UKBizDB.co.uk

BIOTEC SERVICES INTERNATIONAL LIMITED

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

This company is commonly known as Biotec Services International Limited. The company was founded 26 years ago and was given the registration number 03483808. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIOTEC SERVICES INTERNATIONAL LIMITED
Company Number:03483808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Corporate Secretary14 September 2015Active
3001, Red Lion Road, Philadelphia, United States, PA 19114

Director10 March 2021Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director20 September 2018Active
3001, Red Lion Road, Philadelphia, United States, PA 19114

Director25 January 2021Active
Biotec House, Central Park,Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

Secretary30 November 2010Active
Home Farm, Coytrahen, Bridgend, CF32 8YS

Secretary02 April 2009Active
Home Farm, Coytrahen, Bridgend, CF32 8YS

Secretary19 December 1997Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary12 May 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1997Active
3001, Red Lion Road, Philadelphia, Pennsylvania 19114, United States,

Director01 July 2016Active
Level 5, Central Plaza Two, Brisbane, Australia, 4000

Director12 May 2015Active
Level 5, Central Plaza Two, Brisbane, Australia, 4000

Director12 May 2014Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director26 June 2019Active
Suite 3200, 601 Union Street, Seattle, Usa, WA 98101

Director18 September 2014Active
Suite 3200, 601 Union Street, Seattle, Usa, 98101

Director12 May 2015Active
6, Charles Avenue, Pencoed, CF35 6SJ

Director20 August 2008Active
Partners Group, Zugerstrasse 57, 6341 Baar, Switzerland,

Director01 July 2016Active
1114 Ave Of The Americas, 41st Floor, New York, United States, 10036

Director01 July 2016Active
3001, Red Lion Road, Philadelphia, United States, PA 19114

Director18 September 2014Active
Biotec House, Central Park, Western Avenue, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3RT

Director19 November 2009Active
Biotec House, Central Park,Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

Director30 November 2010Active
Holly House Duffryn Lane, St Nicholas, Cardiff, CF5 6TA

Director19 January 2001Active
Home Farm, Coytrahen, Bridgend, CF32 8YS

Director19 December 1997Active
One Maritime Plaza, Suite 1000, San Francisco, Usa, 44111

Director12 May 2015Active
Suite 3200, 601 Union Street, Seattle, Usa, 98101

Director12 May 2015Active
Biotec House, Central Park, Western Avenue Bridgend Ind Estate, Bridgend, CF31 3RT

Director19 November 2009Active
Biotec House, Central Park, Western Avenue, Bridgend Industrial Estate, United Kingdom, CF31 3RT

Director20 August 2008Active
601, Union Street, Suite 3200, Seattle, Usa, 98101

Director06 January 2016Active

People with Significant Control

Pci Penn Uk Holdco Limited
Notified on:17 March 2017
Status:Active
Country of residence:Wales
Address:Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Biotec Worldwide Supplies Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.