UKBizDB.co.uk

THE BIO AGENCY LTD

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

This company is commonly known as The Bio Agency Ltd. The company was founded 18 years ago and was given the registration number 05787984. The firm's registered office is in LONDON. You can find them at 70 Wilson Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE BIO AGENCY LTD
Company Number:05787984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:70 Wilson Street, London, United Kingdom, EC2A 2DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-92, Pentonville Road, London, United Kingdom, N1 9HS

Director14 November 2018Active
Level 3, 63 Queen Victoria Street, London, England, EC4N 4UA

Director01 July 2016Active
123, Stormont Road, London, SW11 5EJ

Secretary20 April 2006Active
Plot No.1, Rajiv Gandhi Infotech Park, Phase Iii, Hinjewadi, Pune, India, 411 057

Director01 July 2016Active
24 Weymouth Street, London, W1G 7BR

Director01 December 2006Active
Plot No. 1, Rajiv Gandhi Infotech Park, Phase Iii, Hinjewadi, Pune, India, 411 057

Director01 July 2016Active
123, Stormont Road, London, SW11 5EJ

Director20 April 2006Active
6, Hornsey Lane, London, United Kingdom, N6 5LZ

Director20 April 2006Active

People with Significant Control

Mr Robin Adam Andreas Souter
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:123, Stormont Road, London, United Kingdom, SW11 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Samuel Veash
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:6, Hornsey Lane, London, United Kingdom, N6 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2022-01-04Resolution

Resolution.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-23Capital

Legacy.

Download
2021-12-23Insolvency

Legacy.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-25Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.