BIO-METRICS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BIO-METRICS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02483713

Incorporation date

21/03/1990

Size

Full

Contacts

Registered address

Registered address

The Junction Station Road, 3rd Floor, Watford WD17 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1990)
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon21/02/2025
Director's details changed for Norman David Schwartz on 2024-09-09
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon15/11/2024
Second filing of Confirmation Statement dated 2024-08-21
dot icon13/09/2024
Second filing of Confirmation Statement dated 2024-08-21
dot icon28/08/2024
Director's details changed for Jennifer Marie Tweet on 2024-08-28
dot icon28/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon15/02/2024
Full accounts made up to 2022-12-31
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon01/04/2022
Registered office address changed from The Junction 3rd and 4th Floor Station Road Watford WD17 1ET United Kingdom to The Junction Station Road 3rd Floor Watford WD17 1ET on 2022-04-01
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon24/01/2020
Full accounts made up to 2018-12-31
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon25/09/2019
Statement by Directors
dot icon25/09/2019
Statement of capital on 2019-09-25
dot icon25/09/2019
Solvency Statement dated 24/09/19
dot icon25/09/2019
Resolutions
dot icon06/09/2019
Appointment of Jennifer Marie Tweet as a director on 2019-09-05
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon07/03/2019
Full accounts made up to 2017-12-31
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon09/11/2017
Full accounts made up to 2016-12-31
dot icon23/10/2017
Notification of Bio-Rad Laboratories, Inc. as a person with significant control on 2016-04-06
dot icon23/10/2017
Withdrawal of a person with significant control statement on 2017-10-23
dot icon04/10/2017
Confirmation statement made on 2017-08-21 with updates
dot icon05/06/2017
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2017-05-31
dot icon18/01/2017
Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 2017-01-18
dot icon21/12/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon08/09/2016
Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2016-09-08
dot icon26/08/2016
Director's details changed for Norman David Schwartz on 2016-06-01
dot icon04/12/2015
Full accounts made up to 2014-12-31
dot icon15/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon24/07/2015
Director's details changed for Norman David Schwartz on 2015-06-26
dot icon25/06/2015
Director's details changed for Norman David Schwartz on 2015-06-01
dot icon25/06/2015
Registered office address changed from 13 Bio-Rad House, Maxted Road Hemel Hempstead Herts, Hp2 Dx to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2015-06-25
dot icon24/06/2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon24/06/2015
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW
dot icon20/03/2015
Full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon01/05/2014
Resolutions
dot icon21/03/2014
Auditor's resignation
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/11/2013
Full accounts made up to 2012-12-31
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon06/11/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon06/11/2013
Register(s) moved to registered inspection location
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon31/01/2013
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/07/2012
Termination of appointment of David Schwartz as a director
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/07/2011
Register(s) moved to registered office address
dot icon01/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon06/01/2011
Statement of company's objects
dot icon06/01/2011
Resolutions
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Auditor's resignation
dot icon13/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/03/2010
Director's details changed for Norman David Schwartz on 2009-10-01
dot icon29/03/2010
Director's details changed for David Schwartz on 2009-10-01
dot icon17/02/2010
Full accounts made up to 2008-12-31
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon14/01/2010
Resolutions
dot icon11/11/2009
Termination of appointment of Glen Papworth as a secretary
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon02/04/2009
Full accounts made up to 2007-12-31
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon31/10/2008
Full accounts made up to 2006-12-31
dot icon06/03/2008
Return made up to 21/01/08; full list of members
dot icon05/03/2008
Location of register of members
dot icon05/03/2008
Location of debenture register
dot icon06/11/2007
Director's particulars changed
dot icon06/11/2007
Director's particulars changed
dot icon11/06/2007
Group of companies' accounts made up to 2005-12-31
dot icon02/04/2007
Return made up to 21/01/07; full list of members
dot icon02/04/2007
Secretary's particulars changed
dot icon30/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon16/03/2006
Return made up to 21/01/06; full list of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: bio-rad house maylands avenue hemel hempstead herts, HP2 7TD
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/09/2005
Group of companies' accounts made up to 2003-12-31
dot icon09/04/2005
Return made up to 21/01/05; full list of members
dot icon24/11/2004
Group of companies' accounts made up to 2002-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
New secretary appointed
dot icon04/06/2004
Secretary resigned;director resigned
dot icon02/02/2004
Return made up to 21/01/04; full list of members
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/02/2003
Return made up to 10/02/03; full list of members
dot icon19/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/08/2002
Auditor's resignation
dot icon14/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon05/03/2002
Return made up to 25/02/02; full list of members
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/03/2001
Return made up to 09/03/01; full list of members
dot icon26/10/2000
Full group accounts made up to 1999-12-31
dot icon27/03/2000
Return made up to 21/03/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon14/03/1999
Return made up to 21/03/99; no change of members
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 21/03/98; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 21/03/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon11/03/1996
Return made up to 21/03/96; no change of members
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon13/03/1995
Return made up to 21/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Return made up to 21/03/94; full list of members
dot icon26/10/1993
Full group accounts made up to 1992-12-31
dot icon12/03/1993
Return made up to 21/03/93; no change of members
dot icon02/11/1992
Full group accounts made up to 1991-12-31
dot icon30/06/1992
Full group accounts made up to 1990-12-31
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Ad 23/12/91--------- £ si 2242000@1
dot icon26/03/1992
Return made up to 21/03/92; no change of members
dot icon24/05/1991
Return made up to 21/03/91; full list of members
dot icon22/05/1991
Ad 15/06/90--------- £ si 14300000@1=14300000 £ ic 25000/14325000
dot icon12/11/1990
Accounting reference date notified as 31/12
dot icon01/08/1990
Statement of affairs
dot icon20/06/1990
Director resigned;new director appointed
dot icon18/06/1990
Ad 06/06/90--------- £ si 24998@1=24998 £ ic 2/25000
dot icon18/06/1990
New secretary appointed;new director appointed
dot icon08/05/1990
Certificate of change of name
dot icon03/05/1990
Registered office changed on 03/05/90 from: classic house 174-180 old street london EC1V 9BP
dot icon03/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Nc inc already adjusted 24/04/90
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon21/03/1990
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
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
31/05/2017 - Present
783
Tweet, Jennifer Marie
Director
05/09/2019 - Present
8
Papworth, Glen Colin
Secretary
31/05/2004 - 09/10/2009
3

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+
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 BIO-METRICS (U.K.) LIMITED

BIO-METRICS (U.K.) LIMITED is an(a) Active company incorporated on 21/03/1990 with the registered office located at The Junction Station Road, 3rd Floor, Watford WD17 1ET. 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 BIO-METRICS (U.K.) LIMITED?

toggle

BIO-METRICS (U.K.) LIMITED is currently Active. It was registered on 21/03/1990 .

Where is BIO-METRICS (U.K.) LIMITED located?

toggle

BIO-METRICS (U.K.) LIMITED is registered at The Junction Station Road, 3rd Floor, Watford WD17 1ET.

What does BIO-METRICS (U.K.) LIMITED do?

toggle

BIO-METRICS (U.K.) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIO-METRICS (U.K.) LIMITED?

toggle

The latest filing was on 23/10/2025: Full accounts made up to 2024-12-31.