This company is commonly known as Bioscience Partnership Limited. The company was founded 25 years ago and was given the registration number 03643205. The firm's registered office is in CAMBRIDGE. You can find them at Babraham Hall, Babraham, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | BIOSCIENCE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03643205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Babraham Hall, Babraham, Cambridge, CB2 4AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Registry, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ | Secretary | 27 October 2017 | Active |
The Registry, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ | Director | 19 January 2017 | Active |
Babraham Hall, Babraham, Cambridge, CB2 4AT | Secretary | 31 March 2016 | Active |
The Registry, University Of East Anglia, Norwich, England, NR4 7TJ | Secretary | 31 March 2006 | Active |
11 Ward Way, Witchford, Ely, CB6 2JR | Secretary | 26 October 1998 | Active |
The Old Manor House Hawkesbury Road, Hillesley, Wotton Under Edge, GL12 7RD | Secretary | 16 November 1998 | Active |
15 Clickers Road, Norwich, NR3 2DD | Secretary | 12 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1998 | Active |
4 Stoneyhurst Road West, Gosforth, NE3 1PG | Director | 20 July 2000 | Active |
The Registry, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ | Director | 01 July 2013 | Active |
395 Unthank Road, Norwich, NR4 7QG | Director | 01 August 2001 | Active |
The Registry, University Of East Anglia, Norwich, England, NR4 7TJ | Director | 31 March 2006 | Active |
The Babraham Institute, Babraham Research Campus, Cambridge, CB2 4AT | Director | 26 October 1998 | Active |
212, Thompson Hill, High Green, Sheffield, S35 4JW | Director | 20 September 2002 | Active |
5 Rydal Close, Killingworth, Newcastle Upon Tyne, NE12 0GY | Director | 16 November 1998 | Active |
11a Howard Terrace, Morpeth, NE61 1HU | Director | 16 November 1998 | Active |
11 Ward Way, Witchford, Ely, CB6 2JR | Director | 26 October 1998 | Active |
15 Clickers Road, Norwich, NR3 2DD | Director | 02 July 1999 | Active |
45 Moorside South, Fenham, Newcastle Upon Tyne, NE4 9BD | Director | 20 July 2000 | Active |
396 Unthank Road, Norwich, NR4 7QE | Director | 16 November 1998 | Active |
King's Gate, University Of Newcastle, Newcastle Upon Tyne, England, NE1 7RU | Director | 02 July 2008 | Active |
The Registry, University Of East Anglia, Norwich, England, NR4 7TJ | Director | 10 October 2008 | Active |
2 Oaklands, Holt Road, Briston, Melton Constable, NR24 2HE | Director | 16 November 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-04-04 | Dissolution | Dissolution application strike off company. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Officers | Appoint person secretary company with name date. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-22 | Officers | Appoint person director company with name date. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Officers | Appoint person secretary company with name date. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.