Background WavePink WaveYellow Wave

BICYCLETX LIMITED (11036101)

BICYCLETX LIMITED (11036101) is an active UK company. incorporated on 27 October 2017. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BICYCLETX LIMITED has been registered for 8 years. Current directors include LEE, Kevin, QADIR, Mirza Zafar Iskander, SKYNNER, Michael.

Company Number
11036101
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
Blocks A & B, Portway Building Granta Park, Cambridge, CB21 6GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEE, Kevin, QADIR, Mirza Zafar Iskander, SKYNNER, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICYCLETX LIMITED

BICYCLETX LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BICYCLETX LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11036101

LTD Company

Age

8 Years

Incorporated 27 October 2017

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 24 June 2025 (9 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Blocks A & B, Portway Building Granta Park Great Abington Cambridge, CB21 6GS,

Previous Addresses

Blocks a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom
From: 28 June 2022To: 14 July 2022
Building 900 Babraham Research Campus Babraham Cambridge CB22 3AT
From: 15 November 2017To: 28 June 2022
Meditrina Building Babraham Research Campus Cambridge Cambridgeshire CB22 3AT
From: 27 October 2017To: 15 November 2017
Timeline

36 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 24
Loan Secured
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LEE, Kevin

Active
Granta Park, CambridgeCB21 6GS
Born April 1968
Director
Appointed 27 Oct 2017

QADIR, Mirza Zafar Iskander

Active
Granta Park, CambridgeCB21 6GS
Born August 1983
Director
Appointed 17 Jun 2021

SKYNNER, Michael

Active
Granta Park, CambridgeCB21 6GS
Born January 1969
Director
Appointed 17 Jun 2021

ANSTEY, Michael Leith, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born September 1980
Director
Appointed 04 Dec 2017
Resigned 30 Jun 2020

BINGHAM, Catherine Elizabeth, Dame

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born October 1965
Director
Appointed 04 Dec 2017
Resigned 17 Jun 2021

BOURQUE, Janice

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born November 1956
Director
Appointed 12 Aug 2019
Resigned 17 Jun 2021

HARLAND, Deborah, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born August 1960
Director
Appointed 04 Dec 2017
Resigned 27 Sept 2019

HAU, Bosun

Resigned
1 Connaught Road Central, Hong Kong
Born October 1978
Director
Appointed 22 May 2019
Resigned 30 Jun 2020

HOFFMAN, Stephen

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born March 1954
Director
Appointed 04 Dec 2017
Resigned 19 Mar 2019

JORDAN, Veronica Geraldeen Huber, Ms.

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born June 1950
Director
Appointed 30 Oct 2019
Resigned 17 Jun 2021

KENDER, Richard

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born February 1956
Director
Appointed 12 Aug 2019
Resigned 17 Jun 2021

KOENIG, Anja, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born June 1970
Director
Appointed 04 Dec 2017
Resigned 22 May 2019

KRISHNAN, Viswanathan, Mr.

Resigned
1 Connaught Road Central, Central
Born April 1976
Director
Appointed 22 Dec 2018
Resigned 22 May 2019

LEE, James

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born October 1977
Director
Appointed 04 Dec 2017
Resigned 12 Jul 2018

LEGAULT, Pierre

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born May 1960
Director
Appointed 19 Mar 2019
Resigned 17 Jun 2021

NG, Carolyn, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born March 1984
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2020

RHODES, Jason Paul

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born July 1969
Director
Appointed 04 Dec 2017
Resigned 22 May 2019

WINTER, Gregory Paul, Sir

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born April 1951
Director
Appointed 04 Dec 2017
Resigned 17 Jun 2021

Persons with significant control

1

Bicycle Therapeutics Plc

Active
Granta Park, CambridgeCB21 6GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 March 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
25 March 2021
AD04Change of Accounting Records Location
Memorandum Articles
17 October 2020
MAMA
Resolution
17 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 June 2019
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 October 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 January 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Sail Address Company With New Address
19 December 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Incorporation Company
27 October 2017
NEWINCIncorporation