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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Director | 01 July 2017 | Active |
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR | Secretary | 10 April 2002 | Active |
Wayside Tring Road, Wellhead, Dunstable, LU6 2JU | Secretary | 31 March 1993 | Active |
Wayside, Tring Road Wellhead, Dunstable, LU6 2JU | Secretary | 03 October 1994 | Active |
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Secretary | 01 July 2017 | Active |
Wayside Tring Road, Wellhead, Dunstable, LU6 2JU | Secretary | 01 January 1999 | Active |
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Secretary | 01 January 2022 | Active |
Ambles Beech Grove, Epsom Downs, KT18 5UD | Secretary | - | Active |
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Director | 31 March 1993 | Active |
Holmes Peat Thorpe Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, United Kingdom, LU2 8DL | Director | 05 February 2020 | Active |
Ambles, Beech Grove, Epsom Downs, KT18 5YD | Director | - | Active |
Ambles Beech Grove, Epsom Downs, KT18 5UD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Address | Move registers to sail company with new address. | Download |
2020-03-18 | Address | Move registers to registered office company with new address. | Download |
2020-03-18 | Address | Change sail address company with old address new address. | Download |
2020-03-06 | Address | Move registers to sail company with new address. | Download |
2020-03-06 | Address | Change sail address company with old address new address. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Address | Move registers to sail company with new address. | Download |
2020-02-05 | Address | Change sail address company with new address. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.