Bivictrix Limited

  • Active
  • Incorporated on 15 Feb 2016

Reg Address: Mereside Alderley Park, Alderley Edge, Macclesfield SK10 4TG, England

Previous Names:
Bvx Limited - 5 Aug 2021
Bvx Limited - 4 Aug 2021
Bivictrix Therapeutics Limited - 4 Aug 2021
Bivictrix Therapeutics Limited - 15 Feb 2016

Company Classifications:
72110 - Research and experimental development on biotechnology


  • Summary The company with name "Bivictrix Limited" is a ltd and located in Mereside Alderley Park, Alderley Edge, Macclesfield SK10 4TG. Bivictrix Limited is currently in active status and it was incorporated on 15 Feb 2016 (8 years 7 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bivictrix Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Susan Day Lowther Director 7 Oct 2021 British Active
2 Jonathan Alexander Green Director 19 Oct 2020 British Active
3 Jonathan Alexander Green Director 19 Oct 2020 British Resigned
14 May 2021
4 Michael Greenwood Carter Director 25 May 2019 British Resigned
31 Mar 2020
5 Norman Molyneux Director 29 Nov 2018 - Active
6 Norman Molyneux Director 29 Nov 2018 British Resigned
10 Aug 2021
7 Christopher Doherty Director 1 Mar 2018 British Resigned
20 Oct 2018
8 Patrick John Molyneux Secretary 30 Nov 2017 - Active
9 Patrick John Molyneux Secretary 30 Nov 2017 - Resigned
10 Aug 2021
10 Tiffany Thorn Director 1 Jun 2016 British Active
11 Tiffany Thorn Director 1 Jun 2016 British Active
12 David William Youngman Director 1 Jun 2016 British Resigned
29 Nov 2018
13 Christopher Castiel Collins Secretary 11 Mar 2016 - Resigned
29 Nov 2017
14 Peter Jackson Director 15 Feb 2016 British Resigned
30 Oct 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bivictrix Therapeutics Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Jul 2021 - Active
2 Bivictrix Therapeutics Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Jul 2021 - Active
3 Development Bank Of Wales
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
28 Mar 2019 - Active
4 Development Bank Of Wales
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
28 Mar 2019 - Ceased
28 Jul 2021
5 -
Natures of Control:
Persons With Significant Control Statement
14 Feb 2017 - Ceased
28 Mar 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bivictrix Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 18 Oct 2022 Download PDF
3 Pages
2 Accounts - Total Exemption Full 6 Oct 2022 Download PDF
3 Capital - Return Purchase Own Shares 5 Aug 2021 Download PDF
4 Change Of Name - Certificate Company 5 Aug 2021 Download PDF
5 Capital - Cancellation Shares 5 Aug 2021 Download PDF
6 Change Of Name - Certificate Company 4 Aug 2021 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 29 Jul 2021 Download PDF
8 Persons With Significant Control - Cessation Of A Person With Significant Control 29 Jul 2021 Download PDF
9 Confirmation Statement - Second Filing Of Made Up Date 22 Jul 2021 Download PDF
10 Confirmation Statement - Second Filing Of Made Up Date 22 Jul 2021 Download PDF
11 Officers - Termination Director Company With Name Termination Date 28 May 2021 Download PDF
12 Confirmation Statement - Updates 28 May 2021 Download PDF
13 Accounts - Small 28 Apr 2021 Download PDF
14 Confirmation Statement - Updates 24 Feb 2021 Download PDF
7 Pages
15 Officers - Change Person Secretary Company With Change Date 9 Dec 2020 Download PDF
1 Pages
16 Officers - Change Person Director Company With Change Date 9 Dec 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 3 Dec 2020 Download PDF
2 Pages
18 Resolution 16 Nov 2020 Download PDF
2 Pages
19 Resolution 13 Nov 2020 Download PDF
4 Pages
20 Accounts - Small 8 Oct 2020 Download PDF
8 Pages
21 Capital - Allotment Shares 28 Aug 2020 Download PDF
4 Pages
22 Capital - Second Filing Allotment Shares 14 Jul 2020 Download PDF
7 Pages
23 Capital - Second Filing Allotment Shares 12 Jun 2020 Download PDF
7 Pages
24 Capital - Second Filing Allotment Shares 12 Jun 2020 Download PDF
7 Pages
25 Officers - Termination Director Company With Name Termination Date 6 Apr 2020 Download PDF
1 Pages
26 Confirmation Statement - Updates 26 Mar 2020 Download PDF
8 Pages
27 Capital - Allotment Shares 15 Oct 2019 Download PDF
4 Pages
28 Accounts - Small 1 Oct 2019 Download PDF
8 Pages
29 Capital - Allotment Shares 16 Sep 2019 Download PDF
3 Pages
30 Capital - Allotment Shares 4 Sep 2019 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name Date 26 Jun 2019 Download PDF
2 Pages
32 Resolution 30 May 2019 Download PDF
2 Pages
33 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 28 Mar 2019 Download PDF
2 Pages
34 Persons With Significant Control - Notification Of A Person With Significant Control 28 Mar 2019 Download PDF
1 Pages
35 Confirmation Statement - Updates 7 Mar 2019 Download PDF
7 Pages
36 Officers - Appoint Person Director Company With Name Date 21 Jan 2019 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 12 Dec 2018 Download PDF
1 Pages
38 Capital - Allotment Shares 29 Nov 2018 Download PDF
3 Pages
39 Officers - Termination Director Company With Name Termination Date 25 Oct 2018 Download PDF
1 Pages
40 Accounts - Small 22 Jun 2018 Download PDF
8 Pages
41 Officers - Appoint Person Director Company With Name Date 30 Apr 2018 Download PDF
2 Pages
42 Confirmation Statement - No Updates 27 Feb 2018 Download PDF
3 Pages
43 Capital - Name Of Class Of Shares 21 Feb 2018 Download PDF
2 Pages
44 Capital - Variation Of Rights Attached To Shares 20 Feb 2018 Download PDF
3 Pages
45 Resolution 1 Feb 2018 Download PDF
46 Pages
46 Officers - Appoint Person Secretary Company With Name Date 3 Jan 2018 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 6 Dec 2017 Download PDF
1 Pages
49 Address - Change Registered Office Company With Date Old New 8 Nov 2017 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old New 5 Jun 2017 Download PDF
1 Pages
51 Resolution 29 Mar 2017 Download PDF
45 Pages
52 Accounts - Micro Entity 6 Mar 2017 Download PDF
2 Pages
53 Confirmation Statement - Updates 27 Feb 2017 Download PDF
7 Pages
54 Accounts - Change Account Reference Date Company Previous Shortened 17 Feb 2017 Download PDF
1 Pages
55 Capital - Allotment Shares 20 Jan 2017 Download PDF
3 Pages
56 Capital - Allotment Shares 20 Jan 2017 Download PDF
3 Pages
57 Capital - Allotment Shares 10 Aug 2016 Download PDF
3 Pages
58 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
2 Pages
60 Capital - Allotment Shares 26 Jul 2016 Download PDF
3 Pages
61 Resolution 20 Jul 2016 Download PDF
3 Pages
62 Resolution 20 Jul 2016 Download PDF
23 Pages
63 Officers - Appoint Person Secretary Company With Name Date 11 Mar 2016 Download PDF
2 Pages
64 Incorporation - Company 15 Feb 2016 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Middlestown Properties Limited
Mutual People: Tiffany Thorn
Active
2 Form The Future C.I.C.
Mutual People: Jonathan Alexander Green
Active
3 One Nucleus Limited
Mutual People: Jonathan Alexander Green
Active
4 Chilford Hundred Education Trust
Mutual People: Jonathan Alexander Green
dissolved
5 Badgers Artisan Foods Limited
Mutual People: Jonathan Alexander Green
Active
6 Stevenage Bioscience Catalyst
Mutual People: Jonathan Alexander Green
Active
7 Utc Cambridge
Mutual People: Jonathan Alexander Green
dissolved
8 Commercial Boat Services Ltd
Mutual People: Norman Molyneux
Active
9 Reacta Biotech Limited
Mutual People: Norman Molyneux
Active
10 Frame 1 Plc
Mutual People: Norman Molyneux
Liquidation
11 Pulsar Group Plc
Mutual People: Norman Molyneux
Active
12 Stuart Edgar
Mutual People: Norman Molyneux
Active
13 Vapour Cloud Limited
Mutual People: Norman Molyneux
Active
14 Avacta Group Plc
Mutual People: Norman Molyneux
Active
15 M247 Uk Limited
Mutual People: Norman Molyneux
Active
16 Champion Limited
Mutual People: Norman Molyneux
Active
17 Whitham Group Limited
Mutual People: Norman Molyneux
Active
18 Frenkel Topping Group Plc
Mutual People: Norman Molyneux
Active
19 Source Bioscience (Healthcare) Limited
Mutual People: Norman Molyneux
Active
20 Greencore Prepared Meals Limited
Mutual People: Norman Molyneux
Active
21 Redx Immunology Limited
Mutual People: Norman Molyneux
Active
22 Redx Mrsa Limited
Mutual People: Norman Molyneux
Liquidation
23 Redx Pharma Limited
Mutual People: Norman Molyneux
Active
24 Acceleris Nominees Limited
Mutual People: Norman Molyneux
Active
25 Douglas Valley Properties Limited
Mutual People: Norman Molyneux
Active
26 Redag Crop Protection Ltd
Mutual People: Norman Molyneux
Active
27 Redx Crop Protection Limited
Mutual People: Norman Molyneux
dissolved
28 Kpmg Acceleris Limited
Mutual People: Norman Molyneux
Active
29 Acceleris Limited
Mutual People: Norman Molyneux
Liquidation
30 Clavitron (Nominees) Limited
Mutual People: Norman Molyneux
Active
31 Investingzone Limited
Mutual People: Norman Molyneux
dissolved
32 Diagnostic Innovations Limited
Mutual People: Norman Molyneux
dissolved
33 The Frank Food Company Limited
Mutual People: Norman Molyneux
dissolved
34 Thrombo Limited
Mutual People: Norman Molyneux
dissolved
35 Norman Molyneux Consultancy Limited
Mutual People: Norman Molyneux
dissolved