UKBizDB.co.uk

BIOSCIENCE PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Babraham Hall, Babraham, Cambridge, CB2 4AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Registry, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ

Secretary27 October 2017Active
The Registry, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ

Director19 January 2017Active
Babraham Hall, Babraham, Cambridge, CB2 4AT

Secretary31 March 2016Active
The Registry, University Of East Anglia, Norwich, England, NR4 7TJ

Secretary31 March 2006Active
11 Ward Way, Witchford, Ely, CB6 2JR

Secretary26 October 1998Active
The Old Manor House Hawkesbury Road, Hillesley, Wotton Under Edge, GL12 7RD

Secretary16 November 1998Active
15 Clickers Road, Norwich, NR3 2DD

Secretary12 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1998Active
4 Stoneyhurst Road West, Gosforth, NE3 1PG

Director20 July 2000Active
The Registry, University Of East Anglia, Norwich Research Park, Norwich, England, NR4 7TJ

Director01 July 2013Active
395 Unthank Road, Norwich, NR4 7QG

Director01 August 2001Active
The Registry, University Of East Anglia, Norwich, England, NR4 7TJ

Director31 March 2006Active
The Babraham Institute, Babraham Research Campus, Cambridge, CB2 4AT

Director26 October 1998Active
212, Thompson Hill, High Green, Sheffield, S35 4JW

Director20 September 2002Active
5 Rydal Close, Killingworth, Newcastle Upon Tyne, NE12 0GY

Director16 November 1998Active
11a Howard Terrace, Morpeth, NE61 1HU

Director16 November 1998Active
11 Ward Way, Witchford, Ely, CB6 2JR

Director26 October 1998Active
15 Clickers Road, Norwich, NR3 2DD

Director02 July 1999Active
45 Moorside South, Fenham, Newcastle Upon Tyne, NE4 9BD

Director20 July 2000Active
396 Unthank Road, Norwich, NR4 7QE

Director16 November 1998Active
King's Gate, University Of Newcastle, Newcastle Upon Tyne, England, NE1 7RU

Director02 July 2008Active
The Registry, University Of East Anglia, Norwich, England, NR4 7TJ

Director10 October 2008Active
2 Oaklands, Holt Road, Briston, Melton Constable, NR24 2HE

Director16 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-04Dissolution

Dissolution application strike off company.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Address

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

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-22Officers

Appoint person director company with name date.

Download
2016-12-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-03-31Officers

Appoint person secretary company with name date.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.