BIOCON BIOLOGICS UK PLC

Company Documents

DateDescription
13/11/2513 November 2025 NewMemorandum and Articles of Association

View Document

06/11/256 November 2025 NewChange of details for Biocon Biologics Uk Limited as a person with significant control on 2025-10-21

View Document

29/10/2529 October 2025 NewBalance Sheet

View Document

29/10/2529 October 2025 NewRe-registration from a private company to a public company including appointment of secretary(s)

View Document

29/10/2529 October 2025 NewAuditor's report

View Document

29/10/2529 October 2025 NewAuditor's statement

View Document

29/10/2529 October 2025 NewCertificate of re-registration from Private to Public Limited Company

View Document

29/10/2529 October 2025 NewResolutions

View Document

29/10/2529 October 2025 NewRe-registration of Memorandum and Articles

View Document

21/10/2521 October 2025 NewCertificate of change of name

View Document

22/08/2522 August 2025 Resolutions

View Document

22/08/2522 August 2025 Statement of capital on 2025-08-22

View Document

22/08/2522 August 2025

View Document

22/08/2522 August 2025

View Document

19/08/2519 August 2025 Statement of capital following an allotment of shares on 2025-08-18

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

06/08/256 August 2025 Director's details changed for Claire Mazumdar on 2024-02-01

View Document

31/07/2531 July 2025 Resolutions

View Document

25/06/2525 June 2025 Full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Appointment of Mr Bobby Kanubhai Parikh as a director on 2025-03-31

View Document

11/02/2511 February 2025 Termination of appointment of Nicholas Robert Haggar as a director on 2025-01-28

View Document

01/01/251 January 2025 Satisfaction of charge 142598340001 in full

View Document

15/10/2415 October 2024 Amended full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

30/04/2430 April 2024 Notification of Biocon Biologics Uk Limited as a person with significant control on 2024-03-22

View Document

30/04/2430 April 2024 Withdrawal of a person with significant control statement on 2024-04-30

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

05/02/245 February 2024 Appointment of Mr Rajendra Jatar as a director on 2024-01-24

View Document

13/01/2413 January 2024 Full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Appointment of Mr Nicholas Robert Haggar as a director on 2023-11-06

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

10/03/2310 March 2023 Registration of charge 142598340001, created on 2023-03-06

View Document

23/01/2323 January 2023 Registered office address changed from Trident Place, Building 4 Mosquito Way Hatfield Hertfordshire AL10 9UL United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-23

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Cessation of Viatris Inc. as a person with significant control on 2022-11-29

View Document

13/12/2213 December 2022 Notification of a person with significant control statement

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

08/12/228 December 2022 Appointment of Mr John Russell Fotheringham Walls as a director on 2022-11-29

View Document

08/12/228 December 2022 Appointment of Ms Claire Mazumdar as a director on 2022-11-29

View Document

08/12/228 December 2022 Appointment of Mr Peter Piot as a director on 2022-11-29

View Document

08/12/228 December 2022 Termination of appointment of Paul Harmon as a director on 2022-11-29

View Document

08/12/228 December 2022 Termination of appointment of Arnd Annweiler as a director on 2022-11-29

View Document

07/12/227 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-29

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company