Green Biologics Limited ABINGDON


Founded in 2002, Green Biologics, classified under reg no. 04358718 is an active company. Currently registered at 154ah Brook Drive OX14 4SD, Abingdon the company has been in the business for twenty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2023/08/14 Green Biologics Limited is no longer carrying the name Biocleave.

The firm has 3 directors, namely Karen S., Elizabeth J. and Sean S.. Of them, Sean S. has been with the company the longest, being appointed on 29 April 2008 and Karen S. and Elizabeth J. have been with the company for the least time - from 26 September 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Green Biologics Limited Address / Contact

Office Address 154ah Brook Drive
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358718
Date of Incorporation Wed, 23rd Jan 2002
Industry Research and experimental development on biotechnology
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Karen S.

Position: Director

Appointed: 26 September 2019

Elizabeth J.

Position: Director

Appointed: 26 September 2019

Sean S.

Position: Director

Appointed: 29 April 2008

Tamsin C.

Position: Director

Appointed: 26 September 2019

Resigned: 14 December 2020

Paul H.

Position: Director

Appointed: 01 January 2019

Resigned: 26 September 2019

Martin C.

Position: Director

Appointed: 01 November 2018

Resigned: 26 September 2019

John R.

Position: Director

Appointed: 01 November 2018

Resigned: 26 September 2019

Brad P.

Position: Director

Appointed: 10 October 2018

Resigned: 26 September 2019

Keon R.

Position: Director

Appointed: 10 October 2018

Resigned: 26 September 2019

Martin B.

Position: Director

Appointed: 01 January 2018

Resigned: 20 June 2019

Mark W.

Position: Director

Appointed: 15 July 2015

Resigned: 14 July 2016

Man L.

Position: Director

Appointed: 15 July 2015

Resigned: 01 January 2019

James H.

Position: Director

Appointed: 01 February 2015

Resigned: 20 June 2019

Philippe L.

Position: Director

Appointed: 29 November 2013

Resigned: 15 July 2015

Denis L.

Position: Director

Appointed: 29 November 2013

Resigned: 10 October 2018

Simon M.

Position: Director

Appointed: 20 March 2013

Resigned: 12 July 2017

Thomas G.

Position: Director

Appointed: 01 January 2012

Resigned: 15 July 2015

Joel S.

Position: Director

Appointed: 01 January 2012

Resigned: 29 November 2013

Victor C.

Position: Director

Appointed: 15 December 2010

Resigned: 19 September 2012

Reenie M.

Position: Director

Appointed: 16 June 2010

Resigned: 29 November 2013

David B.

Position: Director

Appointed: 01 June 2010

Resigned: 01 November 2018

Claude S.

Position: Director

Appointed: 01 June 2010

Resigned: 10 October 2018

John M.

Position: Director

Appointed: 20 May 2009

Resigned: 18 March 2010

Simon T.

Position: Director

Appointed: 22 April 2009

Resigned: 15 December 2010

Gerald C.

Position: Director

Appointed: 04 February 2009

Resigned: 16 June 2010

Christina S.

Position: Secretary

Appointed: 11 September 2008

Resigned: 30 November 2017

Victor C.

Position: Director

Appointed: 27 September 2007

Resigned: 11 May 2009

Andrew R.

Position: Director

Appointed: 30 August 2006

Resigned: 29 November 2013

Judith W.

Position: Secretary

Appointed: 06 December 2005

Resigned: 11 September 2008

Simon J.

Position: Director

Appointed: 01 May 2005

Resigned: 10 April 2006

Karine M.

Position: Secretary

Appointed: 17 January 2005

Resigned: 06 December 2005

Edward D.

Position: Director

Appointed: 11 October 2003

Resigned: 13 December 2010

Edward G.

Position: Director

Appointed: 25 January 2003

Resigned: 29 November 2013

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 23 January 2002

Resigned: 17 January 2005

Ashley Directors Limited

Position: Director

Appointed: 23 January 2002

Resigned: 25 January 2003

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Elizabeth J. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Cell Energy Limited that put Grand Cayman Ky1-1205, Cayman Islands as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is John Swire & Sons Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Elizabeth J.

Notified on 26 September 2019
Nature of control: 75,01-100% shares

Cell Energy Limited

802 West Bay Road, The Offices Of Offshore Incorporations(Cayman) Ltd, Grand Cayman Ky1-1205, PO Box POBOX31119, Cayman Islands

Legal authority The Companies Law (2013 Revision)
Legal form Limited Company
Country registered Cayman Islands
Place registered Registrar Of Companies, Cayman Islands
Registration number Oi-282429
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% shares

John Swire & Sons Limited

Swire House 59 Buckingham Gate, London, SW1E 6AJ, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Of England And Wales
Registration number 00133143
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Biocleave August 14, 2023
Green Biologics October 25, 2019
Green Biotechnologies February 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand511
Current Assets11815
Debtors6714
Other Debtors6612
Other
Average Number Employees During Period33
Creditors1069
Net Current Assets Liabilities126
Other Creditors1027
Trade Creditors Trade Payables42
Trade Debtors Trade Receivables12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 12th, April 2023
Free Download (27 pages)

Company search

Advertisements