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.
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 | : |
|
Registered Address | : | 70 Wilson Street, London, United Kingdom, EC2A 2DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90-92, Pentonville Road, London, United Kingdom, N1 9HS | Director | 14 November 2018 | Active |
Level 3, 63 Queen Victoria Street, London, England, EC4N 4UA | Director | 01 July 2016 | Active |
123, Stormont Road, London, SW11 5EJ | Secretary | 20 April 2006 | Active |
Plot No.1, Rajiv Gandhi Infotech Park, Phase Iii, Hinjewadi, Pune, India, 411 057 | Director | 01 July 2016 | Active |
24 Weymouth Street, London, W1G 7BR | Director | 01 December 2006 | Active |
Plot No. 1, Rajiv Gandhi Infotech Park, Phase Iii, Hinjewadi, Pune, India, 411 057 | Director | 01 July 2016 | Active |
123, Stormont Road, London, SW11 5EJ | Director | 20 April 2006 | Active |
6, Hornsey Lane, London, United Kingdom, N6 5LZ | Director | 20 April 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-07 | Dissolution | Dissolution application strike off company. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.