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.
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 | : |
|
Registered Address | : | Starpol Technology Centre, North Road, Marchwood, Southampton, Hampshire, SO40 4BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL | Secretary | 02 January 2009 | Active |
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL | Director | 24 March 2021 | Active |
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL | Director | 27 April 2007 | Active |
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL | Director | 25 May 2023 | Active |
Starpol Technology Centre, North Road, Marchwood Industrial Park, Southampton, England, SO40 4BL | Director | 30 November 2020 | Active |
17 Ropemakers Fields, Narrow Street, London, E14 8BX | Director | 26 February 2007 | Active |
44 Hillfield Road, Selsey, PO20 0LF | Secretary | 29 July 2002 | Active |
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX | Secretary | 19 September 1991 | Active |
50 Thorley Lane, Bishops Stortford, Hertfordshire, CM23 4AD | Secretary | - | Active |
5 Hankins Lane, Mill Hill, NW7 3AA | Secretary | 30 November 2007 | Active |
Princel House, Princel Lane Dedham, Colchester, CO7 6HD | Director | - | Active |
Grovelands, 22 Station Road, Cholsey, OX10 9PT | Director | 12 October 2000 | Active |
81 Mysore Road, London, SW11 5RZ | Director | 17 January 2005 | Active |
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL | Director | 23 April 2014 | Active |
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL | Director | 01 November 2011 | Active |
2, The Mill, Hertingfordbury, England, SG14 2SB | Director | 05 January 2009 | Active |
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 | Director | 01 September 2003 | Active |
Well Cottage, 15, Albion Street, Shaldon, Teignmouth, TQ14 0DF | Director | 01 July 2002 | Active |
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX | Director | 09 February 1992 | Active |
Starpol Technology Centre, North Road, Marchwood, Southampton, SO40 4BL | Director | 07 October 2010 | Active |
177 Pixmore Way, Letchworth, SG6 1QT | Director | 01 September 2003 | Active |
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 | Director | 16 April 2007 | Active |
20 Gaskyns Close, Rudgwick, Horsham, RH12 3HE | Director | 04 January 2005 | Active |
69 Brownhill Road, Chandlers Ford, Eastleigh, SO53 2FJ | Director | - | Active |
Hope Cottage, West End, Seaton Ross, York, YO42 4NN | Director | 25 November 2005 | Active |
5 Hankins Lane, Mill Hill, NW7 3AA | Director | 13 March 2006 | Active |
Triangle, West End, Garthorpe, DN17 4RX | Director | 01 September 2003 | Active |
1 Court View, Swains Lane, London, N6 6HA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Accounts | Accounts with accounts type group. | Download |
2023-07-08 | Resolution | Resolution. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Capital | Capital allotment shares. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Resolution | Resolution. | Download |
2022-05-13 | Accounts | Accounts with accounts type group. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Capital | Capital allotment shares. | Download |
2021-05-13 | Accounts | Accounts with accounts type group. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-12-20 | Capital | Capital allotment shares. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Capital | Capital allotment shares. | Download |
2020-10-09 | Capital | Capital allotment shares. | Download |
2020-07-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.