UKBizDB.co.uk

BIORELIANCE UK ACQUISITION LIMITED

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

This company is commonly known as Bioreliance Uk Acquisition Limited. The company was founded 17 years ago and was given the registration number 06131176. The firm's registered office is in GILLINGHAM. You can find them at The Old Brickyard, New Road, Gillingham, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BIORELIANCE UK ACQUISITION LIMITED
Company Number:06131176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Old Brickyard, New Road, Gillingham, Dorset, England, SP8 4XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary19 July 2016Active
The Old Brickyard, New Road, Gillingham, England, SP8 4XT

Director01 March 2023Active
Bioreliance, Block 5 Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0XA

Director15 September 2017Active
Unit 5, Todd Campus, West Of Scotland Science Park, Glasgow, G20 0XA

Secretary21 September 2007Active
Unit 5- Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0XA

Secretary31 January 2012Active
C/O Weil Gotshal & Manges, 1 South Place, London, EC2M 2WG

Secretary07 March 2007Active
One South Place, London, EC2M 2WG

Corporate Secretary28 February 2007Active
C/O Pinsent Masons Llp, 30 Crown Place, London, EC2A 4ES

Director01 July 2014Active
The Old Brickyard, New Road, Gillingham, England, SP8 4XT

Director01 July 2017Active
C/O Weil Gotshal & Manges, 1 South Place, London, EC2M 2WG

Director07 March 2007Active
Unit 5- Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0XA

Director31 January 2012Active
Unit 5- Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0XA

Director31 January 2012Active
Unit 5, Todd Campus, West Of Scotland Science Park, Glasgow, G20 0XA

Director21 December 2007Active
Unit 5, Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0XA

Director22 April 2009Active
C/O Pinsent Masons Llp, 30 Crown Place, London, EC2A 4ES

Director01 July 2014Active
Bedfont Cross, Stanwell Road, Feltham, England, TW14 8NX

Director25 July 2016Active
Unit 5- Todd Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0XA

Director31 January 2012Active
Unit 5, Todd Campus, West Of Scotland Science Park, Glasgow, G20 0XA

Director21 September 2007Active
One South Place, London, EC2M 2WG

Corporate Director28 February 2007Active

People with Significant Control

Merck Kgaa
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Frankfurter Strasse 250, Darmstadt, Germany, D-64293
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-12Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.