UKBizDB.co.uk

BIOVISION LIMITED

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

This company is commonly known as Biovision Limited. The company was founded 34 years ago and was given the registration number 02461515. The firm's registered office is in LUTON. You can find them at Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BIOVISION LIMITED
Company Number:02461515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL

Director01 July 2017Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Secretary10 April 2002Active
Wayside Tring Road, Wellhead, Dunstable, LU6 2JU

Secretary31 March 1993Active
Wayside, Tring Road Wellhead, Dunstable, LU6 2JU

Secretary03 October 1994Active
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL

Secretary01 July 2017Active
Wayside Tring Road, Wellhead, Dunstable, LU6 2JU

Secretary01 January 1999Active
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL

Secretary01 January 2022Active
Ambles Beech Grove, Epsom Downs, KT18 5UD

Secretary-Active
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL

Director31 March 1993Active
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL

Director05 February 2020Active
Ambles, Beech Grove, Epsom Downs, KT18 5YD

Director-Active
Ambles Beech Grove, Epsom Downs, KT18 5UD

Director-Active

People with Significant Control

Dave Jagrat
Notified on:01 July 2017
Status:Active
Date of birth:January 1952
Nationality:Indian
Country of residence:United Kingdom
Address:Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Luton, United Kingdom, LU2 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jagrat Dave
Notified on:01 July 2017
Status:Active
Date of birth:January 1952
Nationality:Indian
Country of residence:United Kingdom
Address:Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Luton, United Kingdom, LU2 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brenda Da Costa
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:Indian
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2022-02-03Officers

Appoint person secretary company with name date.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Address

Move registers to sail company with new address.

Download
2020-03-18Address

Move registers to registered office company with new address.

Download
2020-03-18Address

Change sail address company with old address new address.

Download
2020-03-06Address

Move registers to sail company with new address.

Download
2020-03-06Address

Change sail address company with old address new address.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Address

Move registers to sail company with new address.

Download
2020-02-05Address

Change sail address company with new address.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.