UKBizDB.co.uk

BIOME TECHNOLOGIES PLC

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

This company is commonly known as Biome Technologies Plc. The company was founded 39 years ago and was given the registration number 01873702. The firm's registered office is in MARCHWOOD, SOUTHAMPTON. You can find them at Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIOME TECHNOLOGIES PLC
Company Number:01873702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire, SO40 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL

Secretary02 January 2009Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL

Director24 March 2021Active
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL

Director27 April 2007Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL

Director25 May 2023Active
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL

Director30 November 2020Active
17 Ropemakers Fields, Narrow Street, London, E14 8BX

Director26 February 2007Active
44 Hillfield Road, Selsey, PO20 0LF

Secretary29 July 2002Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Secretary19 September 1991Active
50 Thorley Lane, Bishops Stortford, Hertfordshire, CM23 4AD

Secretary-Active
5 Hankins Lane, Mill Hill, NW7 3AA

Secretary30 November 2007Active
Princel House, Princel Lane Dedham, Colchester, CO7 6HD

Director-Active
Grovelands, 22 Station Road, Cholsey, OX10 9PT

Director12 October 2000Active
81 Mysore Road, London, SW11 5RZ

Director17 January 2005Active
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL

Director23 April 2014Active
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL

Director01 November 2011Active
2, The Mill, Hertingfordbury, England, SG14 2SB

Director05 January 2009Active
29 Westbury Lodge Close, Pinner, HA5 3FG

Director-Active
Oliver House, 27 East Barnet Road, New Barnet, EN4 8RN

Director-Active
44 Hillfield Road, Selsey, PO20 0LF

Director01 September 2003Active
Well Cottage, 15, Albion Street, Shaldon, Teignmouth, TQ14 0DF

Director01 July 2002Active
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX

Director09 February 1992Active
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL

Director07 October 2010Active
177 Pixmore Way, Letchworth, SG6 1QT

Director01 September 2003Active
50 Thorley Lane, Bishops Stortford, Hertfordshire, CM23 4AD

Director-Active
10, Cliveden Place, London, SW1W 8LA

Director-Active
Aspen Lodge St Michaels Chase, Copford, Colchester, CO6 1EF

Director16 April 2007Active
20 Gaskyns Close, Rudgwick, Horsham, RH12 3HE

Director04 January 2005Active
69 Brownhill Road, Chandlers Ford, Eastleigh, SO53 2FJ

Director-Active
Hope Cottage, West End, Seaton Ross, York, YO42 4NN

Director25 November 2005Active
5 Hankins Lane, Mill Hill, NW7 3AA

Director13 March 2006Active
Triangle, West End, Garthorpe, DN17 4RX

Director01 September 2003Active
1 Court View, Swains Lane, London, N6 6HA

Director-Active

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
2024-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2023-07-08Resolution

Resolution.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-17Capital

Capital allotment shares.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Resolution

Resolution.

Download
2023-04-13Address

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

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-13Address

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

Download
2022-05-13Resolution

Resolution.

Download
2022-05-13Accounts

Accounts with accounts type group.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-05-13Accounts

Accounts with accounts type group.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-12-20Capital

Capital allotment shares.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.