EORI-Search.com

EORI-Search in


All Information about:

                        
Name

BIO Capital LTD

Address
North West House, 119
Marylebone Road
London
NW1 5PU
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
9 December 2018
Company Register Address The Corn Store
Buntingford
SG9 0RU
Company No. 11430503 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)64205 - Activities of holding companies
Company Register Statusactive
Previous Names
  • AD Platform Company Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Equitix Ad Co Limited Status: Active Notified: 25/06/2018 Companies House Number: 11429665 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Aurium Ad Limited Status: Ceased Notified: 25/06/2018 Ceased: 16/04/2020 Companies House Number: 11417821 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Archer, Egan Douglas 200 Aldersgate Street, London, United Kingdom Status: Active Notified: 19/08/2020 Date of Birth: 11/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Archer, Egan Douglas, Dr 200 Aldersgate Street, London, United Kingdom Status: Active Notified: 19/08/2020 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Czulowski, Mary Bethan Buntingford, Hertfordshire, United Kingdom Status: Active Notified: 26/01/2022 Date of Birth: 12/1958 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gill, Paul Ellis Buntingford, Hertfordshire, United Kingdom Status: Active Notified: 12/05/2020 Date of Birth: 03/1975 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Gissin, Erez Sokolov 46, Hod Hasharon, Israel Status: Active Notified: 25/06/2018 Date of Birth: 09/1958 Occupation: Investor Role: Director Country of Residence: Israel Nationality: Israeli
    Raanan, Itai Sokolov 46, Hod Hasharon, Israel Status: Active Notified: 01/08/2022 Date of Birth: 06/1976 Occupation: Director Role: Director Country of Residence: Israel Nationality: Israeli
    Sharpe, Anthony Peter Buntingford, Hertfordshire, United Kingdom Status: Active Notified: 01/10/2021 Date of Birth: 12/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB BIO Capital Holdings Limited Status: Active Notified: 19/10/2020 Companies House Number: 12958783 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Barkip Biogas Holding Limited Status: Ceased Notified: 21/05/2019 Ceased: 03/01/2024 Companies House Number: 12009723 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Earnside Energy Holdings LTD Status: Ceased Notified: 31/07/2018 Ceased: 31/03/2021 Companies House Number: 11491609 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Emerald Holdco Limited Status: Ceased Notified: 10/10/2019 Ceased: 31/03/2021 Companies House Number: 12253606 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Energen Biogas Holdco LTD Status: Ceased Notified: 31/07/2018 Ceased: 31/03/2021 Companies House Number: 11491564 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Whitchurch AD Limited Status: Ceased Notified: 17/07/2019 Ceased: 31/03/2021 Companies House Number: 09398578 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors