Advanced company searchLink opens in new window

BIVICTRIX LIMITED

Company number 10005270

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 AD01 Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG England to Mereside Alderley Park Alderley Edge Macclesfield England SK10 4TG on 8 December 2021
18 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
08 Oct 2021 AP01 Appointment of Mrs Susan Day Lowther as a director on 7 October 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
04 Oct 2021 PSC05 Change of details for Bivictrix Plc as a person with significant control on 28 July 2021
20 Sep 2021 MA Memorandum and Articles of Association
16 Sep 2021 TM02 Termination of appointment of Patrick John Molyneux as a secretary on 10 August 2021
16 Sep 2021 TM01 Termination of appointment of Norman Molyneux as a director on 10 August 2021
21 Aug 2021 SH08 Change of share class name or designation
16 Aug 2021 AD01 Registered office address changed from Optic Technium St. Asaph Business Park Fford William Morgan St. Asaph LL17 0JD Wales to Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG on 16 August 2021
10 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement proposed share buyback contract 28/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 SH06 Cancellation of shares. Statement of capital on 28 July 2021
  • GBP 1,000.80
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
05 Aug 2021 SH03 Purchase of own shares.
04 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
29 Jul 2021 PSC07 Cessation of Development Bank of Wales as a person with significant control on 28 July 2021
29 Jul 2021 PSC02 Notification of Bivictrix Plc as a person with significant control on 28 July 2021
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 28 May 2021
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 February 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21