CompanyTrack
B

BIO CAPITAL 2 LTD

Active Buntingford

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
B

BIO CAPITAL 2 LTD

Activities of financial services holding companies

Founded 4 Dec 2020 Active Buntingford, United Kingdom 0 employees
Activities of financial services holding companies
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 17 Jun 2025
Net assets £9.33M £12.94M 2024 year on year
Total assets £72.12M £20.01M 2024 year on year
Total Liabilities £62.78M £7.07M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom

Credit Report

Discover BIO CAPITAL 2 LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£1.49M

Increased by £922.71k (+163%)

Net Assets

£9.33M

Increased by £12.94M (+359%)

Total Liabilities

£62.78M

Increased by £7.07M (+13%)

Turnover

N/A

Employees

N/A

Debt Ratio

87%

Decreased by 20 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 422,096 Shares £4k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jun 2022109,663£1k£0.01
28 Jun 2022109,663£1k£0.01
8 Jan 2021202,770£2k£0.01

Officers

Officers

8 active 5 resigned
Status
David Joseph MckeeDirectorBritishUnited Kingdom4512 May 2025Active
Egan Douglas ArcherDirectorBritishUnited Kingdom584 Dec 2020Active
Gregory Craig MckennaDirectorBritishUnited Kingdom6023 Apr 2025Active
Paul Ellis GillDirectorBritishUnited Kingdom504 Dec 2020Active
Peter Bartholomew O'flahertyDirectorIrishUnited Kingdom5223 Apr 2025Active
Robert James EthersonDirectorBritishUnited Kingdom5723 Apr 2025Active
Thomas Alexander BaylesDirectorBritishUnited Kingdom3423 Apr 2025Active
Timothy David DobbinDirectorBritishUnited Kingdom7023 Apr 2025Active

Shareholders

Shareholders (4)

Equitix Ad Co 2 Limited
24.2%
134,95717 Jun 2025
Helios 5 Bio Gas Uk 2 Lp
0.0%
017 Jun 2025
Helios 5 Bio Gas Uk 2 Lp
0.0%
017 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Equitix Ad Co 2 Limited

United Kingdom

Active
Notified 4 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

EQUITIX AD CO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
BIO CAPITAL 2 LTD Current Company
NORFOLK AD HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDSTOW RENEWABLES HOLDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Oct 2025OfficersTermination of Mary Bethan Czulowski as director on 2025-09-23View(1 page)
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(32 pages)
17 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-05 with updatesView(4 pages)
10 Jun 2025OfficersChange to director Mr Peter Bartholomew O'flaherty on 2025-06-10View(2 pages)
27 May 2025OfficersChange to director Dr David Joseph Mckee on 2025-05-27View(2 pages)
10 Oct 2025 Officers

Termination of Mary Bethan Czulowski as director on 2025-09-23

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

17 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-05 with updates

10 Jun 2025 Officers

Change to director Mr Peter Bartholomew O'flaherty on 2025-06-10

27 May 2025 Officers

Change to director Dr David Joseph Mckee on 2025-05-27

Recent Activity

Latest Activity

Termination of Mary Bethan Czulowski as director on 2025-09-23

4 months ago on 10 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025

Confirmation statement made on 2025-06-05 with updates

8 months ago on 17 Jun 2025

Change to director Mr Peter Bartholomew O'flaherty on 2025-06-10

8 months ago on 10 Jun 2025

Change to director Dr David Joseph Mckee on 2025-05-27

8 months ago on 27 May 2025