Warning: file_put_contents(c/533b8923805dc02f05c4a2d9794d5938.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Biotecture Limited, PO18 8EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIOTECTURE LIMITED

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

This company is commonly known as Biotecture Limited. The company was founded 17 years ago and was given the registration number 06297364. The firm's registered office is in CHICHESTER. You can find them at The Old Dairy Ham Farm, Main Road, Bosham, Chichester, West Sussex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BIOTECTURE LIMITED
Company Number:06297364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Old Dairy Ham Farm, Main Road, Bosham, Chichester, West Sussex, England, PO18 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary31 January 2022Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 January 2022Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 January 2022Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 January 2022Active
68 Kingsham Road, Chichester, PO19 8AH

Secretary29 June 2007Active
Cheriton, Farnham Lane, Haslemere, United Kingdom, GU27 1HD

Corporate Secretary19 April 2010Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary29 June 2007Active
Avenue House, Southgate, Chichester, PO19 1ES

Corporate Secretary23 April 2008Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director18 April 2017Active
The Dower House, Graffham, Petworth, United Kingdom, GU28 0NP

Director28 February 2012Active
60, Park Lane, London, England, W1K 1QE

Director28 November 2014Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director18 April 2017Active
The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, England, PO18 8EH

Director18 April 2017Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director29 October 2021Active
1, Manor Cottages, Merston, Chichester, United Kingdom, PO20 1EE

Director27 February 2012Active
1 Manor Cottage, Merston, Chichester, PO20 1EE

Director29 June 2007Active
The Old Dairy, Ham Farm, Main Road, Bosham, Chichester, England, PO18 8EH

Director29 June 2007Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director29 October 2021Active

People with Significant Control

Mitie Landscapes Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Planet Biotecture Ltd
Notified on:04 December 2019
Status:Active
Country of residence:England
Address:The Old Dairy, Ham Farm, Main Road, Chichester, England, PO18 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Alexander Sabin
Notified on:19 March 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:The Old Dairy, Ham Farm, Main Road, Chichester, England, PO18 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Omar Alexander Fayed
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:60, Park Lane, London, England, W1K 1QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-20Accounts

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-12-20Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Change account reference date company current extended.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-04Address

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

Download
2022-02-04Officers

Appoint corporate secretary company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.