BBI DIAGNOSTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

BBI DIAGNOSTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03898291

Incorporation date

22/12/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1999)
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/04/2025
Director's details changed for Mr Alexander Antonio Socarras on 2025-04-10
dot icon29/01/2025
Termination of appointment of Mario Pietro Gualano as a director on 2025-01-24
dot icon29/01/2025
Appointment of Mr Alexander Antonio Socarras as a director on 2025-01-24
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Appointment of Mr Edwin Charles Blythe as a director on 2023-03-10
dot icon04/01/2023
Termination of appointment of Richard George Armitt Couzens as a director on 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Registration of charge 038982910010, created on 2022-01-28
dot icon02/02/2022
Registration of charge 038982910009, created on 2022-01-28
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Satisfaction of charge 038982910008 in full
dot icon22/06/2021
Part of the property or undertaking has been released and no longer forms part of charge 038982910008
dot icon04/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Registration of charge 038982910008, created on 2020-08-21
dot icon12/08/2020
Termination of appointment of Alan Edward Peterson as a director on 2020-08-06
dot icon26/06/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon03/06/2020
Satisfaction of charge 038982910007 in full
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Termination of appointment of Liam Mark Taylor as a director on 2019-04-06
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon13/12/2018
Appointment of Mr Richard George Armitt Couzens as a director on 2018-11-27
dot icon13/12/2018
Termination of appointment of Alexander Heinrich Werner Poempner as a director on 2018-11-27
dot icon13/12/2018
Appointment of Mr Alan Edward Peterson as a director on 2018-11-27
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Director's details changed for Mr Liam Mark Taylor on 2018-02-01
dot icon18/04/2018
Director's details changed for Mr Alexander Heinrich Werner Poempner on 2018-02-01
dot icon18/04/2018
Director's details changed for Mr Mario Pietro Gualano on 2018-02-01
dot icon07/02/2018
Appointment of Mr Mario Pietro Gualano as a director on 2018-01-16
dot icon05/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2018-01-16
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon05/10/2017
Director's details changed for Mr Liam Mark Taylor on 2016-07-02
dot icon03/10/2017
Director's details changed for Mr Liam Taylor on 2017-07-02
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Director's details changed for Mr Alexander Heinrich Werner Poempner on 2016-07-12
dot icon07/07/2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2016-07-07
dot icon18/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon30/11/2015
Registration of charge 038982910007, created on 2015-11-20
dot icon27/11/2015
Termination of appointment of Ellen Vanessa Chiniara as a director on 2015-11-17
dot icon27/11/2015
Termination of appointment of John Bridgen as a director on 2015-11-17
dot icon27/11/2015
Termination of appointment of David Andrew Bond as a director on 2015-11-17
dot icon27/11/2015
Termination of appointment of Geoffrey Couling as a secretary on 2015-11-17
dot icon24/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/04/2015
Appointment of Ms Ellen Chiniara as a director on 2015-04-02
dot icon27/02/2015
Termination of appointment of Veronique Yvonne Ameye as a director on 2015-02-07
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon11/09/2014
Memorandum and Articles of Association
dot icon11/09/2014
Memorandum and Articles of Association
dot icon11/09/2014
Resolutions
dot icon09/09/2014
Certificate of change of name
dot icon09/09/2014
Change of name notice
dot icon08/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Anne Philomena Hyland as a director on 2014-08-26
dot icon14/08/2014
Termination of appointment of Nigel Malcolm Lindner as a director on 2014-08-14
dot icon19/06/2014
Memorandum and Articles of Association
dot icon19/06/2014
Resolutions
dot icon13/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-22
dot icon05/06/2014
Appointment of Ms Anne Philomena Hyland as a director
dot icon10/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon04/11/2013
Statement by directors
dot icon04/11/2013
Statement of capital on 2013-11-04
dot icon04/11/2013
Solvency statement dated 11/10/13
dot icon04/11/2013
Resolutions
dot icon14/09/2013
Satisfaction of charge 6 in full
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/05/2013
Appointment of Veronique Yvonne Ameye as a director
dot icon02/05/2013
Appointment of Dr Nigel Malcolm Lindner as a director
dot icon02/05/2013
Appointment of David Bond as a director
dot icon02/05/2013
Appointment of John Bridgen as a director
dot icon02/05/2013
Termination of appointment of James Toohey as a director
dot icon02/05/2013
Termination of appointment of David Scott as a director
dot icon02/05/2013
Termination of appointment of Jerry Mcateer as a director
dot icon02/05/2013
Termination of appointment of Julian Baines as a director
dot icon02/05/2013
Termination of appointment of Ellen Chiniara as a director
dot icon02/05/2013
Termination of appointment of Richard Lamotte as a director
dot icon03/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon07/12/2012
Termination of appointment of Hilde Eylenbosch as a director
dot icon23/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon03/01/2012
Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA on 2012-01-03
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon26/01/2011
Annual return made up to 2010-12-22
dot icon26/01/2011
Registered office address changed from Golden Gate Ty Glas Avenue Cardiff South Glamorgan CF14 5DX on 2011-01-26
dot icon19/01/2011
Director's details changed for Mr Lyn Dafydd Rees on 2011-01-06
dot icon19/01/2011
Director's details changed for Mr Liam Taylor on 2011-01-06
dot icon21/10/2010
Miscellaneous
dot icon23/09/2010
Appointment of Liam Taylor as a director
dot icon15/07/2010
Appointment of David Scott as a director
dot icon06/07/2010
Appointment of Jerry Mcateer as a director
dot icon06/07/2010
Appointment of Hilde Eylenbosch as a director
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/05/2010
Appointment of James David Gerard Toohey as a director
dot icon06/05/2010
Termination of appointment of Colin Anderson as a director
dot icon06/05/2010
Termination of appointment of Colin Anderson as a secretary
dot icon24/03/2010
Resolutions
dot icon24/03/2010
Certificate of re-registration from Public Limited Company to Private
dot icon24/03/2010
Re-registration of Memorandum and Articles
dot icon24/03/2010
Re-registration from a public company to a private limited company
dot icon15/02/2010
Group of companies' accounts made up to 2008-12-31
dot icon11/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon11/01/2010
Director's details changed for Ellen Vanessa Chiniara on 2009-12-21
dot icon11/01/2010
Director's details changed for Mr Julian Baines on 2009-12-21
dot icon17/12/2009
Appointment of Lyn Rees as a director
dot icon23/09/2009
Group of companies' accounts made up to 2008-03-31
dot icon17/09/2009
Appointment terminated director john chesham
dot icon07/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon07/04/2009
Appointment terminated director peter welch
dot icon26/02/2009
Return made up to 22/12/08; full list of members
dot icon24/02/2009
Director and secretary's change of particulars / colin anderson / 18/02/2009
dot icon19/03/2008
Appointment terminated director jonathan gregory
dot icon19/03/2008
Appointment terminated director kevin wilson
dot icon19/03/2008
Appointment terminated director philip percival
dot icon19/03/2008
Appointment terminated director david evans
dot icon19/03/2008
Secretary appointed geoffrey couling
dot icon19/03/2008
Director appointed ellen vanessa chiniara
dot icon19/03/2008
Director appointed peter geoffrey welch
dot icon26/02/2008
Court order
dot icon25/02/2008
Resolutions
dot icon24/02/2008
Certificate of reduction of issued capital
dot icon24/02/2008
Reduction of iss capital and minute (oc) \gbp ic 1072943/1072943
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon14/01/2008
Return made up to 22/12/07; bulk list available separately
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon02/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon01/11/2007
Resolutions
dot icon01/11/2007
Resolutions
dot icon01/11/2007
Resolutions
dot icon07/08/2007
Ad 31/07/07-31/07/07 £ si [email protected]=9324 £ ic 1063618/1072942
dot icon25/06/2007
Ad 29/05/07--------- £ si [email protected]=395110 £ ic 668508/1063618
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon03/05/2007
Nc inc already adjusted 25/04/07
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon07/03/2007
Particulars of mortgage/charge
dot icon30/01/2007
Return made up to 22/12/06; bulk list available separately
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon03/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon21/08/2006
Particulars of contract relating to shares
dot icon21/08/2006
Ad 21/07/06--------- £ si [email protected]=83230 £ ic 660184/743414
dot icon14/07/2006
Particulars of contract relating to shares
dot icon14/07/2006
Ad 15/05/06--------- £ si [email protected]=19650 £ ic 640534/660184
dot icon09/06/2006
Ad 15/05/06--------- £ si [email protected]=80645 £ ic 559889/640534
dot icon07/06/2006
New director appointed
dot icon22/05/2006
Nc inc already adjusted 12/05/06
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon27/01/2006
Return made up to 22/12/05; bulk list available separately
dot icon17/01/2006
Ad 06/12/05--------- £ si [email protected]=26661 £ ic 533228/559889
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon07/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 22/12/04; bulk list available separately
dot icon25/01/2005
Ad 26/04/04--------- £ si [email protected]=265957 £ ic 267271/533228
dot icon25/01/2005
Ad 26/04/04--------- £ si [email protected]=90271 £ ic 177000/267271
dot icon29/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/06/2004
New director appointed
dot icon08/06/2004
Location of register of members (non legible)
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon06/05/2004
Prospectus
dot icon01/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Director resigned
dot icon15/04/2004
S-div 08/04/04
dot icon15/04/2004
Nc inc already adjusted 08/04/04
dot icon08/04/2004
Certificate of re-registration from Private to Public Limited Company
dot icon08/04/2004
Re-registration of Memorandum and Articles
dot icon08/04/2004
Balance Sheet
dot icon08/04/2004
Auditor's report
dot icon08/04/2004
Auditor's statement
dot icon08/04/2004
Declaration on reregistration from private to PLC
dot icon08/04/2004
Application for reregistration from private to PLC
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon25/01/2004
Return made up to 22/12/03; full list of members
dot icon23/07/2003
New director appointed
dot icon12/02/2003
Return made up to 22/12/02; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon05/11/2002
Director resigned
dot icon18/03/2002
Memorandum and Articles of Association
dot icon18/03/2002
Nc inc already adjusted 24/01/02
dot icon18/03/2002
Ad 24/01/02--------- £ si [email protected]=127999 £ ic 49000/176999
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 22/12/01; full list of members
dot icon18/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
New secretary appointed
dot icon30/11/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon02/05/2001
Registered office changed on 02/05/01 from: golden gate ty glas avenue cardiff south glamorgan CF4 5DX
dot icon25/04/2001
Certificate of change of name
dot icon27/02/2001
Return made up to 22/12/00; full list of members
dot icon17/01/2001
Particulars of contract relating to shares
dot icon17/01/2001
Ad 30/11/00--------- £ si [email protected]=7500 £ ic 41500/49000
dot icon04/01/2001
Particulars of mortgage/charge
dot icon27/12/2000
New director appointed
dot icon27/12/2000
S-div 30/11/00
dot icon14/12/2000
Ad 30/11/00--------- £ si [email protected]=500 £ ic 41000/41500
dot icon14/12/2000
Ad 30/11/00--------- £ si [email protected]=8498 £ ic 32502/41000
dot icon14/12/2000
Ad 30/11/00--------- £ si [email protected]=32500 £ ic 2/32502
dot icon14/12/2000
Nc inc already adjusted 30/11/00
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon08/12/2000
Director resigned
dot icon08/12/2000
New director appointed
dot icon08/12/2000
New director appointed
dot icon01/12/2000
Particulars of mortgage/charge
dot icon01/12/2000
Particulars of mortgage/charge
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon22/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe, Edwin Charles
Director
10/03/2023 - Present
27
Couzens, Richard George Armitt
Director
27/11/2018 - 31/12/2022
16
Gualano, Mario Pietro
Director
16/01/2018 - 24/01/2025
12
Socarras, Alexander Antonio
Director
24/01/2025 - Present
10

Persons with Significant Control

0

No PSC data available.

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 BBI DIAGNOSTICS GROUP LIMITED

BBI DIAGNOSTICS GROUP LIMITED is an(a) Active company incorporated on 22/12/1999 with the registered office located at C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GA. There are currently 2 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 BBI DIAGNOSTICS GROUP LIMITED?

toggle

BBI DIAGNOSTICS GROUP LIMITED is currently Active. It was registered on 22/12/1999 .

Where is BBI DIAGNOSTICS GROUP LIMITED located?

toggle

BBI DIAGNOSTICS GROUP LIMITED is registered at C/O BERRY SMITH LLP, Haywood House, Dumfries Place, Cardiff CF10 3GA.

What does BBI DIAGNOSTICS GROUP LIMITED do?

toggle

BBI DIAGNOSTICS GROUP LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for BBI DIAGNOSTICS GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-22 with no updates.