UKBizDB.co.uk

BIOCOMPATIBLES INTERNATIONAL LIMITED

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

This company is commonly known as Biocompatibles International Limited. The company was founded 32 years ago and was given the registration number 02703724. The firm's registered office is in FARNHAM. You can find them at Chapman House, Farnham Business Park, Farnham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIOCOMPATIBLES INTERNATIONAL LIMITED
Company Number:02703724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chapman House, Farnham Business Park, Farnham, Surrey, GU9 8QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Boston Scientific Way, Marlborough, United States,

Secretary28 February 2020Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary16 October 2019Active
300, Boston Scientific Way, Marlborough, United States,

Director28 February 2020Active
300, Boston Scientific Way, Marlborough, United States,

Director28 February 2020Active
21 Springfield, Lightwater, GU18 5XP

Secretary07 February 2003Active
12 Beaufort Road, Winchester, SO23 9ST

Secretary03 April 1992Active
164 Duke Road, Chiswick, London, W4 2DF

Secretary30 January 2001Active
Little Bourne Lavander Lane, Rowledge, Farnham, GU10 4AX

Secretary13 May 1999Active
Chapman House, Farnham Business Park, Farnham, GU9 8QL

Secretary11 January 2019Active
Chapman House, Farnham Business Park, Farnham, GU9 8QL

Secretary15 February 2012Active
17 Elthiron Road, London, SW6 4BN

Secretary06 February 1998Active
5, Fleet Place, London, EC4M 7RD

Secretary27 January 2011Active
3 Hill Place, Farnham Common, SL2 3EW

Secretary01 January 2001Active
21 Springfield, Lightwater, GU18 5XP

Director15 October 2004Active
12 Beaufort Road, Winchester, SO23 9ST

Director03 April 1992Active
48 Harmer Green Lane, Welwyn, AL6 0AT

Director13 March 2000Active
10 Elsley Road, Tilehurst, Reading, RG31 6RN

Director10 January 2006Active
185 Ridge Road, Lebanon, Usa, FOREIGN

Director24 April 1992Active
10 One Tree Lane, Beaconsfield, HP9 2BU

Director09 April 1992Active
54 Ravencroft, Bicester, OX6 0YQ

Director09 April 1992Active
155 Main Street, Cold Springs, Usa,

Director-Active
33, King Street, St James's, London, SW1Y 6RJ

Director03 April 1992Active
1285 Avenue Of Americas, New York Ny, Usa,

Director-Active
6 Rasset Mead, Church Crookham, Fleet, GU52 6DG

Director01 September 2008Active
860 Fifth Avenue, New York, USA

Director06 April 1995Active
Badgers Wood, Beaver Lane, Yateley, GU46 6XJ

Director03 April 1992Active
15 Elm Park Road, London, SW3 6BP

Director08 November 2002Active
The Brambles Loudwater Lane, Rickmansworth, WD3 4HY

Director09 September 1997Active
Little Garth Woodlands Road West, Virginia Water, GU25 4PL

Director-Active
18 Telfords Yard, 6-8 The Highway, London, E1W 2BQ

Director01 November 2005Active
Chapman House, Farnham Business Park, Farnham, GU9 8QL

Director31 December 2017Active
317 Woodards Ford Road, Chesapeake, Usa,

Director08 September 1998Active
19 Pembroke Square, London, W8 6PA

Director03 April 1992Active
Btg Plc, 5 Fleet Place, London, EC4M 7RD

Director27 January 2011Active
Chapman House, Farnham Business Park, Farnham, GU9 8QL

Director31 December 2017Active

People with Significant Control

Btg Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-06-25Accounts

Change account reference date company current extended.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2020-04-14Address

Change sail address company with old address new address.

Download
2020-04-14Address

Move registers to sail company with new address.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint corporate secretary company with name date.

Download
2019-12-06Resolution

Resolution.

Download
2019-12-06Capital

Capital allotment shares.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-12-02Capital

Legacy.

Download
2019-12-02Capital

Capital statement capital company with date currency figure.

Download
2019-12-02Insolvency

Legacy.

Download
2019-12-02Resolution

Resolution.

Download
2019-11-07Accounts

Change account reference date company current shortened.

Download
2019-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.