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.
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 | : |
|
Registered Address | : | 178-180 Hotwell Road, Bristol, BS8 4RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Sutherland Place, London, England, W2 5BY | Director | 25 July 2023 | Active |
42, Sutherland Place, London, England, W2 5BY | Director | 25 July 2023 | Active |
151 Sylvia Avenue, Bristol, BS3 5BY | Secretary | 01 May 2002 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 01 May 2002 | Active |
4, Pennine Gardens, Weston Super Mare, BS23 2XS | Secretary | 01 October 2003 | Active |
Greensleeves Bridge Road, Leigh Woods, Bristol, BS8 3PE | Director | 01 May 2002 | Active |
178-180 Hotwell Road, Bristol, BS8 4RP | Director | 08 August 2014 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 01 May 2002 | Active |
9, Monkton Street, Tarrigindi, Australia, | Director | 23 May 2005 | Active |
Bioinduction Ltd, 178-180 Hotwell Road, Bristol, United Kingdom, BS8 4RP | Director | 05 January 2012 | Active |
43 Wellington Row, London, E2 7BB | Director | 03 July 2008 | Active |
178-180 Hotwell Road, Bristol, BS8 4RP | Director | 29 May 2018 | Active |
178-180 Hotwell Road, Bristol, BS8 4RP | Director | 08 August 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Change account reference date company current shortened. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Incorporation | Memorandum articles. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Capital | Capital allotment shares. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Capital | Capital allotment shares. | Download |
2021-07-12 | Capital | Capital allotment shares. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.