BIO-BEAN LIMITED

Register to unlock more data on OkredoRegister

BIO-BEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08378657

Incorporation date

29/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-03-03
dot icon05/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/11/2024
Administrator's progress report
dot icon09/05/2024
Administrator's progress report
dot icon06/04/2024
Notice of extension of period of Administration
dot icon14/11/2023
Administrator's progress report
dot icon15/08/2023
Statement of affairs with form AM02SOA
dot icon28/06/2023
Result of meeting of creditors
dot icon05/06/2023
Statement of administrator's proposal
dot icon17/04/2023
Appointment of an administrator
dot icon17/04/2023
Registered office address changed from Unit 4002 Alconbury Weald Enterprise Park Alconbury Huntingdon PE28 4WX England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-04-17
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/11/2022
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon14/07/2022
Statement by Directors
dot icon14/07/2022
Statement of capital on 2022-07-14
dot icon14/07/2022
Solvency Statement dated 28/06/22
dot icon14/07/2022
Resolutions
dot icon14/07/2022
Registration of charge 083786570003, created on 2022-07-06
dot icon23/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-07
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon31/05/2022
Resolutions
dot icon31/05/2022
Memorandum and Articles of Association
dot icon03/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/02/2022
Previous accounting period extended from 2021-06-30 to 2021-08-31
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon26/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-13
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon07/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-03
dot icon07/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-08-12
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-09-03
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon07/08/2021
Resolutions
dot icon09/07/2021
Director's details changed for Mr George May on 2021-07-09
dot icon09/07/2021
Director's details changed for Mr. Peter John Griffiths on 2021-02-03
dot icon09/07/2021
Director's details changed for Mr George May on 2021-02-03
dot icon08/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-14
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon11/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon15/12/2020
Registration of charge 083786570002, created on 2020-12-07
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon13/10/2020
Resolutions
dot icon13/10/2020
Statement of company's objects
dot icon13/10/2020
Memorandum and Articles of Association
dot icon26/08/2020
Statement of capital on 2020-08-26
dot icon30/07/2020
Termination of appointment of Arthur Guy Louis Jackson Kay as a director on 2020-07-11
dot icon30/06/2020
Resolutions
dot icon30/06/2020
Statement by Directors
dot icon30/06/2020
Solvency Statement dated 03/06/20
dot icon29/05/2020
Termination of appointment of Barbara Walshe as a secretary on 2020-05-29
dot icon07/05/2020
Appointment of Mr Simon Alexander Vine as a director on 2020-05-01
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon17/12/2019
Appointment of Mr Bozkurt Aydinoglu as a director on 2019-10-29
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon07/11/2019
Resolutions
dot icon02/10/2019
Termination of appointment of Paul Taylor as a director on 2019-09-22
dot icon02/10/2019
Termination of appointment of Katherine O'neill as a secretary on 2019-09-26
dot icon02/10/2019
Termination of appointment of Matthew Shaun Tipper as a director on 2019-09-22
dot icon02/10/2019
Termination of appointment of Jeremy Ronald St John Miller as a director on 2019-09-22
dot icon27/09/2019
Notification of a person with significant control statement
dot icon23/09/2019
Cessation of 2Enable Partners Lp as a person with significant control on 2019-04-23
dot icon23/09/2019
Cessation of Stellar Impact Sa as a person with significant control on 2019-04-23
dot icon20/09/2019
Notification of Stellar Impact Sa as a person with significant control on 2019-04-23
dot icon19/09/2019
Notification of 2Enable Partners Lp as a person with significant control on 2019-04-23
dot icon19/09/2019
Withdrawal of a person with significant control statement on 2019-09-19
dot icon22/07/2019
Termination of appointment of Christopher John Harrison as a director on 2019-07-11
dot icon01/07/2019
Notification of a person with significant control statement
dot icon01/07/2019
Cessation of Arthur Guy Louis Jackson Kay as a person with significant control on 2019-04-30
dot icon23/05/2019
Appointment of Ms Flavie Veronique Marie Lysie Gayet as a director on 2019-05-10
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon29/04/2019
Resolutions
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/02/2019
Termination of appointment of Charles James Cameron as a director on 2019-02-13
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Appointment of Ms Barbara Walshe as a secretary on 2018-10-21
dot icon21/09/2018
Resolutions
dot icon11/07/2018
Resolutions
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon04/07/2018
Previous accounting period shortened from 2019-03-31 to 2018-06-30
dot icon27/06/2018
Registered office address changed from 6-8 Cole Street London SE1 4YH England to Unit 4002 Alconbury Weald Enterprise Park Alconbury Huntingdon PE28 4WX on 2018-06-27
dot icon26/06/2018
Director's details changed for Mr Jeremy Ronald St John Miller on 2018-06-25
dot icon02/06/2018
Registration of charge 083786570001, created on 2018-05-31
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon11/04/2018
Appointment of Mr George May as a director on 2018-04-11
dot icon26/03/2018
Resolutions
dot icon15/03/2018
Resolutions
dot icon14/03/2018
Appointment of Mr John Eric Huysmans as a director on 2018-03-06
dot icon08/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Resolutions
dot icon16/08/2017
Appointment of Mr. Peter John Griffiths as a director on 2017-08-01
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon01/08/2017
Appointment of Mr Paul Taylor as a director on 2017-07-27
dot icon31/07/2017
Termination of appointment of Philip Bruce Kay as a director on 2017-07-27
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon26/04/2017
Termination of appointment of Katherine Elizabeth Pumphrey as a secretary on 2017-04-15
dot icon09/02/2017
Termination of appointment of Joseph Thomas Martin Nicholson as a director on 2017-02-07
dot icon09/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-09-27
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon08/02/2017
Appointment of Mr Charles James Cameron as a director on 2017-01-26
dot icon19/01/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2017
Statement of capital following an allotment of shares on 2017-01-04
dot icon22/12/2016
Resolutions
dot icon24/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-27
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon02/06/2016
Appointment of Mr Christopher John Harrison as a director on 2016-05-19
dot icon04/05/2016
Appointment of Miss Katherine Elizabeth Pumphrey as a secretary on 2016-05-04
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon01/04/2016
Termination of appointment of Christopher John Loraine Samuel as a director on 2016-04-01
dot icon29/02/2016
Appointment of Mr Matthew Shaun Tipper as a director on 2016-02-24
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon26/02/2016
Resolutions
dot icon19/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon22/01/2016
Resolutions
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Director's details changed for Mr Arthur Guy Louis Jackson Kay on 2015-12-08
dot icon10/12/2015
Termination of appointment of Benjamin Peter Harriman as a director on 2015-12-08
dot icon07/10/2015
Resolutions
dot icon20/09/2015
Appointment of Ms Katherine O'neill as a secretary on 2015-09-08
dot icon20/09/2015
Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to 6-8 Cole Street London SE1 4YH on 2015-09-20
dot icon13/05/2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 2015-05-13
dot icon13/03/2015
Appointment of Mr Christopher John Loraine Samuel as a director on 2015-03-05
dot icon24/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr Arthur Louis Jackson Kay on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr Benjamin Peter Harriman on 2015-02-24
dot icon26/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Appointment of Mr Jeremy Ronald St John Miller as a director on 2014-10-01
dot icon23/10/2014
Appointment of Philip Bruce Kay as a director on 2014-07-18
dot icon23/10/2014
Appointment of Mr Joseph Thomas Martin Nicholson as a director on 2014-10-01
dot icon06/08/2014
Resolutions
dot icon24/07/2014
Sub-division of shares on 2014-06-24
dot icon09/05/2014
Resolutions
dot icon09/05/2014
Sub-division of shares on 2014-04-17
dot icon11/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon22/01/2014
Registered office address changed from 187 Camberwell Grove London London SE5 8JU England on 2014-01-22
dot icon22/01/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon29/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/09/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Arthur Guy Louis Jackson
Director
29/01/2013 - 11/07/2020
8
Aydinoglu, Bozkurt
Director
29/10/2019 - Present
82
Cameron, Charles James, Dr
Director
26/01/2017 - 13/02/2019
2
Kay, Philip Bruce, Dr
Director
18/07/2014 - 27/07/2017
9
Vine, Simon Alexander
Director
01/05/2020 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BIO-BEAN LIMITED

BIO-BEAN LIMITED is an(a) Liquidation company incorporated on 29/01/2013 with the registered office located at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading RG1 2AN. There are currently 6 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 BIO-BEAN LIMITED?

toggle

BIO-BEAN LIMITED is currently Liquidation. It was registered on 29/01/2013 .

Where is BIO-BEAN LIMITED located?

toggle

BIO-BEAN LIMITED is registered at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading RG1 2AN.

What does BIO-BEAN LIMITED do?

toggle

BIO-BEAN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIO-BEAN LIMITED?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-03-03.