Background WavePink WaveYellow Wave

BIO CAPITAL HOLDINGS LIMITED (12958783)

BIO CAPITAL HOLDINGS LIMITED (12958783) is an active UK company. incorporated on 19 October 2020. 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include ARCHER, Egan Douglas, Dr, MCKEE, David Joseph, Dr, MCQUAID, James and 1 others.

Company Number
12958783
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 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, MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO CAPITAL HOLDINGS LIMITED

BIO CAPITAL HOLDINGS LIMITED is an active company incorporated on 19 October 2020 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12958783

LTD Company

Age

5 Years

Incorporated 19 October 2020

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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
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 United Kingdom
From: 19 October 2020To: 8 October 2021
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jan 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARCHER, Egan Douglas, Dr

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

MCKEE, David Joseph, Dr

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

MCQUAID, James

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

SHARWOOD, Christopher Neil

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

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 19 Oct 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born September 1958
Director
Appointed 19 Oct 2020
Resigned 23 Apr 2025

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 Oct 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

1

Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

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
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
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
27 May 2025
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
29 April 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
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
22 January 2024
CC04CC04
Resolution
2 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 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
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2020
NEWINCIncorporation