UKBizDB.co.uk

BIOTECH VAULT PLC

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

This company is commonly known as Biotech Vault Plc. The company was founded 11 years ago and was given the registration number 08202099. The firm's registered office is in LONDON. You can find them at 17 Melrose Close, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:BIOTECH VAULT PLC
Company Number:08202099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 September 2012
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:17 Melrose Close, London, SE12 0AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Rossendale Road, Burnley, England, BB11 5DJ

Director30 June 2019Active
71, Winn Road, London, England, SE12 9EY

Director13 July 2019Active
3335 Green Burn, 3335 Green Burn Place, Locust Hill, Canada,

Director09 July 2019Active
65, 65 Hibiscus Avenue, Rajkumar Lane, Quatre Bornes, Mauritius,

Director09 July 2019Active
Marysinska 4b, Marysinska 4b, 04617, Warasw, Poland, 04617

Director09 July 2019Active
18, Somerset Avenue, Wilpshire, Blackburn, England, BB1 9JD

Secretary29 June 2017Active
11, Church Road, Great Bookham, United Kingdom, KT23 3PB

Corporate Secretary05 September 2012Active
13, Palace Road, Ashton Under Lyne, United Kingdom, OL18 8HU

Director25 March 2019Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director01 September 2015Active
Charter House, Stansfield Street, Nelson, England, BB9 9XY

Director05 September 2012Active
18, Somerset Avenue, Wilpshire, Blackburn, England, BB1 9JD

Director29 June 2017Active
Unit 26, Breckley Business Park, Turner Street, Ashton-Under-Lyne, England, OL6 8LB

Director05 April 2019Active
20, Oakleigh Avenue, Timperley, Altrincham, England, WA15 6QT

Director31 August 2017Active
Beechwood 17 The Park, The Park, Christleton, Chester, England, CH3 7AR

Director09 July 2019Active
65, Hibiscus Avenue, Rajkumar Lane, Quatre Bornes, Mauritius,

Director29 June 2017Active
Annex A, Ardochy House, Ardochy, Glengarry, Invergarry, Scotland, PH35 4HR

Director29 June 2017Active
11, Church Road, Great Bookham, United Kingdom, KT23 3PB

Corporate Director05 September 2012Active

People with Significant Control

Mr Christian Paul Baldwin
Notified on:24 January 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:17, Melrose Close, London, SE12 0AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Farid Mohammad Khan
Notified on:03 May 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:20, Oakleigh Avenue, Altrincham, England, WA15 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jordan Newton Slater
Notified on:29 June 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Hague House Barn, Old Stone Trough Lane, Barnoldswick, England, BB18 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Formacompany Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Church Road, Great Bookham, England, KT23 3PB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.