Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Biocentre UK
Biocentre UK is an active company incorporated on 22 December 2008 with the registered office located in London, Greater London. Biocentre UK was registered 17 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06778598
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
22 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 November 2025
(2 months ago)
Next confirmation dated
5 November 2026
Due by
19 November 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Biocentre UK
Contact
Update Details
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on
6 Feb 2025
(11 months ago)
Previous address was
51 Romney Street London SW1P 3RF
Companies in W1W 7LT
Telephone
01908870800
Email
Available in Endole App
Website
Ukbiocentre.com
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Prof Nigel Malcolm De Ségur Cameron
Director • Secretary • Self-Employed Consultant • British,american,belgian • Lives in Belgium • Born in Aug 1952
Mr Matthew Richard James
Director • University Lecturer • British • Lives in England • Born in Apr 1980
Professor John Wyatt
Director • Physician • British • Lives in UK • Born in Sep 1952
Professor Julia Irene Manning
Director • Dean Of Education, RSM • British • Lives in England • Born in Jun 1968
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Moorlands College
Mr Matthew Richard James is a mutual person.
Active
Lifehouse Ministries
Mr Matthew Richard James is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£13.03K
Decreased by £3.18K (-20%)
Turnover
£693
Decreased by £3.31K (-83%)
Employees
Unreported
Same as previous period
Total Assets
£13.03K
Decreased by £3.18K (-20%)
Total Liabilities
£0
Decreased by £660 (-100%)
Net Assets
£13.03K
Decreased by £2.52K (-16%)
Debt Ratio (%)
0%
Decreased by 4.07% (-100%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 2 Jan 2026
Confirmation Submitted
2 Months Ago on 16 Nov 2025
Mr. Matthew Richard James Appointed
5 Months Ago on 30 Jul 2025
Prof Nigel Malcolm De Ségur Cameron Details Changed
6 Months Ago on 15 Jul 2025
Paul John Stanley Perkin Resigned
11 Months Ago on 26 Feb 2025
Confirmation Submitted
11 Months Ago on 6 Feb 2025
Professor Julia Irene Manning Appointed
1 Year Ago on 8 Jan 2025
Professor Nigel Malcolm De Ségur Cameron Appointed
1 Year Ago on 8 Jan 2025
Prof Nigel Malcolm De Segur Cameron Details Changed
5 Years Ago on 15 Oct 2020
Rev Paul John Stanley Perkin Details Changed
5 Years Ago on 8 Aug 2020
Get Alerts
Get Credit Report
Discover Biocentre UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Jan 2026
Confirmation statement made on 5 November 2025 with no updates
Submitted on 16 Nov 2025
Director's details changed for Prof Nigel Malcolm De Ségur Cameron on 15 July 2025
Submitted on 16 Nov 2025
Appointment of Mr. Matthew Richard James as a director on 30 July 2025
Submitted on 16 Nov 2025
Termination of appointment of Paul John Stanley Perkin as a director on 26 February 2025
Submitted on 26 Feb 2025
Director's details changed for Rev Paul John Stanley Perkin on 8 August 2020
Submitted on 26 Feb 2025
Appointment of Professor Julia Irene Manning as a director on 8 January 2025
Submitted on 7 Feb 2025
Director's details changed for Prof Nigel Malcolm De Segur Cameron on 15 October 2020
Submitted on 7 Feb 2025
Registered office address changed from 51 Romney Street London SW1P 3RF to 85 Great Portland Street First Floor London W1W 7LT on 6 February 2025
Submitted on 6 Feb 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 6 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs