Stevenage Bioscience Catalyst STEVENAGE


Founded in 2010, Stevenage Bioscience Catalyst, classified under reg no. 07196230 is an active company. Currently registered at Stevenage Bioscience Catalyst SG1 2FX, Stevenage the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Monday 2nd August 2010 Stevenage Bioscience Catalyst is no longer carrying the name Stevenage Bioscience Park.

The company has 6 directors, namely Graham R., Lynn D. and Uday P. and others. Of them, Sally F. has been with the company the longest, being appointed on 5 March 2018 and Graham R. has been with the company for the least time - from 20 July 2023. As of 28 March 2024, there were 11 ex directors - James W., Clare T. and others listed below. There were no ex secretaries.

Stevenage Bioscience Catalyst Address / Contact

Office Address Stevenage Bioscience Catalyst
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07196230
Date of Incorporation Fri, 19th Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Graham R.

Position: Director

Appointed: 20 July 2023

Lynn D.

Position: Director

Appointed: 01 May 2023

Uday P.

Position: Director

Appointed: 03 April 2023

Ann H.

Position: Director

Appointed: 01 September 2020

Jonathan G.

Position: Director

Appointed: 30 August 2019

Sally F.

Position: Director

Appointed: 05 March 2018

James W.

Position: Director

Appointed: 01 September 2020

Resigned: 20 July 2023

Clare T.

Position: Director

Appointed: 29 August 2019

Resigned: 11 January 2023

Iain W.

Position: Director

Appointed: 05 April 2017

Resigned: 31 July 2018

Daniel N.

Position: Director

Appointed: 05 July 2016

Resigned: 05 April 2017

Dave A.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2020

Veronique B.

Position: Director

Appointed: 01 May 2012

Resigned: 07 June 2022

Ian T.

Position: Director

Appointed: 15 August 2011

Resigned: 31 August 2020

Martino P.

Position: Director

Appointed: 01 March 2011

Resigned: 23 June 2017

Timothy R.

Position: Director

Appointed: 30 July 2010

Resigned: 31 March 2012

Allan B.

Position: Director

Appointed: 19 March 2010

Resigned: 06 January 2015

John C.

Position: Director

Appointed: 19 March 2010

Resigned: 05 July 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Glaxosmithkline Research & Development Limited from Brentford, United Kingdom. This PSC is classified as "a private limited company by shares", has 25-50% voting rights. This PSC has 25-50% voting rights. Another one in the persons with significant control register is The Wellcome Trust Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by guarantee without share capital", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Glaxosmithkline Research & Development Limited

980 Great West Road, Brentford, Middlesex, TW8 9GS, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00835139
Notified on 6 April 2016
Nature of control: 25-50% voting rights

The Wellcome Trust Limited

Gibbs Building, 215 Euston Road, London, NW1 2BE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 02711000
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Stevenage Bioscience Park August 2, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Thursday 20th July 2023.
filed on: 30th, August 2023
Free Download (2 pages)

Company search

Advertisements