Background WavePink WaveYellow Wave

BIOSPECTRUM LIMITED (11080821)

BIOSPECTRUM LIMITED (11080821) is an active UK company. incorporated on 24 November 2017. with registered office in Newark. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. BIOSPECTRUM LIMITED has been registered for 8 years. Current directors include ARUNDEL, Stephen Mark, ESSNER, Tom Nichlas, MCQUILKIN, Adam Peter and 3 others.

Company Number
11080821
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
Unit 9 Halifax Court, Newark, NG24 3JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ARUNDEL, Stephen Mark, ESSNER, Tom Nichlas, MCQUILKIN, Adam Peter, MCQUILKIN, Penelope Ann, PETTITT, Nathan, ROBB-EADIE, Jack Stuart
SIC Codes
86101, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSPECTRUM LIMITED

BIOSPECTRUM LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Newark. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. BIOSPECTRUM LIMITED was registered 8 years ago.(SIC: 86101, 86210)

Status

active

Active since 8 years ago

Company No

11080821

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Unit 9 Halifax Court Fernwood Business Park Newark, NG24 3JP,

Previous Addresses

Unit 9, Halifax Court Fernwood Business Park Fernwood Newark Nottinghamshire NG24 3JP England
From: 21 February 2020To: 13 November 2020
Unit 16 Sherwood Energy Village Network Centre Ollerton Newark NG22 9FD England
From: 30 October 2018To: 21 February 2020
Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark Notts. NG22 9FD England
From: 27 June 2018To: 30 October 2018
Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark NG22 9FD England
From: 27 June 2018To: 27 June 2018
Jack's Barn Norwell Woodhouse Newark Notts. NG23 6NG United Kingdom
From: 24 November 2017To: 27 June 2018
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Apr 21
Director Joined
Sept 21
Funding Round
Sept 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Funding Round
Oct 25
Funding Round
Jan 26
Owner Exit
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
7
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

MCQUILKIN, Penelope Ann

Active
Fernwood Business Park, NewarkNG24 3JP
Secretary
Appointed 17 Sept 2018

ARUNDEL, Stephen Mark

Active
Fernwood Business Park, NewarkNG24 3JP
Born September 1970
Director
Appointed 12 Mar 2026

ESSNER, Tom Nichlas

Active
Fernwood Business Park, NewarkNG24 3JP
Born January 1990
Director
Appointed 12 Mar 2026

MCQUILKIN, Adam Peter

Active
Fernwood Business Park, NewarkNG24 3JP
Born June 1967
Director
Appointed 27 Jun 2018

MCQUILKIN, Penelope Ann

Active
Fernwood Business Park, NewarkNG24 3JP
Born May 1967
Director
Appointed 24 Nov 2017

PETTITT, Nathan

Active
Fernwood Business Park, NewarkNG24 3JP
Born September 1971
Director
Appointed 12 Mar 2026

ROBB-EADIE, Jack Stuart

Active
Fernwood Business Park, NewarkNG24 3JP
Born August 1985
Director
Appointed 02 Nov 2023

MCQUILKIN, Mary Frances

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Secretary
Appointed 01 Jun 2018
Resigned 17 Sept 2018

LAMPER, Brett

Resigned
Fernwood Business Park, NewarkNG24 3JP
Born June 1984
Director
Appointed 16 Apr 2021
Resigned 12 Mar 2026

MAHMALJI, Mohamad Wasim

Resigned
Halifax Court, NewarkNG24 3JP
Born April 1982
Director
Appointed 02 Oct 2023
Resigned 12 Mar 2026

MCQUILKIN, Charles

Resigned
Fernwood Business Park, NewarkNG24 3JP
Born February 1997
Director
Appointed 02 Nov 2023
Resigned 12 Mar 2026

MCQUILKIN, Charles

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born February 1997
Director
Appointed 24 Nov 2017
Resigned 17 Sept 2018

MCQUILKIN, Mary Frances

Resigned
Fernwood Business Park, NewarkNG24 3JP
Born May 1995
Director
Appointed 02 Nov 2023
Resigned 12 Mar 2026

MCQUILKIN, Mary

Resigned
Sherwood Energy Village, NewarkNG22 9FD
Born May 1995
Director
Appointed 24 Nov 2017
Resigned 17 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
103 62, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Mrs Penelope Ann Mcquilkin

Ceased
Fernwood Business Park, NewarkNG24 3JP
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 24 Nov 2017
Ceased 26 Feb 2026
Fundings
Financials
Latest Activities

Filing History

68

Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
28 March 2026
MAMA
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Resolution
5 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 July 2019
AA01Change of Accounting Reference Date
Legacy
3 January 2019
RPCH01RPCH01
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 June 2018
AP03Appointment of Secretary
Incorporation Company
24 November 2017
NEWINCIncorporation