Biovex Limited CAMBRIDGE


Founded in 1997, Biovex, classified under reg no. 03480520 is an active company. Currently registered at 216 Cambridge Science Park CB4 0WA, Cambridge the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 18th May 2000 Biovex Limited is no longer carrying the name Neurovex.

The company has 2 directors, namely Paraskevi F., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 15 March 2016 and Paraskevi F. has been with the company for the least time - from 17 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Biovex Limited Address / Contact

Office Address 216 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480520
Date of Incorporation Mon, 15th Dec 1997
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Paraskevi F.

Position: Director

Appointed: 17 March 2023

Christopher W.

Position: Director

Appointed: 15 March 2016

Adam E.

Position: Director

Appointed: 15 March 2020

Resigned: 31 January 2023

Justin C.

Position: Director

Appointed: 30 June 2019

Resigned: 29 February 2020

Christopher M.

Position: Director

Appointed: 11 October 2013

Resigned: 30 June 2019

Colin L.

Position: Director

Appointed: 16 July 2012

Resigned: 31 July 2015

Rolf H.

Position: Director

Appointed: 04 March 2011

Resigned: 11 October 2013

Michael K.

Position: Director

Appointed: 04 March 2011

Resigned: 11 October 2013

John K.

Position: Director

Appointed: 04 March 2011

Resigned: 30 April 2019

Jeremy H.

Position: Director

Appointed: 04 March 2011

Resigned: 30 April 2015

Philippe G.

Position: Director

Appointed: 03 September 2010

Resigned: 04 March 2011

Jean-Sebastien C.

Position: Director

Appointed: 05 November 2009

Resigned: 31 August 2010

Mounia C.

Position: Director

Appointed: 05 November 2009

Resigned: 04 March 2011

Robert C.

Position: Director

Appointed: 19 April 2006

Resigned: 04 March 2011

Jane F.

Position: Director

Appointed: 19 July 2005

Resigned: 30 August 2005

Sander S.

Position: Director

Appointed: 03 October 2003

Resigned: 30 August 2005

Brian K.

Position: Director

Appointed: 03 October 2003

Resigned: 30 August 2005

Louis N.

Position: Director

Appointed: 03 October 2003

Resigned: 30 August 2005

Philippe G.

Position: Director

Appointed: 03 October 2003

Resigned: 30 August 2005

Susan F.

Position: Director

Appointed: 24 March 2003

Resigned: 30 August 2005

Colin L.

Position: Director

Appointed: 18 March 2002

Resigned: 04 March 2011

Paul K.

Position: Director

Appointed: 30 July 2001

Resigned: 30 November 2003

Ines H.

Position: Director

Appointed: 30 July 2001

Resigned: 30 August 2005

Sue F.

Position: Director

Appointed: 27 October 2000

Resigned: 30 July 2001

Timothy R.

Position: Director

Appointed: 17 July 2000

Resigned: 30 August 2005

Paul N.

Position: Director

Appointed: 04 July 2000

Resigned: 30 August 2005

Philip A.

Position: Director

Appointed: 28 June 2000

Resigned: 04 March 2011

Philip A.

Position: Secretary

Appointed: 28 June 2000

Resigned: 04 March 2011

Gareth B.

Position: Director

Appointed: 25 October 1999

Resigned: 09 May 2007

James N.

Position: Director

Appointed: 12 February 1999

Resigned: 07 July 2000

Jane W.

Position: Secretary

Appointed: 07 December 1998

Resigned: 28 June 2000

John G.

Position: Director

Appointed: 07 December 1998

Resigned: 30 August 2005

Peter K.

Position: Director

Appointed: 13 November 1998

Resigned: 24 March 2003

Elizabeth H.

Position: Director

Appointed: 13 November 1998

Resigned: 09 October 2000

Kathleen H.

Position: Secretary

Appointed: 28 September 1998

Resigned: 07 December 1998

Robert C.

Position: Director

Appointed: 05 February 1998

Resigned: 30 August 2005

Julian T.

Position: Director

Appointed: 05 February 1998

Resigned: 21 September 1998

Julian T.

Position: Secretary

Appointed: 05 February 1998

Resigned: 21 September 1998

Jeffrey S.

Position: Director

Appointed: 05 February 1998

Resigned: 13 November 1998

David L.

Position: Director

Appointed: 05 February 1998

Resigned: 30 August 2005

Kathleen H.

Position: Director

Appointed: 05 February 1998

Resigned: 21 January 2002

Barbara R.

Position: Nominee Director

Appointed: 15 December 1997

Resigned: 05 February 1998

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1997

Resigned: 05 February 1998

Michael R.

Position: Nominee Director

Appointed: 15 December 1997

Resigned: 05 February 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Amgen Inc from Thousand Oaks, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amgen Inc

One Amgen Center Drive, Thousand Oaks, California 91320, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered United States Of America
Place registered Securities And Exchange Commission (Sec)
Registration number 000-12477
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Neurovex May 18, 2000
Intercede 1296 February 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (24 pages)

Company search