Background WavePink WaveYellow Wave

BIOTIP LTD (11788391)

BIOTIP LTD (11788391) is an active UK company. incorporated on 25 January 2019. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. BIOTIP LTD has been registered for 7 years. Current directors include MOSCHOU, Despoina, Dr.

Company Number
11788391
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
201b.3 Cardinal Point, Rickmansworth, WD3 1RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MOSCHOU, Despoina, Dr
SIC Codes
72110, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOTIP LTD

BIOTIP LTD is an active company incorporated on 25 January 2019 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. BIOTIP LTD was registered 7 years ago.(SIC: 72110, 77400)

Status

active

Active since 7 years ago

Company No

11788391

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

201b.3 Cardinal Point Park Road Rickmansworth, WD3 1RE,

Previous Addresses

Regus, Redwood House Brotherswood Court Almondsbury Bristol BS32 4QW England
From: 3 April 2023To: 26 June 2025
Science Creates Old Market Midland Rd Bristol BS2 0JZ England
From: 26 January 2022To: 3 April 2023
110 Harlow Terrace Harrogate HG2 0PP England
From: 1 November 2021To: 26 January 2022
Biotip @ Future Space Uwe North Gate Filton Road Bristol BS34 8RB England
From: 4 November 2020To: 1 November 2021
The Innovation Centre, Carpenter House Broad Quay Bath BA1 1UD United Kingdom
From: 25 January 2019To: 4 November 2020
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Aug 20
Funding Round
Feb 21
Funding Round
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MOSCHOU, Despoina, Dr

Active
Cardinal Point, RickmansworthWD3 1RE
Born August 1982
Director
Appointed 04 Feb 2026

DE LEMOS CORREIA ESTRELA, Pedro Miguel, Dr

Resigned
The Avenue, BathBA2 7AY
Born January 1970
Director
Appointed 26 Jul 2021
Resigned 25 Nov 2022

DE LEMOS CORREIA ESTRELA, Pedro Miguel, Dr

Resigned
C3 Bio, Claverton DownBA2 7AY
Born January 1970
Director
Appointed 25 Jan 2019
Resigned 15 Nov 2019

DUMONT, Jean

Resigned
C3 Bio, Claverton DownBA2 7AY
Born January 1964
Director
Appointed 25 Jan 2019
Resigned 14 Sept 2021

KALAMA, Maria, Dr

Resigned
Midland Rd, BristolBS2 0JZ
Born August 1980
Director
Appointed 01 Feb 2022
Resigned 22 Nov 2022

KO FERRIGNO, Paul, Dr

Resigned
Midland Rd, BristolBS2 0JZ
Born April 1963
Director
Appointed 03 Aug 2020
Resigned 31 Jan 2022

MOSCHOU, Despoina, Dr

Resigned
Cardinal Point, RickmansworthWD3 1RE
Born August 1982
Director
Appointed 26 Jul 2021
Resigned 04 Feb 2026

MOSCHOU, Despoina, Dr

Resigned
C3 Bio, Claverton DownBA2 7AY
Born August 1982
Director
Appointed 25 Jan 2019
Resigned 15 Nov 2019

ZUPANČIČ, Uroš, Dr

Resigned
Uwe North Gate, BristolBS34 8RB
Born December 1990
Director
Appointed 29 Nov 2019
Resigned 14 Sept 2021

Persons with significant control

2

Dr Pedro Miguel De Lemos Correia Estrela

Active
Cardinal Point, RickmansworthWD3 1RE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2019

Dr Despoina Moschou

Active
Cardinal Point, RickmansworthWD3 1RE
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2021
CS01Confirmation Statement
Capital Allotment Shares
6 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Incorporation Company
25 January 2019
NEWINCIncorporation