BIO2BUSINESS LIMITED

Register to unlock more data on OkredoRegister

BIO2BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05212723

Incorporation date

23/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

London Bioscience Innovation Centre, 2 Royal College Street, London NW1 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2004)
dot icon16/10/2025
Change of details for Mr Richard David Collins as a person with significant control on 2023-02-24
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon12/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon17/04/2023
Purchase of own shares.
dot icon17/04/2023
Cancellation of shares. Statement of capital on 2023-03-10
dot icon02/03/2023
Registered office address changed from , 11 Beverley Gardens Stamford, Lincolnshire, PE9 2UD, United Kingdom to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2023-03-02
dot icon01/03/2023
Cessation of Roger Green as a person with significant control on 2023-02-24
dot icon01/03/2023
Termination of appointment of Roger Green as a director on 2023-02-24
dot icon21/02/2023
Registered office address changed from , London Bioscience Innovation Centre 2 Royal College Street, London, NW1 0NH to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2023-02-21
dot icon21/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon27/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon16/06/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon05/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon25/08/2015
Registered office address changed from , London Biosciene Innovation Centre 2 Royal College Street, London, NW1 0NH to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 2015-08-25
dot icon19/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon01/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Roger Green as a secretary
dot icon23/08/2013
Registered office address changed from , London Bioscience & Innovation Centre 2 Royal College Street, London, NW1 0HN, United Kingdom on 2013-08-23
dot icon04/07/2013
Registered office address changed from , London Bioscience Innovation, Centre 2 Royal College Street, London, Greater London, NW1 0NH on 2013-07-04
dot icon22/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2013
Director's details changed for Richard Collins on 2013-03-21
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon13/09/2011
Director's details changed for Richard Collins on 2011-09-13
dot icon13/09/2011
Director's details changed for Roger Green on 2011-09-13
dot icon10/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon10/09/2010
Director's details changed for Roger Green on 2010-08-23
dot icon10/09/2010
Director's details changed for Richard Collins on 2010-08-23
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 23/08/09; full list of members
dot icon10/09/2009
Director's change of particulars / richard collins / 31/07/2009
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/08/2008
Return made up to 23/08/08; full list of members
dot icon27/08/2008
Director and secretary's change of particulars / roger green / 30/06/2008
dot icon27/08/2008
Director's change of particulars / richard collins / 30/06/2008
dot icon31/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 23/08/07; no change of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/09/2006
Return made up to 23/08/06; full list of members
dot icon14/07/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon11/07/2006
Registered office changed on 11/07/06 from:\brook house, 10 church street, richmond, surrey TW10 6SE
dot icon27/02/2006
Director's particulars changed
dot icon14/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Return made up to 23/08/05; full list of members
dot icon15/10/2004
Registered office changed on 15/10/04 from:\24 glendarvon street, london, SW15 1JS
dot icon15/10/2004
Secretary's particulars changed;director's particulars changed
dot icon15/10/2004
New director appointed
dot icon23/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+49.66 % *

* during past year

Cash in Bank

£399,504.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.61K
-
0.00
266.93K
-
2022
2
288.36K
-
0.00
399.50K
-
2022
2
288.36K
-
0.00
399.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

288.36K £Ascended286.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.50K £Ascended49.66 % *

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
Mr Roger Green
Director
01/10/2004 - 24/02/2023
-
Mr Richard David Collins
Director
23/08/2004 - Present
2
Green, Roger
Secretary
22/08/2004 - 22/08/2013
-

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 BIO2BUSINESS LIMITED

BIO2BUSINESS LIMITED is an(a) Active company incorporated on 23/08/2004 with the registered office located at London Bioscience Innovation Centre, 2 Royal College Street, London NW1 0NH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO2BUSINESS LIMITED?

toggle

BIO2BUSINESS LIMITED is currently Active. It was registered on 23/08/2004 .

Where is BIO2BUSINESS LIMITED located?

toggle

BIO2BUSINESS LIMITED is registered at London Bioscience Innovation Centre, 2 Royal College Street, London NW1 0NH.

What does BIO2BUSINESS LIMITED do?

toggle

BIO2BUSINESS LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

How many employees does BIO2BUSINESS LIMITED have?

toggle

BIO2BUSINESS LIMITED had 2 employees in 2022.

What is the latest filing for BIO2BUSINESS LIMITED?

toggle

The latest filing was on 16/10/2025: Change of details for Mr Richard David Collins as a person with significant control on 2023-02-24.