Background WavePink WaveYellow Wave

BIOSIMAX LIFESCIENCES LTD (15398353)

BIOSIMAX LIFESCIENCES LTD (15398353) is an active UK company. incorporated on 9 January 2024. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. BIOSIMAX LIFESCIENCES LTD has been registered for 2 years. Current directors include COOPER, Timothy Mark, MARTINI, Luigi Gerard, Professor, MCIVER, Patrick and 3 others.

Company Number
15398353
Status
active
Type
ltd
Incorporated
9 January 2024
Age
2 years
Address
Renold Building, Manchester, M1 3NJ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
COOPER, Timothy Mark, MARTINI, Luigi Gerard, Professor, MCIVER, Patrick, WALLIS, Adrian Paul, WILLISON-PARRY, Theodore Andrew, Dr, INFINITY AUTOMATION LIMITED
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOSIMAX LIFESCIENCES LTD

BIOSIMAX LIFESCIENCES LTD is an active company incorporated on 9 January 2024 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. BIOSIMAX LIFESCIENCES LTD was registered 2 years ago.(SIC: 21100)

Status

active

Active since 2 years ago

Company No

15398353

LTD Company

Age

2 Years

Incorporated 9 January 2024

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 3 September 2025 (6 months ago)
Period: 9 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Renold Building 81 Sackville Street Manchester, M1 3NJ,

Previous Addresses

Croft House Soulby Kirkby Stephen CA17 4PJ United Kingdom
From: 9 January 2024To: 7 December 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Director Joined
Jan 24
Company Founded
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Apr 24
Share Issue
Jul 25
Share Issue
Jul 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

COOPER, Timothy Mark

Active
81 Sackville Street, ManchesterM1 3NJ
Born April 1966
Director
Appointed 09 Jan 2024

MARTINI, Luigi Gerard, Professor

Active
81 Sackville Street, ManchesterM1 3NJ
Born February 1969
Director
Appointed 26 Jan 2024

MCIVER, Patrick

Active
Soulby, Kirkby StephenCA17 4PJ
Born August 1963
Director
Appointed 09 Jan 2024

WALLIS, Adrian Paul

Active
Newby Bridge Road, WindermereLA23 3LL
Born May 1958
Director
Appointed 09 Jan 2024

WILLISON-PARRY, Theodore Andrew, Dr

Active
81 Sackville Street, ManchesterM1 3NJ
Born November 1990
Director
Appointed 09 Jan 2024

INFINITY AUTOMATION LIMITED

Active
Riverside Way, IrvineKA11 5DJ
Corporate director
Appointed 09 Jan 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Patrick Mciver

Ceased
Soulby, Kirkby StephenCA17 4PJ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
21 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2024
AD01Change of Registered Office Address
Statement Of Companys Objects
20 April 2024
CC04CC04
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
17 January 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Incorporation Company
9 January 2024
NEWINCIncorporation