UKBizDB.co.uk

BIO IMAGING LTD

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

This company is commonly known as Bio Imaging Ltd. The company was founded 28 years ago and was given the registration number 03160742. The firm's registered office is in CAMBRIDGE. You can find them at St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BIO IMAGING LTD
Company Number:03160742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, England, CB4 0WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Secretary15 February 2007Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director01 December 2014Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director05 November 1996Active
27 Wheatfields, St Ives, PE27 3YD

Secretary01 July 2005Active
31 Sedley Taylor Road, Cambridge, CB2 2PN

Secretary04 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1996Active
2 Cowslip Drive, Little Thetford, Ely, CB6 3JD

Director01 July 2005Active
27 Wheatfields, St Ives, PE27 3YD

Director01 July 2005Active
7 Rue Du Moulin Marchand, Favieres, France, 77220

Director04 March 1996Active
44 Avenue Du General De Gaulle, Le Plessis Trevise, France,

Director15 February 2007Active
29, Rue De Zillarceau, Lesigny, France,

Director15 February 2007Active
44 Avenue Du General De Gaulle, 94420 Le Plessis Trevise, France,

Director04 March 1996Active
11 Residence De La Haye, 54840 Velaine En Haye, France,

Director15 February 2007Active
11 Residence De La Haye, 54840 Velaine En Haye, France,

Director15 February 2007Active
31 Sedley Taylor Road, Cambridge, CB2 2PN

Director04 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 1996Active

People with Significant Control

Mr Pierre Francois Oleggini
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:French
Country of residence:United Kingdom
Address:St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Accounts

Change account reference date company previous extended.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Change of name

Change of name notice.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Officers

Change person director company with change date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.