, ColneyNR4 7UG
Secretary
Appointed 11 Jul 2016
Resigned 01 Nov 2016

GRAICHEN, Ralph

Resigned
Temasek International, The Atrium@Orchard, Singapore
Born July 1968
Director
Appointed 01 Sept 2025
Resigned 05 Dec 2025

LAWRENCE, David Kenneth, Dr

Resigned
Colney Lane, NorwichNR4 7GJ
Born March 1949
Director
Appointed 13 Jul 2018
Resigned 05 Dec 2025

LI, Qi

Resigned
Colney Lane, NorwichNR4 7GJ
Born January 1985
Director
Appointed 21 Jan 2022
Resigned 01 Sept 2025

MANZONI, Niccolo

Resigned
Colney Lane, NorwichNR4 7GJ
Born March 1983
Director
Appointed 13 Jul 2018
Resigned 05 Dec 2025

PETIARD, Vincent, Dr

Resigned
Zone 2, ColneyNR4 7UG
Born April 1946
Director
Appointed 10 Jul 2017
Resigned 02 Jul 2018

THAKRAR, Hitesh

Resigned
Colney Lane, NorwichNR4 7GJ
Born March 1962
Director
Appointed 20 Apr 2017
Resigned 23 Mar 2020

VAGMAN, Adi

Resigned
Zone 2, ColneyNR4 7UG
Born September 1982
Director
Appointed 10 Jul 2017
Resigned 02 May 2018

WELCH, Ivo Icio Alexander, Professor

Resigned
Zone 2, ColneyNR4 7UG
Born October 1963
Director
Appointed 10 Jul 2017
Resigned 02 Jul 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Gilad Moshe Gershon

Ceased
Colney Lane, NorwichNR4 7GJ
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 11 Jul 2016
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

94

Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 February 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 February 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
10 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Resolution
31 March 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Memorandum Articles
24 December 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
13 December 2021
SH19Statement of Capital
Legacy
10 December 2021
CAP-SSCAP-SS
Legacy
10 December 2021
SH20SH20
Resolution
10 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Capital Allotment Shares
19 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
9 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 May 2017
RP04SH01RP04SH01
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
27 January 2017
RP04SH01RP04SH01
Resolution
11 January 2017
RESOLUTIONSResolutions
Capital Redomination Of Shares
2 December 2016
SH14Notice of Redenomination
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2016
AD01Change of Registered Office Address
Incorporation Company
11 July 2016
NEWINCIncorporation