UKBizDB.co.uk

BIOSURE (UK) LIMITED

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

This company is commonly known as Biosure (uk) Limited. The company was founded 12 years ago and was given the registration number 07722711. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit 59 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:BIOSURE (UK) LIMITED
Company Number:07722711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 59 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 59 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director29 July 2011Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director06 December 2016Active
59, Forest Drive, Theydon Bois, Epping, England, CM16 7HB

Secretary29 July 2011Active
Unit 59, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Secretary05 June 2017Active
Unit 59, Hillgrove Business Park, Nazeing, United Kingdom, EN9 2HB

Secretary28 November 2016Active
Unit 59 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director24 September 2014Active
11, Weekley, Kettering, England, NN16 9UW

Director12 March 2013Active
Unit 59, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director06 December 2016Active
Unit 59, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director06 December 2016Active
Unit 59, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England, EN9 2HB

Director06 December 2016Active

People with Significant Control

Moulton Goodies Limited
Notified on:20 February 2020
Status:Active
Country of residence:United Kingdom
Address:Trafalgar Court, 2nd Floor East Wing, St Peter Port, United Kingdom, GY1 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brigette Anne Bradford
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:English
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
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 (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
2023-04-11Gazette

Gazette dissolved liquidation.

Download
2023-01-11Insolvency

Liquidation in administration move to dissolution.

Download
2022-08-04Insolvency

Liquidation in administration progress report.

Download
2022-03-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-28Insolvency

Liquidation in administration proposals.

Download
2022-01-19Address

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

Download
2022-01-19Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-01-24Capital

Capital allotment shares.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.