UKBizDB.co.uk

HELLO BIO LIMITED

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

This company is commonly known as Hello Bio Limited. The company was founded 10 years ago and was given the registration number 08891750. The firm's registered office is in AVONMOUTH. You can find them at Unit 3 Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, Bristol. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:HELLO BIO LIMITED
Company Number:08891750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Unit 3 Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, Bristol, England, BS11 0QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL

Director09 March 2015Active
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL

Director12 February 2014Active
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL

Director12 February 2014Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Secretary12 February 2014Active
Unit 3, Io Centre, Cabot Park, Moorend Farm Avenue, Avonmouth, England, BS11 0QL

Director09 March 2015Active
Suite F06b, Kestrel Court, Harbour Road, Portishead, Bristol, England, BS20 7AN

Director12 February 2014Active

People with Significant Control

Dr Samantha Jayne Roome
Notified on:28 September 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 3, Io Centre, Cabot Park, Avonmouth, England, BS11 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Stephen John Roome
Notified on:26 September 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Unit 3, Io Centre, Cabot Park, Avonmouth, England, BS11 0QL
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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Incorporation

Memorandum articles.

Download
2019-01-29Resolution

Resolution.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.