UKBizDB.co.uk

THE COMPANY OF BIOLOGISTS, LIMITED

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

This company is commonly known as The Company Of Biologists, Limited. The company was founded 71 years ago and was given the registration number 00514735. The firm's registered office is in CAMBRIDGE. You can find them at Bidder Building, Station Road, Cambridge, Cambs. This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:THE COMPANY OF BIOLOGISTS, LIMITED
Company Number:00514735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 18203 - Reproduction of computer media
  • 58141 - Publishing of learned journals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Bidder Building, Station Road, Cambridge, Cambs, CB24 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bidder Building, Station Road, Cambridge, CB24 9LF

Secretary24 August 2023Active
Dept Of Physiology Development & Neuroscience, University Of Cambridge, Downing Street, Cambridge, United Kingdom, CB2 3DY

Director26 February 2016Active
18 Saint Cross Road, Winchester, SO23 9HX

Director23 April 1993Active
237, Fulham Road, London, England, SW3 6JB

Director25 February 2011Active
Bidder Building, Station Road, Cambridge, CB24 9LF

Director17 February 2012Active
Centre For Regenerative Medicine, 5 Little France Drive, Edinburgh, United Kingdom, EH16 4UU

Director22 July 2019Active
Bidder Building, Station Road, Cambridge, CB24 9LF

Director20 October 2011Active
Bidder Building, Station Road, Cambridge, CB24 9LF

Director17 February 2012Active
Dept Of Molecular Biosciences, University Of Oslo, No-0316 Oslo, Norway,

Director01 August 2011Active
16, Avenue Road, London, England, N6 5DW

Director26 February 2016Active
Mechanical Cell Biology Building, Warwick Medical School, Gibbet Hill Road, Coventry, United Kingdom, CV4 7AL

Director15 November 2018Active
Core Technology Facility, University Of Manchester, 46 Grafton Street, Manchester, United Kingdom, M13 9NT

Director15 November 2018Active
16 Rathmore Road, Cambridge, CB1 7AD

Director16 June 1995Active
1e Broad Green Wood, Bayford, Hertford, SG13 8PS

Director13 February 2009Active
43, West End, Haddenham, Ely, England,

Secretary24 October 2001Active
2 Belvoir Terrace, Cambridge, CB2 2AA

Secretary-Active
4 Pound Hill, Cambridge, CB3 0AE

Director-Active
21 Dolphin Lane, Melbourn, Royston, SG8 6AE

Director26 April 2002Active
Bidder Building, Station Road, Cambridge, England, CB24 9LF

Director10 June 1994Active
2 St Johns Hill, Lewes, BN7 2DP

Director-Active
43, Sedgeford Road, London, England, W12 0NA

Director30 April 2004Active
40 Agincourt Road, London, NW3 2PD

Director09 June 2000Active
University Of Liverpool, Biosciences Building, Crown Street, Liverpool, United Kingdom, L69 7ZB

Director08 December 2004Active
21 Half Moon Crescent, Oadby, Leicester, LE2 4HD

Director23 April 1993Active
7 Kirklee Terrace, Glasgow, G12 0TQ

Director-Active
2 Kirklee Circus, Glasgow, G12 0TW

Director-Active
44 Nicholas Way, Northwood, HA6 2TS

Director26 October 2007Active
55 Five Mile Drive, Oxford, OX2 8HR

Director06 October 1995Active
15 Lochend Road, Bearsden, Glasgow, G61 1DX

Director-Active
Bidder Building, Station Road, Cambridge, CB24 9LF

Director08 February 2013Active
Box 289, Addenbrookes Hospital, Hills Road, Cambridge, United Kingdom, CB2 0QQ

Director23 April 2019Active
Dunn School Of Pathology University Of Oxford, South Parks Road, Oxford, England, OX1 3RE

Director23 June 2003Active
University Oxford, Sir William Dunn Schl Of Pathology,, Oxford, OX1 3RE

Director10 October 2003Active
Whittlesford Grove, 27 North Road, Whittlesford, CB2 4NZ

Director09 June 2000Active
Whittlesford Grove, 27 North Road, Whittlesford, CB2 4NZ

Director-Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Change person secretary company with change date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.