Warning: file_put_contents(c/1bf48fe0c0038a234874d5b285a1a547.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bio Editions Limited, PE9 1PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIO EDITIONS LIMITED

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

This company is commonly known as Bio Editions Limited. The company was founded 3 years ago and was given the registration number 12754117. The firm's registered office is in STAMFORD. You can find them at Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:BIO EDITIONS LIMITED
Company Number:12754117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom, PE9 1PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a Main Street, Market Overton, Oakham, United Kingdom, LE15 7PL

Secretary05 October 2020Active
1 Irnham Road, Stamford, United Kingdom, PE9 1SD

Director19 July 2020Active
Flat 15, Iron Works, Dace Road, London, United Kingdom, E3 2NX

Director22 September 2021Active
4 Fox Dale, Stamford, United Kingdom, PE1 2UZ

Director19 July 2020Active

People with Significant Control

Honor Rose Greenwood
Notified on:01 March 2022
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:Flat 15, Iron Works, London, United Kingdom, E3 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexandre Stephane Bertrand
Notified on:19 July 2020
Status:Active
Date of birth:August 1981
Nationality:French
Country of residence:United Kingdom
Address:4 Fox Dale, Stamford, United Kingdom, PE1 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Ellis
Notified on:19 July 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Irnham Road, Stamford, United Kingdom, PE9 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-30Capital

Capital name of class of shares.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-05Capital

Capital allotment shares.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.