4BIO VENTURES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

4BIO VENTURES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09365429

Incorporation date

23/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Paul Street, London EC2A 4NACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2014)
dot icon17/04/2026
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NE on 2026-04-17
dot icon17/04/2026
Registered office address changed from 66 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NA on 2026-04-17
dot icon14/01/2026
Change of details for Dr Dmitry Kuzmin as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Mr Andrey Kozlov as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Dr Dmitry Kuzmin as a person with significant control on 2026-01-13
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Registered office address changed from Flat 35 Queens Court 2 Old Jamaica Road London SE16 4ER England to 86-90 Paul Street London EC2A 4NE on 2024-10-09
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon16/01/2024
Change of details for Mr Andrey Kozlov as a person with significant control on 2023-10-11
dot icon16/01/2024
Change of details for Dr Dmitry Kuzmin as a person with significant control on 2023-10-11
dot icon16/01/2024
Director's details changed for Mr Andrey Kozlov on 2023-10-11
dot icon16/01/2024
Director's details changed for Dr Dmitry Kuzmin on 2023-10-11
dot icon16/01/2024
Director's details changed for Mr Kyrylo Mudryy on 2023-10-11
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Registered office address changed from 78 Pall Mall London SW1Y 5ES England to Flat 35 Queens Court 2 Old Jamaica Road London SE16 4ER on 2023-10-20
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon03/08/2023
Change of share class name or designation
dot icon27/06/2023
Resolutions
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon08/06/2023
Director's details changed for Mr Andrey Kozlov on 2023-06-08
dot icon08/06/2023
Director's details changed for Dr Dmitry Kuzmin on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr Kyrylo Mudryy on 2023-06-08
dot icon08/06/2023
Change of details for Mr Andrey Kozlov as a person with significant control on 2023-06-08
dot icon08/06/2023
Change of details for Dr Dmitry Kuzmin as a person with significant control on 2023-06-08
dot icon02/06/2023
Cessation of Ilie Cebanu as a person with significant control on 2023-05-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Cessation of Nikolay Katorzhnov as a person with significant control on 2022-06-06
dot icon07/11/2022
Notification of Ilie Cebanu as a person with significant control on 2022-06-06
dot icon10/06/2022
Termination of appointment of Nikolay Katorzhnov as a director on 2022-06-08
dot icon10/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon02/04/2021
Accounts for a small company made up to 2020-03-31
dot icon21/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon04/09/2019
Registration of charge 093654290001, created on 2019-09-02
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-11-23
dot icon07/02/2019
Resolutions
dot icon06/02/2019
Change of share class name or designation
dot icon06/02/2019
Particulars of variation of rights attached to shares
dot icon23/08/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/06/2018
Director's details changed for Dr Dmitry Kuzmin on 2018-06-07
dot icon07/06/2018
Change of details for Mr Dmitry Kuzmin as a person with significant control on 2018-06-07
dot icon21/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon01/03/2018
Appointment of Mr Nikolay Katorzhnov as a director on 2018-03-01
dot icon10/01/2018
Appointment of Mr Kyrylo Mudryy as a director on 2018-01-10
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 78 Pall Mall London SW1Y 5ES on 2017-11-30
dot icon30/11/2017
Notification of Nikolay Katorzhnov as a person with significant control on 2017-11-20
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-20
dot icon28/11/2017
Resolutions
dot icon16/08/2017
Sub-division of shares on 2017-05-12
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon07/08/2017
Change of details for Mr Andrey Kozlov as a person with significant control on 2017-08-01
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/05/2017
Director's details changed for Mr Andrey Kozlov on 2017-05-01
dot icon11/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2017
Appointment of Dr Dmitry Kuzmin as a director on 2017-03-06
dot icon30/11/2016
Current accounting period shortened from 2017-04-05 to 2017-03-31
dot icon21/09/2016
Micro company accounts made up to 2016-04-05
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon14/07/2016
Registered office address changed from 2 Hornsey Street 11 Culverin Court London N7 8HE to 120 Pall Mall London SW1Y 5EA on 2016-07-14
dot icon18/08/2015
Current accounting period extended from 2015-12-31 to 2016-04-05
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon01/06/2015
Certificate of change of name
dot icon23/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.88M
-
0.00
429.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kozlov, Andrey
Director
23/12/2014 - Present
19
Mudryy, Kyrylo
Director
10/01/2018 - Present
2
Dr Dmitry Kuzmin
Director
06/03/2017 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4BIO VENTURES MANAGEMENT LTD

4BIO VENTURES MANAGEMENT LTD is an(a) Active company incorporated on 23/12/2014 with the registered office located at 66 Paul Street, London EC2A 4NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4BIO VENTURES MANAGEMENT LTD?

toggle

4BIO VENTURES MANAGEMENT LTD is currently Active. It was registered on 23/12/2014 .

Where is 4BIO VENTURES MANAGEMENT LTD located?

toggle

4BIO VENTURES MANAGEMENT LTD is registered at 66 Paul Street, London EC2A 4NA.

What does 4BIO VENTURES MANAGEMENT LTD do?

toggle

4BIO VENTURES MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 4BIO VENTURES MANAGEMENT LTD?

toggle

The latest filing was on 17/04/2026: Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 66 Paul Street London EC2A 4NE on 2026-04-17.