UKBizDB.co.uk

BIOPHARMA PROCESS SYSTEMS LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Biopharma House, Winnall Valley Road, Winchester, Hampshire, England, SO23 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spruce Cottage, Newbridge, Cadnam, Southampton, SO40 2NW

Secretary05 February 2009Active
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD

Director01 January 2019Active
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD

Director06 April 2018Active
Homestead, Farm, North Houghton, Stockbridge, England, SO20 6LG

Director05 February 2009Active
Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, GL54 4DD

Director05 February 2009Active
Spruce Cottage, Newbridge, Cadnam, Southampton, SO40 2NW

Director05 February 2009Active
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD

Director01 January 2016Active
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

Director01 August 1996Active
Biopharma House, Winnall Valley Road, Winchester, England, SO23 0LD

Director01 January 2015Active
30, Merlin Avenue, Penallta, Hengoed, Wales, CF82 6AY

Director01 January 2007Active
10 Tawny Owl Close, Stubbington, Fareham, PO14 3JB

Director01 May 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type small.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Accounts with accounts type small.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.