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
UK Biocentre Limited
UK Biocentre Limited is an active company incorporated on 3 May 2011 with the registered office located in Milton Keynes, Buckinghamshire. UK Biocentre Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07618653
Private limited company
Age
14 years
Incorporated
3 May 2011
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
3 May 2025
(4 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about UK Biocentre Limited
Contact
Address
Units 2 & 3, Java Park Bradbourne Drive
Tilbrook
Milton Keynes
MK7 8AT
England
Address changed on
3 Oct 2022
(2 years 11 months ago)
Previous address was
Units 1 & 2 Spectrum Way Adswood Stockport Cheshire SK3 0SA
Companies in MK7 8AT
Telephone
01614755377
Email
Available in Endole App
Website
Ukbiocentre.com
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Simon Robert Jones
Director • Chartered Accountant (Retired) • British • Lives in England • Born in Oct 1965
Mrs Linda Anne Naylor
Director • Retired • British • Lives in England • Born in Jan 1953
Professor Richard Charles Trembath
Director • Professor Of Medical Genetics • British • Lives in England • Born in Aug 1956
Katrina Lesley Nurse
Director • Accountant • British • Lives in England • Born in May 1971
Andrew Roddam
Director • British • Lives in UK • Born in Oct 1973
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
Kingston Grammar School
Simon Robert Jones is a mutual person.
Active
Antarctic Heritage Ltd
Katrina Lesley Nurse is a mutual person.
Active
Education For Industry Awards Limited
Katrina Lesley Nurse is a mutual person.
Active
The Francis Crick Institute Limited
Professor Richard Charles Trembath is a mutual person.
Active
Brain-In-Hand Limited
Emma Rooth is a mutual person.
Active
Victor Wharf RTM Company Ltd
Professor Richard Charles Trembath is a mutual person.
Active
Thruvision Group Plc
Katrina Lesley Nurse is a mutual person.
Active
King's Health Partners Limited
Professor Richard Charles Trembath is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£6.31M
Increased by £412K (+7%)
Turnover
£21.16M
Increased by £6.55M (+45%)
Employees
181
Increased by 167 (+1193%)
Total Assets
£15.04M
Increased by £1.03M (+7%)
Total Liabilities
-£6.75M
Decreased by £585K (-8%)
Net Assets
£8.29M
Increased by £1.61M (+24%)
Debt Ratio (%)
45%
Decreased by 7.46% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Mr Andrew Roddam Appointed
6 Months Ago on 1 Mar 2025
Full Accounts Submitted
7 Months Ago on 4 Feb 2025
Dr Antony Vivian Cox Appointed
11 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 13 Feb 2024
Peter Wilson Donaldson Resigned
1 Year 8 Months Ago on 21 Dec 2023
Patrick Francis Chinnery Resigned
1 Year 11 Months Ago on 20 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 May 2023
Simon Robert Jones (PSC) Appointed
2 Years 7 Months Ago on 18 Jan 2023
Get Alerts
Get Credit Report
Discover UK Biocentre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 May 2025 with updates
Submitted on 9 Jun 2025
Appointment of Mr Andrew Roddam as a director on 1 March 2025
Submitted on 29 May 2025
Full accounts made up to 30 September 2024
Submitted on 4 Feb 2025
Appointment of Dr Antony Vivian Cox as a director on 7 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 23 May 2024
Full accounts made up to 30 September 2023
Submitted on 13 Feb 2024
Termination of appointment of Peter Wilson Donaldson as a secretary on 21 December 2023
Submitted on 21 Dec 2023
Termination of appointment of Patrick Francis Chinnery as a director on 20 September 2023
Submitted on 18 Oct 2023
Confirmation statement made on 3 May 2023 with updates
Submitted on 17 May 2023
Withdrawal of a person with significant control statement on 9 May 2023
Submitted on 9 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs