Background WavePink WaveYellow Wave

BIOCON PHARMA UK LIMITED (11716196)

BIOCON PHARMA UK LIMITED (11716196) is an active UK company. incorporated on 7 December 2018. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20140) and 3 other business activities. BIOCON PHARMA UK LIMITED has been registered for 7 years. Current directors include BAINS, Peter James Jonathan, MAZUMDAR SHAW, Kiran, ZUTSHI, Abhijit.

Company Number
11716196
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
BAINS, Peter James Jonathan, MAZUMDAR SHAW, Kiran, ZUTSHI, Abhijit
SIC Codes
20140, 21200, 46460, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCON PHARMA UK LIMITED

BIOCON PHARMA UK LIMITED is an active company incorporated on 7 December 2018 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140) and 3 other business activities. BIOCON PHARMA UK LIMITED was registered 7 years ago.(SIC: 20140, 21200, 46460, 72110)

Status

active

Active since 7 years ago

Company No

11716196

LTD Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

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

Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Apr 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Jul 22
Director Left
Nov 22
Director Joined
Apr 23
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAINS, Peter James Jonathan

Active
Great Queen Street, LondonWC2B 5AH
Born July 1957
Director
Appointed 17 Apr 2023

MAZUMDAR SHAW, Kiran

Active
Great Queen Street, LondonWC2B 5AH
Born March 1953
Director
Appointed 07 Dec 2018

ZUTSHI, Abhijit

Active
Great Queen Street, LondonWC2B 5AH
Born December 1975
Director
Appointed 07 Dec 2018

SHAW, John Mccallum Marshall

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1949
Director
Appointed 07 Dec 2018
Resigned 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Resolution
22 December 2022
RESOLUTIONSResolutions
Memorandum Articles
22 December 2022
MAMA
Capital Variation Of Rights Attached To Shares
22 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Resolution
28 July 2022
RESOLUTIONSResolutions
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Resolution
27 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Memorandum Articles
24 August 2021
MAMA
Resolution
24 August 2021
RESOLUTIONSResolutions
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Memorandum Articles
16 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2018
NEWINCIncorporation