Background WavePink WaveYellow Wave

BIO CAPITAL LTD (11430503)

BIO CAPITAL LTD (11430503) is an active UK company. incorporated on 25 June 2018. with registered office in Buntingford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BIO CAPITAL LTD has been registered for 7 years. Current directors include ARCHER, Egan Douglas, Dr, BAYLES, Thomas Alexander, DOBBIN, Timothy David, Dr and 6 others.

Company Number
11430503
Status
active
Type
ltd
Incorporated
25 June 2018
Age
7 years
Address
The Corn Store, Buntingford, SG9 0RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ARCHER, Egan Douglas, Dr, BAYLES, Thomas Alexander, DOBBIN, Timothy David, Dr, ETHERSON, Robert James, MCKEE, David Joseph, Dr, MCKENNA, Gregory Craig, MCQUAID, James, O'FLAHERTY, Peter Bartholomew, SHARWOOD, Christopher Neil
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO CAPITAL LTD

BIO CAPITAL LTD is an active company incorporated on 25 June 2018 with the registered office located in Buntingford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BIO CAPITAL LTD was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11430503

LTD Company

Age

7 Years

Incorporated 25 June 2018

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 25 September 2025 (6 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

AD PLATFORM COMPANY LIMITED
From: 25 June 2018To: 26 July 2018
Contact
Address

The Corn Store Hyde Hall Farm Buntingford, SG9 0RU,

Previous Addresses

Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
From: 8 October 2021To: 8 March 2022
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 8 October 2021
3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
3rd Floor South Building Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
North West House 119 Marylebone Road London NW1 5PU
From: 11 September 2019To: 23 September 2020
3rd Floor 86 Brook Street London W1K 5AY United Kingdom
From: 25 June 2018To: 11 September 2019
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Joined
Sept 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Jun 19
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Funding Round
Jul 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
6
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

ARCHER, Egan Douglas, Dr

Active
3rd Floor (South), LondonEC1A 4HD
Born November 1967
Director
Appointed 19 Aug 2020

BAYLES, Thomas Alexander

Active
3rd Floor (South), LondonEC1A 4HD
Born March 1991
Director
Appointed 23 Apr 2025

DOBBIN, Timothy David, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born May 1955
Director
Appointed 23 Apr 2025

ETHERSON, Robert James

Active
Dunns Wood Road, CumbernauldG67 3EN
Born October 1968
Director
Appointed 23 Apr 2025

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCKENNA, Gregory Craig

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born January 1966
Director
Appointed 23 Apr 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

O'FLAHERTY, Peter Bartholomew

Active
3rd Floor (South), LondonEC1A 4HD
Born July 1973
Director
Appointed 23 Apr 2025

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

BLASE, Steven Wim

Resigned
Marylebone Road, LondonNW1 5PU
Born August 1966
Director
Appointed 25 Jun 2018
Resigned 16 Apr 2020

COLLINS, Rebecca

Resigned
Brook Street, LondonW1K 5AY
Born November 1971
Director
Appointed 10 Aug 2018
Resigned 12 May 2020

COOPER, Ross Ashley

Resigned
Marylebone Road, LondonNW1 5PU
Born December 1978
Director
Appointed 25 Jun 2018
Resigned 19 Aug 2020

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2025

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 12 May 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born September 1958
Director
Appointed 25 Jun 2018
Resigned 23 Apr 2025

GOOR, Nimrod

Resigned
Hakfar Hayarok, Ramat Hasharon4780000
Born November 1957
Director
Appointed 10 Aug 2018
Resigned 19 Aug 2020

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 01 Aug 2022
Resigned 23 Apr 2025

RAPPAPORT, Ron Daniel

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born April 1986
Director
Appointed 19 Aug 2020
Resigned 01 Aug 2022

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

Persons with significant control

2

1 Active
1 Ceased
86 Brook Street, LondonW1K 5AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 16 Apr 2020
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
22 January 2024
ANNOTATIONANNOTATION
Resolution
2 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 July 2023
AAMDAAMD
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Resolution
17 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Resolution
7 August 2018
RESOLUTIONSResolutions
Resolution
26 July 2018
RESOLUTIONSResolutions
Incorporation Company
25 June 2018
NEWINCIncorporation