UKBizDB.co.uk

BIOFOCUS DPI (HOLDINGS) LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Biofocus Dpi (Holdigs) Limited, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL

Secretary28 May 2014Active
-, 251 Ballardvale Street, Wilmington, United States,

Director28 September 2016Active
Robinson Building, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL

Director01 November 2017Active
251, Ballardvale Street, Wilmington, United States,

Director10 June 2022Active
Robinson Building, Chesterford Research Park, Little Chesterford, Saffron Walden, England, CB10 1XL

Director20 May 2020Active
Lodge Farm, Little Henny, Sudbury, CO10 7EA

Secretary16 January 1997Active
Chesterford Research Park, Saffron Walden, Uk, CB10 1XL

Secretary07 March 2014Active
Chesterford Research Park, Saffron Walden,

Secretary27 October 2005Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Secretary23 September 1996Active
251 Ballardvale Street, Wilmington, Usa,

Director01 April 2014Active
Bridge House, 5 Cambridge Road Great Shelford, Cambridge, CB22 5JE

Director01 November 1999Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Director23 September 1996Active
Penwern 23 Mayflower Way, Farnham Common, Slough, SL2 3TU

Director25 November 1998Active
19 Brookfield Close, Tring, HP23 4ED

Director16 January 1997Active
25 Lauder Road, Edinburgh, EH9 2JG

Director01 December 2004Active
Holly Tree House, Swanley Village, Swanley, BR8 7NF

Director16 January 1997Active
251 Ballardvale Street, Wilmington, Usa,

Director01 April 2014Active
Lodge Farm, Little Henny, Sudbury, CO10 7EA

Director16 January 1997Active
Robinson Building, Chesterford Research Park, Little Chesterford, Saffron Walden, England, CB10 1XL

Director10 June 2022Active
Lydith, High Street, Eynsford, DA4 0AB

Director16 January 1997Active
251, Ballardvale Street, Wilmington, Usa,

Director01 September 2015Active
Biofocus Dpi Limited, Chesterford Research Park, Saffron Walden, England,

Director01 September 2015Active
251 Ballardvale Street, Wilmington, United States,

Director01 April 2014Active
9 Latham Road, Cambridge, CB2 2EG

Director12 June 2001Active
Gameguards, North End, Meldreth, Royston, SG8 6NX

Director04 November 2002Active
Mole End, Chipping Hill, Witham, CM8 2JS

Director16 January 1997Active
Chesterford Research Park, Saffron Walden, CB10 1XL

Director26 July 2005Active
46 Kingsley Avenue, Ealing, London, W13 0EG

Director26 July 2005Active
19 Mount Harry Road, Sevenoaks, TN13 3JJ

Director16 January 1997Active
Bracken Cottage, 65 The Rise, Sevenoaks, TN13 1RL

Director16 January 1997Active
Biofocus Dpi (Holdings) Limited, Chesterford Park, Little Chesterford, Saffron Walden, England, CB10 1XL

Director17 November 2014Active
Chesterford Research Park, Saffron Walden, Uk, CB10 1XL

Director06 March 2014Active
Woodlands Edge, Halstead Lane, Knockholt, Sevenoaks, TN14 7EP

Director16 January 1997Active
Neurosolutions Limited, University Of Warwick, Gibbet Hill Road Coventry, CV4 7AL

Director12 June 2001Active
Chesterford Research Park, Saffron Walden, CB10 1XL

Director27 October 2005Active

People with Significant Control

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:
  • 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 (7 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
2024-04-06Accounts

Accounts with accounts type dormant.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-07Capital

Second filing capital allotment shares.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-11-05Address

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

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.