UKBizDB.co.uk

BIBA MEDICAL LTD.

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

This company is commonly known as Biba Medical Ltd.. The company was founded 29 years ago and was given the registration number 02944429. The firm's registered office is in LONDON. You can find them at 526 Fulham Road, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BIBA MEDICAL LTD.
Company Number:02944429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:526 Fulham Road, London, SW6 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
526 Fulham Road, London, United Kingdom, SW6 5NR

Director30 June 1994Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary30 June 1994Active
271 Sheen Lane, East Sheen, London, SW14 8RN

Secretary30 June 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director30 June 1994Active
526 Fulham Road, London, United Kingdom, SW6 5NR

Director30 June 1994Active

People with Significant Control

Biba Medical Group Ltd
Notified on:17 February 2020
Status:Active
Country of residence:United Kingdom
Address:526, Fulham Road, London, United Kingdom, SW6 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Biba Estates Ltd
Notified on:23 December 2019
Status:Active
Country of residence:United Kingdom
Address:526, Fulham Road, London, United Kingdom, SW6 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prof Roger Malcolm Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:526 Fulham Road, London, United Kingdom, SW6 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Greenhalgh
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:526 Fulham Road, London, United Kingdom, SW6 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.