UKBizDB.co.uk

BIOINDUCTION LIMITED

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

This company is commonly known as Bioinduction Limited. The company was founded 22 years ago and was given the registration number 04429471. The firm's registered office is in . You can find them at 178-180 Hotwell Road, Bristol, , . This company's SIC code is 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment.

Company Information

Name:BIOINDUCTION LIMITED
Company Number:04429471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment

Office Address & Contact

Registered Address:178-180 Hotwell Road, Bristol, BS8 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Sutherland Place, London, England, W2 5BY

Director25 July 2023Active
42, Sutherland Place, London, England, W2 5BY

Director25 July 2023Active
151 Sylvia Avenue, Bristol, BS3 5BY

Secretary01 May 2002Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary01 May 2002Active
4, Pennine Gardens, Weston Super Mare, BS23 2XS

Secretary01 October 2003Active
Greensleeves Bridge Road, Leigh Woods, Bristol, BS8 3PE

Director01 May 2002Active
178-180 Hotwell Road, Bristol, BS8 4RP

Director08 August 2014Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director01 May 2002Active
9, Monkton Street, Tarrigindi, Australia,

Director23 May 2005Active
Bioinduction Ltd, 178-180 Hotwell Road, Bristol, United Kingdom, BS8 4RP

Director05 January 2012Active
43 Wellington Row, London, E2 7BB

Director03 July 2008Active
178-180 Hotwell Road, Bristol, BS8 4RP

Director29 May 2018Active
178-180 Hotwell Road, Bristol, BS8 4RP

Director08 August 2014Active

People with Significant Control

Amber Therapeutics Ltd
Notified on:25 July 2023
Status:Active
Country of residence:England
Address:42, Sutherland Place, London, England, W2 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivor Stephen Gillbe
Notified on:30 June 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:178-180 Hotwell Road, BS8 4RP
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Change account reference date company current shortened.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Incorporation

Memorandum articles.

Download
2022-12-19Resolution

Resolution.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.