UKBizDB.co.uk

BUGS BIOSCIENCE LIMITED

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

This company is commonly known as Bugs Bioscience Limited. The company was founded 10 years ago and was given the registration number 08911333. The firm's registered office is in LONDON. You can find them at 2 Royal College Street, London Bioscience Innovation Centre, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:BUGS BIOSCIENCE LIMITED
Company Number:08911333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:2 Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Secretary22 April 2015Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Director09 May 2018Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Director04 April 2014Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Director04 April 2014Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Secretary01 June 2014Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Director28 January 2016Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Director01 July 2017Active
C/O Finance Department, St George's University Of London, Cranmer Terrace, London, England, SW17 0RE

Director25 February 2014Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Director04 April 2014Active
2, Royal College Street, London Bioscience Innovation Centre, London, NW1 0NH

Director11 February 2015Active

People with Significant Control

Dr Jason Hinds
Notified on:25 July 2023
Status:Active
Date of birth:September 1970
Nationality:British
Address:2, Royal College Street, London, NW1 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
St George's Hospital Medical School
Notified on:25 July 2023
Status:Active
Country of residence:England
Address:Cranmer Terrace, Cranmer Terrace, London, England, SW17 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Robert Snudden
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:2, Royal College Street, London, NW1 0NH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Resolution

Resolution.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.