UKBizDB.co.uk

BIOPLAX LIMITED

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

This company is commonly known as Bioplax Limited. The company was founded 19 years ago and was given the registration number 05278706. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:BIOPLAX LIMITED
Company Number:05278706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY

Director16 September 2016Active
Road Town, Tortola, Bvi, TORTOLA

Secretary02 December 2004Active
3rd, Floor Geneva Place, Waterfront Drive P.O Box 3175 Road Town, Tortola, Bvi,

Corporate Secretary04 October 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary05 November 2004Active
Via Chiesuola 1, Ticino,, 6987 Caslano, Switzerland,

Director05 November 2004Active
135 Dursley Road, Blackheath, London, SE3 8QB

Director05 May 2009Active
Road Town, Tortola, Bvi, TORTOLA

Director19 November 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director05 November 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director05 November 2004Active

People with Significant Control

Mr Franco Macchi
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:Italian
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrea Antonio Macchi
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Italian
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matteo Rinaldo Macchi
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Italian
Country of residence:England
Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Address

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

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-27Officers

Appoint person director company with name date.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.