Background WavePink WaveYellow Wave

BIOSCRIPT HOLDINGS LIMITED (13203898)

BIOSCRIPT HOLDINGS LIMITED (13203898) is an active UK company. incorporated on 16 February 2021. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIOSCRIPT HOLDINGS LIMITED has been registered for 5 years. Current directors include HARRISON, Jill, MAXWELL, James, MEDLEY, Andrew John and 1 others.

Company Number
13203898
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRISON, Jill, MAXWELL, James, MEDLEY, Andrew John, SILVER, Gabrielle Alison
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSCRIPT HOLDINGS LIMITED

BIOSCRIPT HOLDINGS LIMITED is an active company incorporated on 16 February 2021 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIOSCRIPT HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13203898

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

LIBRETTO TOPCO LIMITED
From: 16 February 2021To: 29 October 2021
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom
From: 29 October 2021To: 24 September 2024
25 Victoria Street London SW1H 0EX United Kingdom
From: 16 February 2021To: 29 October 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Aug 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Funding Round
May 24
Director Joined
May 24
Director Left
May 25
Capital Reduction
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Share Buyback
Jul 25
11
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARRISON, Jill

Active
Larkwood Way, MacclesfieldSK10 2XR
Born November 1973
Director
Appointed 02 Mar 2021

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

MEDLEY, Andrew John

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1967
Director
Appointed 02 Mar 2021

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 20 Sept 2022

BRINSMEAD, Christopher David

Resigned
Newton St, MacclesfieldSK11 6QJ
Born March 1959
Director
Appointed 02 Mar 2021
Resigned 15 Feb 2024

CHAFFER, Daniel

Resigned
Newton St, MacclesfieldSK11 6QJ
Born August 1977
Director
Appointed 02 Mar 2021
Resigned 14 Jul 2023

DALLI, Dominic

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1972
Director
Appointed 16 Feb 2021
Resigned 29 Mar 2021

GORE-RANDALL, Philip

Resigned
Larkwood Way, MacclesfieldSK10 2XR
Born December 1952
Director
Appointed 15 Feb 2024
Resigned 06 May 2025

STOKES, Trevor

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1983
Director
Appointed 16 Feb 2021
Resigned 29 Mar 2021

Persons with significant control

2

Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Victoria Street, LondonSW1H 0EX

Nature of Control

Significant influence or control
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Capital Cancellation Shares
16 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 June 2025
SH03Return of Purchase of Own Shares
Resolution
9 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 June 2025
SH10Notice of Particulars of Variation
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2024
SH10Notice of Particulars of Variation
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Resolution
21 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 December 2021
RP04SH01RP04SH01
Certificate Change Of Name Company
29 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Incorporation Company
16 February 2021
NEWINCIncorporation