UKBizDB.co.uk

BIOPHARMALOGIC LIMITED

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

This company is commonly known as Biopharmalogic Limited. The company was founded 27 years ago and was given the registration number 03240958. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BIOPHARMALOGIC LIMITED
Company Number:03240958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Khaya Lami, Castle Road, Horsell, Woking, England, GU21 4EU

Secretary12 July 2010Active
Khaya Lami, Castle Road, Horsell, GU21 4EU

Director18 December 2008Active
Khaya Lami, Castle Road, Horsell, GU21 4EU

Secretary31 August 2000Active
26 Fairfax Road, Chalgrove, Oxfordshire, OX44 7RX

Secretary01 September 1998Active
Stone Lees Cottage Red Cottages, Thorne, Ramsgate, CT12 5DT

Secretary22 August 1996Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary22 August 1996Active
Stone Lees Cottage Red Cottages, Thorne, Ramsgate, CT12 5DT

Director22 August 1996Active
2 Ostlers Court, Old Coach Drive London Road, High Wycombe, HP11 1AR

Director01 September 1998Active
Khaya Lami Castle Road, Woking, GU21 4EU

Director22 August 1996Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director22 August 1996Active

People with Significant Control

Dr Peter Herbert Bach
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Khaya Lami, Castle Road, Woking, England, GU21 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Gazette

Gazette filings brought up to date.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Address

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

Download

Copyright © 2024. All rights reserved.