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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS | Director | 07 April 2021 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS | Director | 04 April 2012 | Active |
Highgate House, Merton Lane, London, United Kingdom, N6 6NS | Director | 09 December 2016 | Active |
Lee Ford, ., Budleigh Salterton, England, EX9 7AJ | Director | 01 July 2015 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS | Director | 28 February 2022 | Active |
1 Hocombe Bridge Cottages, Chandlers Ford, Eastleigh, SO53 5QS | Secretary | 11 December 2007 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS | Secretary | 22 December 2007 | Active |
Manor Farm Lyburn Road, Hamptworth, Salisbury, SP5 2DR | Director | 11 December 2007 | Active |
Laurel Cottage, S, South Weirs, Brockenhurst, United Kingdom, SO42 7UQ | Director | 11 December 2007 | Active |
Nearwater, Domum Road, Winchester, England, SO23 9NN | Director | 09 April 2008 | Active |
Dalebanks, Monkmead Lane, West Chiltington, Pulborough, RH20 2PF | Director | 11 December 2007 | Active |
Alva Cottage, Park Close, Brockenhurst, United Kingdom, SO42 7TG | Director | 08 November 2011 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS | Director | 11 December 2007 | Active |
5 New Road, Northbourne, Bournemouth, BH10 7DN | Director | 11 December 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Capital | Capital allotment shares. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-10-30 | Change of name | Certificate change of name company. | Download |
2023-10-30 | Change of name | Change of name notice. | Download |
2023-10-24 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Capital | Capital allotment shares. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Incorporation | Memorandum articles. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-18 | Capital | Capital allotment shares. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.