UKBizDB.co.uk

BIOTRIAL INTERNATIONAL LIMITED

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

This company is commonly known as Biotrial International Limited. The company was founded 25 years ago and was given the registration number 03751484. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BIOTRIAL INTERNATIONAL LIMITED
Company Number:03751484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Allee Du Pont De La Vigne, Saint Gregoire, France,

Secretary19 May 2023Active
7-9, Rue Jean-Louis Bertrand, Rennes, France, 35000

Director08 September 2023Active
12 Allee Du Pont De La Vigne, Saint Gregoire, France,

Director31 August 2005Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director30 November 2023Active
32boulevard De Sevigne, Rennes, France, FOREIGN

Secretary30 September 2001Active
39 Ave Colonel Picquart, Brussels, Belgium, FOREIGN

Secretary13 April 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary13 April 1999Active
6 Rue De La Tannerie, 21370 Prenois, France,

Director13 April 1999Active
Crowe Clark Whitehill (London) Limited, 52 Jermyn St, 3rd Floor, London, England, SW1Y 6LX

Director17 October 2014Active
32boulevard De Sevigne, Rennes, France, FOREIGN

Director01 April 2000Active
44, Glennie Road, London, SE27 0L7

Director03 May 2010Active
Crowe Clark Whitehill (London) Limited, 52 Jermyn Street, 3rd Floor, United Kingdom, SW1Y 6LX

Director11 February 2010Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director21 April 2017Active
73 Tranquil Vale, London, SE3 0BP

Director25 October 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director13 April 1999Active

People with Significant Control

Jean Marc Gandon
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:French
Country of residence:France
Address:32, Boulevard De Sevigne, Rennes, France,
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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Accounts with accounts type full.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-30Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.