UKBizDB.co.uk

BIO-SEP LIMITED

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

This company is commonly known as Bio-sep Limited. The company was founded 16 years ago and was given the registration number 06450324. The firm's registered office is in HIGH WYCOMBE. You can find them at Bio-sep Limited Clapton Revel, Wooburn Moor, High Wycombe, Buckinghamshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BIO-SEP LIMITED
Company Number:06450324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Bio-sep Limited Clapton Revel, Wooburn Moor, High Wycombe, Buckinghamshire, United Kingdom, HP10 0NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Director07 April 2021Active
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Director04 April 2012Active
Highgate House, Merton Lane, London, United Kingdom, N6 6NS

Director09 December 2016Active
Lee Ford, ., Budleigh Salterton, England, EX9 7AJ

Director01 July 2015Active
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Director28 February 2022Active
1 Hocombe Bridge Cottages, Chandlers Ford, Eastleigh, SO53 5QS

Secretary11 December 2007Active
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Secretary22 December 2007Active
Manor Farm Lyburn Road, Hamptworth, Salisbury, SP5 2DR

Director11 December 2007Active
Laurel Cottage, S, South Weirs, Brockenhurst, United Kingdom, SO42 7UQ

Director11 December 2007Active
Nearwater, Domum Road, Winchester, England, SO23 9NN

Director09 April 2008Active
Dalebanks, Monkmead Lane, West Chiltington, Pulborough, RH20 2PF

Director11 December 2007Active
Alva Cottage, Park Close, Brockenhurst, United Kingdom, SO42 7TG

Director08 November 2011Active
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Director11 December 2007Active
5 New Road, Northbourne, Bournemouth, BH10 7DN

Director11 December 2007Active

People with Significant Control

Mr David Martin Maxfield Dutton
Notified on:19 November 2021
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:Highgate House, Merton Lane, London, United Kingdom, N6 6NA
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
2024-02-12Capital

Capital allotment shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-30Change of name

Certificate change of name company.

Download
2023-10-30Change of name

Change of name notice.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-01-29Officers

Termination secretary company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-04-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.