UKBizDB.co.uk

BIOTECH BUSINESS LIMITED

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

This company is commonly known as Biotech Business Limited. The company was founded 18 years ago and was given the registration number 05578805. The firm's registered office is in TRURO. You can find them at C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BIOTECH BUSINESS LIMITED
Company Number:05578805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Darwin Crescent, Loughborough, England, LE11 5SA

Director29 May 2017Active
18, Fulda Crescent, Crediton, United Kingdom, EX17 3DL

Director10 March 2022Active
30, Southbrook Road, Exeter, England, EX2 6JA

Director01 January 2018Active
1 Trenoweth Road, Goldenbank, Falmouth, TR11 5GH

Secretary29 September 2005Active
L'Etang, 16500 Lessac, France,

Secretary10 October 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 2005Active
L'Etang, 16500 Lessac, France,

Director29 May 2017Active
1, Trenoweth Road, Goldenbank, Falmouth, England, TR11 5GH

Director29 September 2005Active

People with Significant Control

Philippa Ann Smith
Notified on:21 December 2022
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:18, Fulda Crescent, Crediton, United Kingdom, EX17 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen William Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:France
Address:L'Etang, 16500 Lessac, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Philippa Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:France
Address:L'Etang, 16500 Lessac, France,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.