BIO-AMD UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIO-AMD UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06909826

Incorporation date

19/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington WA4 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2009)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Cessation of Bio-Amd Inc. as a person with significant control on 2023-07-20
dot icon27/07/2023
Notification of a person with significant control statement
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon05/02/2018
Termination of appointment of Andrew Mitchell as a director on 2018-01-31
dot icon07/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon18/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon20/06/2016
Director's details changed for Dr Andrew Mitchell on 2016-03-23
dot icon20/06/2016
Director's details changed for Dr Nasr-Eddine Djennati on 2016-06-13
dot icon20/06/2016
Appointment of Mr Thomas Robert Barr as a director on 2016-06-13
dot icon03/06/2016
Certificate of change of name
dot icon02/06/2016
Registered office address changed from 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD England to Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2016-06-02
dot icon30/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon30/05/2016
Registered office address changed from 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD England to 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD on 2016-05-30
dot icon30/05/2016
Registered office address changed from 10 Childwall Green Wirral Merseyside CH49 5NP to 60 Highland Drive Buckshaw Village Chorley Lancashire PR7 7AD on 2016-05-30
dot icon31/05/2015
Accounts for a dormant company made up to 2015-05-31
dot icon31/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon25/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon31/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon31/05/2014
Director's details changed for Dr Andrew Mitchell on 2013-10-01
dot icon03/04/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/04/2014
Registered office address changed from 43 Perthshire Grove Buckshaw Village Chorley Lancashire PR7 7AE United Kingdom on 2014-04-03
dot icon09/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon04/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon07/06/2010
Director's details changed for Dr Andrew Mitchell on 2010-05-19
dot icon07/06/2010
Director's details changed for Dr Nasr-Eddine Djennati on 2010-05-19
dot icon19/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
2.00
-
2022
0
30.00
-
0.00
2.00
-
2022
0
30.00
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

30.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
Djennati, Nasr-Eddine, Dr
Director
19/05/2009 - Present
9
Mitchell, Andrew
Director
19/05/2009 - 31/01/2018
6
Barr, Thomas Robert
Director
13/06/2016 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO-AMD UK HOLDINGS LIMITED

BIO-AMD UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/05/2009 with the registered office located at Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington WA4 4FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-AMD UK HOLDINGS LIMITED?

toggle

BIO-AMD UK HOLDINGS LIMITED is currently Dissolved. It was registered on 19/05/2009 and dissolved on 18/03/2025.

Where is BIO-AMD UK HOLDINGS LIMITED located?

toggle

BIO-AMD UK HOLDINGS LIMITED is registered at Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington WA4 4FS.

What does BIO-AMD UK HOLDINGS LIMITED do?

toggle

BIO-AMD UK HOLDINGS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIO-AMD UK HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.