UKBizDB.co.uk

BBI DIAGNOSTICS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbi Diagnostics Group Limited. The company was founded 24 years ago and was given the registration number 03898291. The firm's registered office is in CARDIFF. You can find them at Haywood House, Dumfries Place, Cardiff, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:BBI DIAGNOSTICS GROUP LIMITED
Company Number:03898291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Haywood House, Dumfries Place, Cardiff, CF10 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director10 March 2023Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director16 January 2018Active
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN

Secretary30 September 2007Active
15 Dines Close, Wilstead, MK45 3BU

Secretary12 February 2008Active
20 Harrismith Road, Cardiff, CF23 5DG

Secretary04 December 2001Active
Haywood House, Dumfries Place, Cardiff, CF10 3GA

Corporate Secretary22 December 1999Active
28 Harthope Close, Rickleton, Washington, NE38 9DZ

Director02 January 2002Active
Derwent House, University Way Cranfield Technology Park, Cranfield, Uk, MK43 0AZ

Director24 April 2013Active
50, Bettws-Y-Coed Road, Cyncoed, Cardiff, CF23 6PN

Director15 May 2007Active
Brynglas Cogan Hall, Sully Road, Penarth, CF64 2TQ

Director11 July 2000Active
3, Rastell Avenue, London, Uk, SW2 4BG

Director24 April 2013Active
Alere Inc, 2 Research Way, Princeton, Usa,

Director24 April 2013Active
11 Dunsdon Avenue, Guildford, GU2 7NX

Director01 July 2003Active
7 Owain Close, Cyncoed, Cardiff, CF2 6HN

Director30 November 2000Active
3 Southwell Close, Broad Oak, Hereford, HR2 8DZ

Director15 May 2007Active
51, Sawyer Road, Suite 200, Waltham, Usa, 02453

Director02 April 2015Active
233 Clark Road, Brookline, Usa,

Director12 February 2008Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director27 November 2018Active
57 Pettycur Road, Kinghorn, Fife, KY9 3RN

Director27 November 2001Active
Pontstraat 87, Deurle, Belgium,

Director27 April 2010Active
Millbeck 31 The Hordens, Barns Green, Horsham, RH13 7PH

Director30 November 2000Active
Pond Farm, Llampha Ewenny, Bridgend, CF35 5AF

Director23 November 2000Active
The Courtyard, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director04 June 2014Active
Carse Cottage Grange, Errol, Perth, PH2 7SZ

Director16 May 2006Active
Derwent House, University Way Cranfield Technology Park, Cranfield, Uk, MK43 0AZ

Director24 April 2013Active
Stannard Way, Priory Business Park, Bedford, MK44 3UP

Director19 May 2010Active
10 Holland Park Court, Holland Park Gardens, London, W11 3TH

Director15 May 2007Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director27 November 2018Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director07 July 2016Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, CF14 5DX

Director04 December 2009Active
Stannard Way, Priory Business Park, Bedford, MK44 3UP

Director28 June 2010Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director13 September 2010Active
Ivd Management Ltd, Unit 6 Racecourse Business Park, Parkmore, Ireland,

Director27 April 2010Active
20 Ronneby Close, Oatlands Chase, Weybridge, KT13 9SB

Director12 February 2008Active
4 Oakwood Court, Bowdon, Altrincham, WA14 3DJ

Director22 April 2004Active

People with Significant Control

Bbi Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:C/O Berry Smith Llp, Haywood House, Cardiff, Wales, CF10 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage charge part both with charge number.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-26Capital

Capital allotment shares.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.