This company is commonly known as Biofocus Dpi (holdings) Ltd. The company was founded 27 years ago and was given the registration number 03253690. The firm's registered office is in SAFFRON WALDEN. You can find them at Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BIOFOCUS DPI (HOLDINGS) LTD |
---|---|---|
Company Number | : | 03253690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
End of financial year | : | 30 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robinson Building Chesterford Research Park, Little Chesterford, Saffron Walden, England, CB10 1XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Biofocus Dpi (Holdigs) Limited, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL | Secretary | 28 May 2014 | Active |
-, 251 Ballardvale Street, Wilmington, United States, | Director | 28 September 2016 | Active |
Robinson Building, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL | Director | 01 November 2017 | Active |
251, Ballardvale Street, Wilmington, United States, | Director | 10 June 2022 | Active |
Robinson Building, Chesterford Research Park, Little Chesterford, Saffron Walden, England, CB10 1XL | Director | 20 May 2020 | Active |
Lodge Farm, Little Henny, Sudbury, CO10 7EA | Secretary | 16 January 1997 | Active |
Chesterford Research Park, Saffron Walden, Uk, CB10 1XL | Secretary | 07 March 2014 | Active |
Chesterford Research Park, Saffron Walden, | Secretary | 27 October 2005 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Secretary | 23 September 1996 | Active |
251 Ballardvale Street, Wilmington, Usa, | Director | 01 April 2014 | Active |
Bridge House, 5 Cambridge Road Great Shelford, Cambridge, CB22 5JE | Director | 01 November 1999 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Director | 23 September 1996 | Active |
Penwern 23 Mayflower Way, Farnham Common, Slough, SL2 3TU | Director | 25 November 1998 | Active |
19 Brookfield Close, Tring, HP23 4ED | Director | 16 January 1997 | Active |
25 Lauder Road, Edinburgh, EH9 2JG | Director | 01 December 2004 | Active |
Holly Tree House, Swanley Village, Swanley, BR8 7NF | Director | 16 January 1997 | Active |
251 Ballardvale Street, Wilmington, Usa, | Director | 01 April 2014 | Active |
Lodge Farm, Little Henny, Sudbury, CO10 7EA | Director | 16 January 1997 | Active |
Robinson Building, Chesterford Research Park, Little Chesterford, Saffron Walden, England, CB10 1XL | Director | 10 June 2022 | Active |
Lydith, High Street, Eynsford, DA4 0AB | Director | 16 January 1997 | Active |
251, Ballardvale Street, Wilmington, Usa, | Director | 01 September 2015 | Active |
Biofocus Dpi Limited, Chesterford Research Park, Saffron Walden, England, | Director | 01 September 2015 | Active |
251 Ballardvale Street, Wilmington, United States, | Director | 01 April 2014 | Active |
9 Latham Road, Cambridge, CB2 2EG | Director | 12 June 2001 | Active |
Gameguards, North End, Meldreth, Royston, SG8 6NX | Director | 04 November 2002 | Active |
Mole End, Chipping Hill, Witham, CM8 2JS | Director | 16 January 1997 | Active |
Chesterford Research Park, Saffron Walden, CB10 1XL | Director | 26 July 2005 | Active |
46 Kingsley Avenue, Ealing, London, W13 0EG | Director | 26 July 2005 | Active |
19 Mount Harry Road, Sevenoaks, TN13 3JJ | Director | 16 January 1997 | Active |
Bracken Cottage, 65 The Rise, Sevenoaks, TN13 1RL | Director | 16 January 1997 | Active |
Biofocus Dpi (Holdings) Limited, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL | Director | 17 November 2014 | Active |
Chesterford Research Park, Saffron Walden, Uk, CB10 1XL | Director | 06 March 2014 | Active |
Woodlands Edge, Halstead Lane, Knockholt, Sevenoaks, TN14 7EP | Director | 16 January 1997 | Active |
Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, CV4 7AL | Director | 12 June 2001 | Active |
Chesterford Research Park, Saffron Walden, CB10 1XL | Director | 27 October 2005 | Active |
Charles River Laboratories Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | N/A, Charles River, Margate, United Kingdom, CT9 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-09-08 | Resolution | Resolution. | Download |
2022-09-07 | Capital | Second filing capital allotment shares. | Download |
2022-08-22 | Capital | Capital allotment shares. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.