Background WavePink WaveYellow Wave

KBIO HOLDINGS LIMITED (13534398)

KBIO HOLDINGS LIMITED (13534398) is an active UK company. incorporated on 28 July 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KBIO HOLDINGS LIMITED has been registered for 4 years. Current directors include BRATCHER, Barry, WALKER, Martin Thomas.

Company Number
13534398
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRATCHER, Barry, WALKER, Martin Thomas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBIO HOLDINGS LIMITED

KBIO HOLDINGS LIMITED is an active company incorporated on 28 July 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KBIO HOLDINGS LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

13534398

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

Globe House 1 Water Street London WC2R 3LA United Kingdom
From: 28 July 2021To: 7 November 2025
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Joined
Jan 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Aug 25
Capital Update
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BRATCHER, Barry

Active
Wood Street, LondonEC2V 7AW
Born October 1967
Director
Appointed 05 Feb 2024

WALKER, Martin Thomas

Active
Briarcliff Trace, Owensboro42303
Born February 1961
Director
Appointed 03 Nov 2025

MEHTA, Shital

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 28 Jul 2021
Resigned 03 Nov 2025

DOYLE, Patrick James

Resigned
1 Water Street, LondonWC2R 3LA
Born December 1964
Director
Appointed 23 Dec 2021
Resigned 10 Oct 2024

DUNCAN, Alastair Mark

Resigned
1 Water Street, LondonWC2R 3LA
Born March 1973
Director
Appointed 10 Sept 2024
Resigned 03 Nov 2025

MUNRO, Alexander Graeme

Resigned
1 Water Street, LondonWC2R 3LA
Born December 1963
Director
Appointed 05 Feb 2024
Resigned 03 Nov 2025

MURPHY, James

Resigned
1 Water Street, LondonWC2R 3LA
Born January 1976
Director
Appointed 05 Feb 2024
Resigned 03 Nov 2025

O'REILLY, David, Dr

Resigned
1 Water Street, LondonWC2R 3LA
Born June 1966
Director
Appointed 28 Jul 2021
Resigned 31 Jul 2025

PALACIOS, Juan

Resigned
1 Water Street, LondonWC2R 3LA
Born November 1977
Director
Appointed 05 Feb 2024
Resigned 10 Sept 2024

ZELL, Philippe

Resigned
1 Water Street, LondonWC2R 3LA
Born March 1965
Director
Appointed 28 Jul 2021
Resigned 05 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Thomas Walker

Active
Briarcliff Trace, Owensboro42303
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025
1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 October 2025
SH19Statement of Capital
Legacy
23 October 2025
SH20SH20
Legacy
23 October 2025
CAP-SSCAP-SS
Resolution
23 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 September 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
28 July 2021
CH03Change of Secretary Details
Incorporation Company
28 July 2021
NEWINCIncorporation