This company is commonly known as Biopharma Process Systems Limited. The company was founded 35 years ago and was given the registration number 02337313. The firm's registered office is in WINCHESTER. You can find them at Biopharma House, Winnall Valley Road, Winchester, Hampshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | BIOPHARMA PROCESS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02337313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Biopharma House, Winnall Valley Road, Winchester, Hampshire, England, SO23 0LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spruce Cottage, Newbridge, Cadnam, Southampton, SO40 2NW | Secretary | 05 February 2009 | Active |
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD | Director | 01 January 2019 | Active |
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD | Director | 06 April 2018 | Active |
Homestead, Farm, North Houghton, Stockbridge, England, SO20 6LG | Director | 05 February 2009 | Active |
Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, GL54 4DD | Director | 05 February 2009 | Active |
Spruce Cottage, Newbridge, Cadnam, Southampton, SO40 2NW | Director | 05 February 2009 | Active |
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD | Director | 01 January 2016 | Active |
3 Shelley Close, Itchen Abbas, Winchester, SO21 1AU | Secretary | - | Active |
3 Shelley Close, Itchen Abbas, Winchester, SO21 1AU | Director | - | Active |
3 Shelley Close, Winchester, SO21 1AU | Director | - | Active |
Chez Soi, Stratton Road, Winchester, SO23 0JQ | Director | 01 August 1996 | Active |
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD | Director | 01 January 2015 | Active |
30, Merlin Avenue, Penallta, Hengoed, Wales, CF82 6AY | Director | 01 January 2007 | Active |
10 Tawny Owl Close, Stubbington, Fareham, PO14 3JB | Director | 01 May 1997 | Active |
Kolker Capital Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | 2, Vanterpool Plaza, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-10 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type small. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Accounts | Accounts with accounts type small. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.