UKBizDB.co.uk

BIOINTERACTIONS LIMITED

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

This company is commonly known as Biointeractions Limited. The company was founded 33 years ago and was given the registration number 02600308. The firm's registered office is in READING. You can find them at The Gateway, Thames Valley Science Park Collegiate Square, Shinfield, Reading, Berkshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BIOINTERACTIONS LIMITED
Company Number:02600308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:The Gateway, Thames Valley Science Park Collegiate Square, Shinfield, Reading, Berkshire, England, RG2 9LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gateway, Thames Valley Science Park, Collegiate Square, Shinfield, Reading, England, RG2 9LH

Director18 July 2022Active
The Gateway, Thames Valley Science Park, Collegiate Square, Shinfield, Reading, England, RG2 9LH

Director18 July 2022Active
The Gateway, Thames Valley Science Park, Collegiate Square, Shinfield, Reading, England, RG2 9LH

Director29 December 2017Active
63 Lascelles Road, Slough, SL3 7PW

Secretary10 April 1991Active
26 High Street, Cranford, Hounslow, TW5 9RG

Secretary16 April 1998Active
Friarsfield Convent Lane, Woodchester, Stroud, GL5 5HR

Director02 June 1998Active
7 Alston Road, Boxmoor, Hemel Hempstead, HP1 1QT

Director10 April 1991Active
15 Hawtrey Drive, Ruislip, HA4 8QW

Director10 April 1991Active
5 Templewood Gate, Templewood Lane, Farnham Common, SL2 3EX

Director10 April 1991Active
26 High Street, Cranford, Hounslow, TW5 9RG

Director16 April 1998Active
107 Woodcock Hill, Kenton, Harrow, HA3 0JJ

Director-Active

People with Significant Control

Dr Sajinder Kaur Luthra
Notified on:29 December 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:The Gateway, Thames Valley Science Park, Collegiate Square, Reading, England, RG2 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Ajay Kumar Luthra
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:Indian
Country of residence:United Kingdom
Address:Reading University, Science &, Technology Centre,Whiteknights, Road, Reading,, United Kingdom, RG6 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.