UKBizDB.co.uk

BIOSAN LTD

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

This company is commonly known as Biosan Ltd. The company was founded 5 years ago and was given the registration number 11394750. The firm's registered office is in SOLIHULL. You can find them at Suite 8 Pmj House Highlands Road, Shirley, Solihull, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BIOSAN LTD
Company Number:11394750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Suite 8 Pmj House Highlands Road, Shirley, Solihull, England, B90 4ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 2 Woodberry Grove, London, England, N12 0DR

Director04 June 2018Active
Unit 17 Pmj House, Highlands Road, Shirley, Solihull, England, B90 4ND

Director01 May 2021Active
16 Pmj House, Highlands Road, Shirley, Solihull, England, B90 4ND

Director01 December 2020Active
Pmj House, Highlands Road, Shirley, Solihull, England, B90 4ND

Director31 March 2021Active
133 Calshot Road, Calshot Road, Great Barr, Birmingham, England, B42 2BZ

Director12 November 2018Active

People with Significant Control

Mr Michael Fowler
Notified on:11 April 2021
Status:Active
Date of birth:June 1955
Nationality:English
Country of residence:England
Address:Unit 17 Pmj House, Highlands Road, Solihull, England, B90 4ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Connor
Notified on:01 January 2021
Status:Active
Date of birth:June 1989
Nationality:English
Country of residence:England
Address:Unit 17 Pmj House, Highlands Road, Solihull, England, B90 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Clark
Notified on:04 June 2018
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Ground Floor, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-04-04Gazette

Gazette dissolved compulsory.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-11-09Gazette

Gazette filings brought up to date.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Address

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

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Address

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

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.