Biocair International Limited CAMBRIDGE


Founded in 1986, Biocair International, classified under reg no. 02070874 is an active company. Currently registered at Iconix 1, Iconix Park London Road CB22 3EG, Cambridge the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Gwenael C., Benjamin D. and Vincent H.. Of them, Vincent H. has been with the company the longest, being appointed on 16 October 1995 and Gwenael C. has been with the company for the least time - from 1 December 2022. As of 27 April 2024, there were 11 ex directors - Cedric F., Andrew J. and others listed below. There were no ex secretaries.

Biocair International Limited Address / Contact

Office Address Iconix 1, Iconix Park London Road
Office Address2 Pampisford
Town Cambridge
Post code CB22 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02070874
Date of Incorporation Wed, 5th Nov 1986
Industry Service activities incidental to air transportation
Industry Freight air transport
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Gwenael C.

Position: Director

Appointed: 01 December 2022

Benjamin D.

Position: Director

Appointed: 02 January 2020

Vincent H.

Position: Director

Appointed: 16 October 1995

Cedric F.

Position: Director

Appointed: 20 May 2015

Resigned: 01 December 2022

Andrew J.

Position: Director

Appointed: 20 May 2015

Resigned: 18 September 2020

Francois C.

Position: Director

Appointed: 20 May 2015

Resigned: 02 January 2020

Simon H.

Position: Director

Appointed: 21 August 2012

Resigned: 20 April 2015

Christopher C.

Position: Director

Appointed: 01 January 2012

Resigned: 22 December 2023

Michael B.

Position: Director

Appointed: 01 January 2012

Resigned: 21 August 2012

Wesley E.

Position: Director

Appointed: 01 November 2006

Resigned: 04 March 2010

Andrew K.

Position: Director

Appointed: 01 May 2000

Resigned: 23 March 2011

Russell H.

Position: Director

Appointed: 28 December 1990

Resigned: 13 September 2002

Andrew M.

Position: Director

Appointed: 28 December 1990

Resigned: 30 September 1991

Simon K.

Position: Director

Appointed: 28 December 1990

Resigned: 21 August 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Agence Des Participations De L'etat from 75012, France. The abovementioned PSC is categorised as "a french governmental dept", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Caisse Des Depots Et Consignations that put 75356 Paris 07 Sp, France as the official address. This PSC has a legal form of "a french state entity", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Agence Des Participations De L'Etat

139 Rue De Bercy, Teledoc 228, 75012, Paris 12, France

Legal authority French Law
Legal form French Governmental Dept
Country registered France
Place registered France
Registration number 130004989
Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Caisse Des Depots Et Consignations

Siege Du Groupe Caisse Des Depots 56 Rue De Lille, 75356 Paris 07 Sp, France

Legal authority French
Legal form French State Entity
Notified on 7 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 28th, November 2022
Free Download (32 pages)

Company search

Advertisements