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.