Background WavePink WaveYellow Wave

BIOSCRIPT LIMITED (13216692)

BIOSCRIPT LIMITED (13216692) is an active UK company. incorporated on 22 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 LIMITED has been registered for 5 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
13216692
Status
active
Type
ltd
Incorporated
22 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
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSCRIPT LIMITED

BIOSCRIPT LIMITED is an active company incorporated on 22 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 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13216692

LTD Company

Age

5 Years

Incorporated 22 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 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

LIBRETTO BIDCO LIMITED
From: 22 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: 22 February 2021To: 29 October 2021
Timeline

17 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Aug 21
Funding Round
Aug 21
Funding Round
May 22
Funding Round
Oct 22
Director Joined
May 23
Director Left
Sept 23
Funding Round
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAXWELL, James

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

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 02 May 2023

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 22 Feb 2021
Resigned 29 Mar 2021

HARRISON, Jill, Dr

Resigned
Newton St, MacclesfieldSK11 6QJ
Born November 1973
Director
Appointed 02 Mar 2021
Resigned 19 Apr 2024

MEDLEY, Andrew John

Resigned
Newton St, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 02 Mar 2021
Resigned 19 Apr 2024

STOKES, Trevor

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1983
Director
Appointed 22 Feb 2021
Resigned 29 Mar 2021

Persons with significant control

1

Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
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 Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
22 August 2021
MAMA
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
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
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
5 March 2021
SH01Allotment of Shares
Incorporation Company
22 February 2021
NEWINCIncorporation