Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BICYCLERD LIMITED
Company Information for

BICYCLERD LIMITED

BLOCKS A & B, PORTWAY BUILDING GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6GS,
Company Registration Number
06960780
Private Limited Company
Active

Company Overview

About Bicyclerd Ltd
BICYCLERD LIMITED was founded on 2009-07-13 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bicyclerd Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BICYCLERD LIMITED
 
Legal Registered Office
BLOCKS A & B, PORTWAY BUILDING GRANTA PARK
GREAT ABINGTON
CAMBRIDGE
CB21 6GS
Other companies in CB22
 
Previous Names
BICYCLE THERAPEUTICS LIMITED27/10/2017
Filing Information
Company Number 06960780
Company ID Number 06960780
Date formed 2009-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB979082764  
Last Datalog update: 2023-08-06 14:42:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BICYCLERD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANSTEY
Director 2017-05-26
CATHERINE ELIZABETH BINGHAM
Director 2009-12-07
DEBORAH HARLAND
Director 2009-12-07
STEPHEN HOFFMAN
Director 2016-05-01
ANJA KOENIG
Director 2009-07-21
JAMES LEE
Director 2017-07-11
KEVIN LEE
Director 2015-09-02
JASON PAUL RHODES
Director 2015-01-22
GREGORY PAUL WINTER
Director 2009-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MUNCEY
Company Secretary 2015-10-01 2017-12-31
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-25 2017-12-30
CHRISTOPHER SHEN
Director 2017-05-26 2017-07-11
ANDREW PETER SANDHAM
Director 2011-01-01 2016-05-19
ROLF GUENTHER
Director 2012-04-01 2015-06-10
BRUCE LEE BOOTH
Director 2011-01-01 2015-01-22
BR SECRETARIES LTD
Company Secretary 2009-07-13 2012-07-25
JOHN PHILIP TITE
Director 2009-07-21 2012-04-01
DAVID JOSZEF TAPOLCZAY
Director 2009-07-21 2011-12-05
REGINA HODITS
Director 2009-07-13 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANSTEY BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
MICHAEL ANSTEY BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
CATHERINE ELIZABETH BINGHAM TREX BIO LIMITED Director 2018-01-30 CURRENT 2018-01-30 Liquidation
CATHERINE ELIZABETH BINGHAM BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
CATHERINE ELIZABETH BINGHAM BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
CATHERINE ELIZABETH BINGHAM SITRYX THERAPEUTICS LIMITED Director 2017-02-01 CURRENT 2016-09-08 Active
CATHERINE ELIZABETH BINGHAM PULMOCIDE LIMITED Director 2013-10-31 CURRENT 2007-03-23 Active
CATHERINE ELIZABETH BINGHAM CALCHAN HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-02-25 Liquidation
CATHERINE ELIZABETH BINGHAM AUTIFONY THERAPEUTICS LIMITED Director 2011-08-19 CURRENT 2011-02-25 Active
CATHERINE ELIZABETH BINGHAM SV HEALTH INVESTORS UK LIMITED Director 2004-09-20 CURRENT 2004-09-20 Active
DEBORAH HARLAND BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
DEBORAH HARLAND BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
DEBORAH HARLAND PROGENITOR LABS LIMITED Director 2017-02-16 CURRENT 2010-02-12 Active
DEBORAH HARLAND CANCER RESEARCH TECHNOLOGY LIMITED Director 2015-09-30 CURRENT 1982-03-31 Active
DEBORAH HARLAND F-STAR BETA LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
DEBORAH HARLAND VHSQUARED LIMITED Director 2013-12-11 CURRENT 2010-06-16 Liquidation
DEBORAH HARLAND F-STAR ALPHA LIMITED Director 2013-10-08 CURRENT 2013-09-04 Liquidation
DEBORAH HARLAND MISSION THERAPEUTICS LIMITED Director 2011-08-24 CURRENT 2011-05-11 Active
STEPHEN HOFFMAN BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
STEPHEN HOFFMAN BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
ANJA KOENIG BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
ANJA KOENIG BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
JAMES LEE BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
JAMES LEE BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
KEVIN LEE WILBRAHAM CONSULTING LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
KEVIN LEE BICYCLE THERAPEUTICS PLC Director 2017-10-27 CURRENT 2017-10-27 Active
KEVIN LEE BICYCLETX LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
JASON PAUL RHODES BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
JASON PAUL RHODES BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
GREGORY PAUL WINTER BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
GREGORY PAUL WINTER BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
GREGORY PAUL WINTER BIOSCEPTRE INTERNATIONAL LIMITED Director 2016-04-27 CURRENT 2013-10-11 Active
GREGORY PAUL WINTER THE KENNEDY TRUST FOR RHEUMATOLOGY RESEARCH Director 2011-09-27 CURRENT 1969-10-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Research Scientist- Oncology ~Assay Development & Screening.CambridgeBicycle Therapeutics is developing a new class of medicines to treat oncology and other important diseases based on its proprietary bicyclic peptides (Bicycles2016-09-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11Director's details changed for Mirza Zafar Iskander Qadir on 2023-08-04
2023-07-20CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-09CH01Director's details changed for Mirza Zafar Iskander Qadir on 2022-07-25
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Block a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom
2022-07-14PSC05Change of details for Bicycle Therapeutics Plc as a person with significant control on 2022-07-14
2022-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM Building 900 Babraham Research Campus Cambridge CB22 3AT England
2022-06-28PSC05Change of details for Bicycle Therapeutics Plc as a person with significant control on 2022-06-28
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-12CH01Director's details changed for Michael Skynner on 2021-06-17
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BOURQUE
2021-06-18AP01DIRECTOR APPOINTED MIRZA ZAFAR ISKANDER QADIR
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA GERALDEEN HUBER JORDAN
2021-03-26AD02Register inspection address changed from Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-03-25AD04Register(s) moved to registered office address Building 900 Babraham Research Campus Cambridge CB22 3AT
2020-10-17RES13Resolutions passed:
  • Company documents/agreements/company business 30/09/2020
  • ALTER ARTICLES
2020-10-17MEM/ARTSARTICLES OF ASSOCIATION
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069607800001
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN NG
2019-11-08AP01DIRECTOR APPOINTED MS. VERONICA GERALDEEN HUBER JORDAN
2019-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARLAND
2019-08-27AP01DIRECTOR APPOINTED MS JANICE BOURQUE
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-08-01PSC02Notification of Bicycle Therapeutics Plc as a person with significant control on 2017-12-04
2019-08-01PSC09Withdrawal of a person with significant control statement on 2019-08-01
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13AD02Register inspection address changed from Dechert Llp 160 Queen Victoria Street London EC4V 4QQ England to Goodwin Procter (Uk) Llp 100 Cheapside London EC2V 6DY
2019-06-13AD03Registers moved to registered inspection location of Dechert Llp 160 Queen Victoria Street London EC4V 4QQ
2019-06-11SH0128/05/19 STATEMENT OF CAPITAL GBP 125605.08
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL RHODES
2019-06-04AP01DIRECTOR APPOINTED MR BOSUN HAU
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VISWANATHAN KRISHNAN
2019-04-03AP01DIRECTOR APPOINTED MR PIERRE LEGAULT
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOFFMAN
2019-01-08AP01DIRECTOR APPOINTED MR. VISWANATHAN KRISHNAN
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2018-08-15AP01DIRECTOR APPOINTED DR CAROLYN NG
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-22AD02Register inspection address changed from 1 st James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Dechert Llp 160 Queen Victoria Street London EC4V 4QQ
2018-02-21TM02Termination of appointment of M & R Secretarial Services Limited on 2017-12-30
2018-01-10TM02Termination of appointment of Andrew Muncey on 2017-12-31
2018-01-08RES01ADOPT ARTICLES 04/12/2017
2017-11-30LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 70580.15
2017-11-30SH1930/11/17 STATEMENT OF CAPITAL GBP 70580.15
2017-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-11-30SH20STATEMENT BY DIRECTORS
2017-11-30CAP-SSSOLVENCY STATEMENT DATED 29/11/17
2017-11-30RES13REDUCTION OF THE SHARE PREMIUM ACCOUNT 29/11/2017
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2017 FROM MEDITRINA BUILDING BABRAHAM RESEARCH CAMPUS CAMBRIDGE ENGLAND CB22 3AT
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 70580.15
2017-11-08SH0127/10/17 STATEMENT OF CAPITAL GBP 70580.15
2017-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-31RES01ADOPT ARTICLES 16/10/2017
2017-10-27RES15CHANGE OF NAME 16/10/2017
2017-10-27CERTNMCOMPANY NAME CHANGED BICYCLE THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 27/10/17
2017-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-23SH0127/06/17 STATEMENT OF CAPITAL GBP 67071.5
2017-08-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-08-14RES01ADOPT ARTICLES 11/07/2017
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 66723.42
2017-08-11SH0628/07/17 STATEMENT OF CAPITAL GBP 66723.42
2017-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-11SH0628/07/17 STATEMENT OF CAPITAL GBP 66723.42
2017-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-10RES01ADOPT ARTICLES 11/07/2017
2017-08-10RES13TERMS OF AGREEEMENTFOR THE OFFER OF SHARES BE APPROVED 11/07/2017
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19SH0126/05/17 STATEMENT OF CAPITAL GBP 67060.92
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEN
2017-07-11AP01DIRECTOR APPOINTED MR JAMES LEE
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 67060.92
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-08RES01ADOPT ARTICLES 26/05/2017
2017-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER SHEN
2017-06-06AP01DIRECTOR APPOINTED DR MICHAEL ANSTEY
2017-06-06SH0126/05/17 STATEMENT OF CAPITAL GBP 67060.92
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 31435.09
2017-03-21SH0123/02/17 STATEMENT OF CAPITAL GBP 31435.09
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 31017.01
2017-01-12SH0122/12/16 STATEMENT OF CAPITAL GBP 31017.01
2017-01-12SH0121/12/16 STATEMENT OF CAPITAL GBP 30871.54
2017-01-12SH0116/12/16 STATEMENT OF CAPITAL GBP 30841.24
2017-01-10AA01PREVSHO FROM 31/07/2017 TO 31/12/2016
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 30550.3
2016-10-12SH0103/10/16 STATEMENT OF CAPITAL GBP 30550.3
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 26490.29
2016-07-29SH0120/07/16 STATEMENT OF CAPITAL GBP 26490.29
2016-06-13AP01DIRECTOR APPOINTED STEPHEN HOFFMAN
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 26287.35
2016-06-13AR0109/06/16 FULL LIST
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDHAM
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 26287.35
2016-04-19SH0101/04/16 STATEMENT OF CAPITAL GBP 26287.35
2016-04-15ANNOTATIONClarification
2016-04-15RP04SECOND FILING FOR FORM SH01
2016-04-13SH0111/03/16 STATEMENT OF CAPITAL GBP 26249.62
2016-03-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 18126.14
2015-12-21SH0108/10/15 STATEMENT OF CAPITAL GBP 18126.14
2015-12-21SH0108/10/15 STATEMENT OF CAPITAL GBP 18126.14
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-13AP03SECRETARY APPOINTED MR ANDREW MUNCEY
2015-10-13AP01DIRECTOR APPOINTED DR KEVIN LEE
2015-08-05AR0113/07/15 FULL LIST
2015-08-03SH0101/07/15 STATEMENT OF CAPITAL GBP 18126.14
2015-08-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROLF GUENTHER
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 17948.99
2015-05-27SH0123/04/15 STATEMENT OF CAPITAL GBP 17948.99
2015-04-22SH0106/04/15 STATEMENT OF CAPITAL GBP 17945.37
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL RHODES / 30/03/2015
2015-03-13AP01DIRECTOR APPOINTED MR JASON PAUL RHODES
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BOOTH
2014-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-19RES01ADOPT ARTICLES 03/10/2014
2014-11-19SH0106/10/14 STATEMENT OF CAPITAL GBP 17831.04
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 9711.06
2014-08-04AR0113/07/14 FULL LIST
2013-11-29SH0114/11/13 STATEMENT OF CAPITAL GBP 9711.06
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-29AD02SAIL ADDRESS CREATED
2013-10-29SH0114/10/13 STATEMENT OF CAPITAL GBP 9471.78
2013-07-22AR0113/07/13 FULL LIST
2013-07-18SH0117/05/13 STATEMENT OF CAPITAL GBP 9416.63
2013-04-17SH0108/03/13 STATEMENT OF CAPITAL GBP 6916.63
2013-04-16SH0116/11/12 STATEMENT OF CAPITAL GBP 6901.63
2013-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/02/2013
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-25RES01ADOPT ARTICLES 28/09/2012
2012-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-25SH0128/09/12 STATEMENT OF CAPITAL GBP 6651.63
2012-10-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 8 CLIFFORD STREET LONDON W1S 2LQ
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM, 8 CLIFFORD STREET, LONDON, W1S 2LQ
2012-08-29AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY BR SECRETARIES LTD
2012-08-02AR0113/07/12 FULL LIST
2012-07-09SH0116/04/12 STATEMENT OF CAPITAL GBP 5651.63
2012-06-22SH0116/04/12 STATEMENT OF CAPITAL GBP 5651.63
2012-04-30SH0109/04/12 STATEMENT OF CAPITAL GBP 5643.63
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TITE
2012-04-10AP01DIRECTOR APPOINTED DR ROLF GUENTHER
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAPOLCZAY
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-24RES01ADOPT ARTICLES 05/10/2011
2011-10-24RES13INCREASE OF CAPITAL 05/10/2011
2011-09-27RP04SECOND FILING WITH MUD 13/07/11 FOR FORM AR01
2011-09-27ANNOTATIONClarification
2011-08-15AR0113/07/11 FULL LIST
2011-08-15SH0106/07/11 STATEMENT OF CAPITAL GBP 5331.05
2011-02-15AP01DIRECTOR APPOINTED ANDREW PETER SANDHAM
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR REGINA HODITS
2011-02-08AP01DIRECTOR APPOINTED BRUCE LEE BOOTH
2010-09-07RES01ADOPT ARTICLES 07/12/2009
2010-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-09AR0113/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR GREGORY PAUL WINTER / 13/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA HODITS / 13/07/2010
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BR SECRETARIES LTD / 13/07/2010
2010-07-19RES01ADOPT ARTICLES 01/07/2010
2010-07-19RES04NC INC ALREADY ADJUSTED 01/07/2010
2010-07-19SH0101/07/10 STATEMENT OF CAPITAL GBP 3531.05
2010-04-23SH0131/03/10 STATEMENT OF CAPITAL GBP 2451.64
2010-01-15AP01DIRECTOR APPOINTED CATHERINE ELIZABETH BINGHAM
2009-12-21AP01DIRECTOR APPOINTED DEBORAH HARLAND
2009-12-18SH0107/12/09 STATEMENT OF CAPITAL GBP 2263.42
2009-10-14SH0124/09/09 STATEMENT OF CAPITAL GBP 1706.76
2009-10-13SH0124/09/09 STATEMENT OF CAPITAL GBP 1340.10
2009-10-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-30288aDIRECTOR APPOINTED DR DAVE TAPOLCZAY
2009-09-01288aDIRECTOR APPOINTED ANJA KOENIG
2009-09-01288aDIRECTOR APPOINTED SIR GREGORY PAUL WINTER
2009-08-18288aDIRECTOR APPOINTED JOHN TITE
2009-08-08128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-08RES12VARYING SHARE RIGHTS AND NAMES
2009-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BICYCLERD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BICYCLERD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BICYCLERD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BICYCLERD LIMITED

Intangible Assets
Patents
We have not found any records of BICYCLERD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BICYCLERD LIMITED
Trademarks

Trademark applications by BICYCLERD LIMITED

BICYCLERD LIMITED is the Original Applicant for the trademark BICYCLE DRUG CONJUGATE ™ (WIPO1304264) through the WIPO on the 2016-04-06
Pharmaceutical products; pharmaceutical preparations.
Produits pharmaceutiques; préparations pharmaceutiques.
Productos farmacéuticos; preparaciones farmacéuticas.
BICYCLERD LIMITED is the Original Applicant for the trademark BDC ™ (WIPO1304078) through the WIPO on the 2016-04-06
Pharmaceutical products; pharmaceutical preparations.
Produits pharmaceutiques; préparations pharmaceutiques.
Productos farmacéuticos; preparaciones farmacéuticas.
BICYCLERD LIMITED is the Original Applicant for the trademark BICYCLE ™ (WIPO1308047) through the WIPO on the 2016-04-04
Pharmaceutical products; pharmaceutical preparations.
Produits pharmaceutiques; préparations pharmaceutiques.
Productos farmacéuticos; preparaciones farmacéuticas.
Income
Government Income
We have not found government income sources for BICYCLERD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BICYCLERD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BICYCLERD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BICYCLERD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0129224985Amino-acids and their esters; salts thereof (excl. those containing > one kind of oxygen function, lysine and its esters, and salts thereof, and glutamic acid, anthranilic acid, tilidine "INN" and their salts and beta-alanine)
2015-06-0129242998Cyclic amides, incl. cyclic carbamates, and their derivatives; salts thereof (excl. ureines and their derivatives, salts thereof, 2-acetamidobenzoic acid "N-acetylanthranilic acid" and its salts, and ethinamate "INN", lidocaine "INN" and paracetamol "INN")
2015-06-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2015-04-0129349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2015-01-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-11-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2013-09-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2013-08-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-04-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-11-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BICYCLERD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BICYCLERD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB21 6GS