UKBizDB.co.uk

BIOCHROM LIMITED

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

This company is commonly known as Biochrom Limited. The company was founded 26 years ago and was given the registration number 03526954. The firm's registered office is in CAMBRIDGE. You can find them at Unit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BIOCHROM LIMITED
Company Number:03526954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 7, 3970 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England, CB25 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, 3970 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England, CB25 9PE

Secretary24 November 2020Active
Unit 7, 3970 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England, CB25 9PE

Director23 September 2014Active
Unit 7, 3970 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England, CB25 9PE

Director30 September 2019Active
Unit 7, 3970 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, England, CB25 9PE

Director02 September 2020Active
50 Fleetwood, Ely, CB6 1BH

Secretary01 March 1999Active
Building 1020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW

Secretary20 November 2013Active
22 Cambridge Science Park, Milton Road, Cambridge, CB4 0FJ

Secretary01 March 2012Active
130 Needingworth Road, St. Ives, Huntingdon, PE27 5LB

Secretary25 October 2001Active
38 Wood Street, Chatteris, PE16 6LJ

Secretary04 May 2001Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary13 March 1998Active
1 Long Reach Road, Cambridge, CB4 1UQ

Director01 March 1999Active
84, October Hill Road, Holliston, United States, 01746

Director20 November 2013Active
84, October Hill Road, Holliston, United States, 01746

Director20 November 2013Active
65 Fox Run, Sudbury, Massachusetts, Usa, 01776

Director01 March 1999Active
119 Farm St., Dover, Usa,

Director01 March 1999Active
3 The Spinney, Horton Road, Ashley Heath, BH24 2EH

Director08 January 2008Active
Chimneys The Wyches, Little Thetford, Ely, CB6 3HG

Director13 July 2000Active
22 Cambridge Science Park, Milton Road, Cambridge, CB4 0FJ

Director12 July 2010Active
20, Fair Green, Reach, Cambridge, United Kingdom, CB25 0JD

Director12 February 2001Active
22 Cambridge Science Park, Milton Road, Cambridge, CB4 0FJ

Director20 November 2013Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director13 March 1998Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director13 March 1998Active
84, October Hill Road, Holliston, United States, 02146

Director26 November 2018Active

People with Significant Control

Harvard Bioscience, Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:84, October Hill Road, Holliston, Usa,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-03-24Address

Change sail address company with old address new address.

Download
2022-03-24Address

Change sail address company with old address new address.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint person secretary company with name date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-09-02Address

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

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.