UKBizDB.co.uk

BLOOMSBURY BIOSEED FUND LIMITED

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

This company is commonly known as Bloomsbury Bioseed Fund Limited. The company was founded 23 years ago and was given the registration number 04065120. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BLOOMSBURY BIOSEED FUND LIMITED
Company Number:04065120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 August 2000
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director31 October 2019Active
Angel Building, 407, St. John Street, London, England, EC1V 4AD

Director11 November 2015Active
34 Temple Road, Epsom, KT19 8HA

Secretary31 August 2000Active
40a Stanthorpe Road, London, SW16 2DY

Secretary19 January 2004Active
Townshend House, Crown Road, Norwich, NR1 3DT

Secretary03 June 2009Active
93 Rosebery Road, Muswell Hill, London, N10 2LD

Secretary10 October 2006Active
Cobsden 52 Sevenoaks Road, Orpington, BR6 9JL

Secretary27 February 2001Active
3, Nursery Close, Woodford Green, IG8 0ES

Corporate Secretary03 June 2009Active
Network Buiding, 97 Tottenham Court Road, London, England, W1T 4TP

Director03 June 2010Active
Cheviot, South Town Road, Medstead, Alton, GU34 5PP

Director10 December 2007Active
34 Temple Road, Epsom, KT19 8HA

Director31 August 2000Active
11, Nightingale Way, Hereford, England, HR1 2NQ

Director27 February 2001Active
42 Dukes Avenue, London, N10 2PU

Director27 February 2001Active
93 Rosebery Road, Muswell Hill, London, N10 2LD

Director31 August 2000Active
19 Bromwich Avenue, Highgate, London, N6 6QH

Director31 July 2002Active
Network Buiding, 97 Tottenham Court Road, London, W1T 4TP

Director04 February 2015Active

People with Significant Control

University College London
Notified on:06 April 2016
Status:Active
Country of residence:Great Britain
Address:University College London, Gower Street, London, Great Britain, WC1E 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 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
2024-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-02Insolvency

Liquidation miscellaneous.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-02Address

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

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Address

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

Download
2020-04-03Resolution

Resolution.

Download
2020-04-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-25Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-03-17Accounts

Change account reference date company previous extended.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.