UKBizDB.co.uk

BIOVENTURES CONSULTING LTD

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

This company is commonly known as Bioventures Consulting Ltd. The company was founded 21 years ago and was given the registration number 04514179. The firm's registered office is in STAFFORDSHIRE. You can find them at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIOVENTURES CONSULTING LTD
Company Number:04514179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

Secretary19 August 2002Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director01 December 2017Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

Director19 August 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary19 August 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 August 2002Active

People with Significant Control

Mrs Jane Rees
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Ebenezer House, Ryecroft, Staffordshire, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Rees
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Ebenezer House, Ryecroft, Staffordshire, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Capital

Capital alter shares subdivision.

Download
2023-08-14Capital

Capital name of class of shares.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.