ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biocair International Limited

Biocair International Limited is an active company incorporated on 5 November 1986 with the registered office located in Cambridge, Cambridgeshire. Biocair International Limited was registered 39 years ago.
Status
Active
Active since 14 years ago
Company No
02070874
Private limited company
Age
39 years
Incorporated 5 November 1986
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 January 2025 (9 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Iconix 1, Iconix Park London Road
Pampisford
Cambridge
CB22 3EG
Address changed on 11 Jan 2023 (2 years 9 months ago)
Previous address was C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Camrbidgeshire CB5 8EP United Kingdom
Telephone
01223245223
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in Jul 1968
Director • Senior Advisor To Evp Middle East/India/Asia/Afric • French • Lives in France • Born in Apr 1975
Director • Controlling And Treasury Director • French • Lives in France • Born in Dec 1981
Director • Executive Vice President • French • Lives in France • Born in Dec 1976
Geopost Sa
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£847K
Increased by £24K (+3%)
Turnover
£20.22M
Decreased by £708K (-3%)
Employees
208
Increased by 14 (+7%)
Total Assets
£41.63M
Increased by £10.59M (+34%)
Total Liabilities
-£40.54M
Increased by £8.59M (+27%)
Net Assets
£1.09M
Increased by £2.01M (-220%)
Debt Ratio (%)
97%
Decreased by 5.56% (-5%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 5 Feb 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Mr Philippe Marchal Appointed
1 Year Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 13 Jun 2024
Caisse Des Depots Et Consignations (PSC) Resigned
1 Year 5 Months Ago on 3 Jun 2024
Agence Des Participations De L'etat (PSC) Resigned
1 Year 5 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Jan 2024
Mr Vincent James Howard Details Changed
1 Year 10 Months Ago on 22 Dec 2023
Christopher Raymond Cooke Resigned
1 Year 10 Months Ago on 22 Dec 2023
Geopost Sa (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Biocair International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2023
Submitted on 5 Feb 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 17 Jan 2025
Appointment of Mr Philippe Marchal as a director on 31 October 2024
Submitted on 1 Nov 2024
Full accounts made up to 31 December 2022
Submitted on 13 Jun 2024
Cessation of Agence Des Participations De L'etat as a person with significant control on 3 June 2024
Submitted on 3 Jun 2024
Notification of Geopost Sa as a person with significant control on 6 April 2016
Submitted on 3 Jun 2024
Cessation of Caisse Des Depots Et Consignations as a person with significant control on 3 June 2024
Submitted on 3 Jun 2024
Termination of appointment of Christopher Raymond Cooke as a director on 22 December 2023
Submitted on 8 Jan 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 8 Jan 2024
Director's details changed for Mr Vincent James Howard on 22 December 2023
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year