UKBizDB.co.uk

INTERNATIONAL BIOSCIENCE MANAGERS LIMITED

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

This company is commonly known as International Bioscience Managers Limited. The company was founded 24 years ago and was given the registration number 03941645. The firm's registered office is in LONDON. You can find them at 93 Beaumont Road, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERNATIONAL BIOSCIENCE MANAGERS LIMITED
Company Number:03941645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:93 Beaumont Road, London, England, W4 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY

Secretary25 May 2011Active
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY

Director02 March 2000Active
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY

Director14 May 2001Active
28, Campden Hill Square, London, W8 7JY

Director01 February 2002Active
2 Balfern Grove, London, W4 2JX

Secretary02 March 2000Active
6 Guion Road, London, SW6 4UE

Secretary11 April 2002Active
2, Balfern Grove, London, W4 2JX

Corporate Secretary20 April 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2000Active
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

Director31 October 2003Active
6 Guion Road, London, SW6 4UE

Director28 February 2001Active
55 Harbord Street, London, SW6 6PL

Director28 February 2001Active
Woodlands Farm, Thimbleby, Northallerton, DL6 3PY

Director16 July 2004Active
34 Chester Terrace, London, NW1 4ND

Director02 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2000Active

People with Significant Control

Mr Jeremy Laurence Curnock-Cook
Notified on:07 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:Great Britain
Address:56 Chiswick Green Studios, Evershed Walk, London, Great Britain, W4 5BW
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Capital

Capital statement capital company with date currency figure.

Download
2016-05-09Capital

Capital cancellation shares.

Download
2016-05-09Capital

Capital return purchase own shares.

Download
2015-10-13Capital

Legacy.

Download
2015-10-13Insolvency

Legacy.

Download
2015-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.