BIOBEATS GROUP LTD

Register to unlock more data on OkredoRegister

BIOBEATS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07727135

Incorporation date

03/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

13th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon04/06/2024
Application to strike the company off the register
dot icon24/05/2024
Termination of appointment of Ingeborg Dybdal Oeie as a director on 2023-10-30
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon01/02/2023
Appointment of Ingeborg Dybdal Oeie as a director on 2023-01-19
dot icon22/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon22/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon24/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/02/2022
Director's details changed for Mr Danoosh Vahdat on 2022-01-19
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon21/07/2021
Director's details changed for Mr Dan Vahdat on 2021-06-16
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Registration of charge 077271350001, created on 2021-04-23
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-06-28 with updates
dot icon29/09/2020
Change of details for Medopad Ltd as a person with significant control on 2020-04-17
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Memorandum and Articles of Association
dot icon14/04/2020
Registered office address changed from Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG England to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2020-04-14
dot icon14/04/2020
Termination of appointment of Davide Morelli as a director on 2020-04-09
dot icon14/04/2020
Termination of appointment of David Plans as a director on 2020-04-09
dot icon14/04/2020
Termination of appointment of Nadeem Iqbal Kassam as a director on 2020-04-09
dot icon14/04/2020
Termination of appointment of Isabel Fox as a director on 2020-04-09
dot icon14/04/2020
Termination of appointment of Iqbal Kassam as a director on 2020-04-09
dot icon14/04/2020
Appointment of Mr Dan Vahdat as a director on 2020-04-09
dot icon14/04/2020
Notification of Medopad Ltd as a person with significant control on 2020-04-09
dot icon14/04/2020
Cessation of Castellanus Investments 1 Limited Partnership as a person with significant control on 2016-04-09
dot icon14/04/2020
Cessation of Bb Holdings Inc as a person with significant control on 2016-04-09
dot icon27/02/2020
Termination of appointment of Lilly Bella Paloma Circe Bussmann as a director on 2019-12-10
dot icon04/10/2019
Registered office address changed from Elizabeth House 6th Floor 39 York Road London SE1 7NQ England to Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG on 2019-10-04
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon01/07/2019
Notification of Bb Holdings Inc as a person with significant control on 2016-04-06
dot icon01/07/2019
Notification of Castellanus Investments 1 Limited Partnership as a person with significant control on 2016-04-06
dot icon01/07/2019
Withdrawal of a person with significant control statement on 2019-07-01
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon06/02/2019
Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Elizabeth House 6th Floor 39 York Road London SE1 7NQ on 2019-02-06
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon12/07/2018
Appointment of Lily Bella Paloma Circe Bussmann as a director on 2018-06-18
dot icon06/07/2018
Resolutions
dot icon08/06/2018
Resolutions
dot icon22/03/2018
Termination of appointment of Matthew Heaton Walls as a director on 2018-03-21
dot icon19/02/2018
Termination of appointment of Iain Stuart Martin as a director on 2018-02-16
dot icon12/12/2017
Appointment of Mr Iain Stuart Martin as a director on 2017-12-06
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-07-25
dot icon13/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Appointment of Mr Matthew Heaton Walls as a director on 2016-06-29
dot icon01/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon12/04/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon12/04/2016
Sub-division of shares on 2016-02-17
dot icon04/04/2016
Change of share class name or designation
dot icon24/03/2016
Resolutions
dot icon17/03/2016
Appointment of Iqbal Kassam as a director on 2016-02-23
dot icon17/03/2016
Appointment of Nadeem Iqbal Kassam as a director on 2016-02-23
dot icon17/03/2016
Appointment of Isabel Fox as a director on 2016-02-23
dot icon25/02/2016
Certificate of change of name
dot icon05/10/2015
Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 2015-10-05
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon08/04/2015
Registered office address changed from Herschel House Hershcel Street Slough Berkshire SL1 1PG to C/O Chaddesley Sanford 5Th Floor 40 Mortimer St. London W1W 7RQ on 2015-04-08
dot icon26/02/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon10/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon15/08/2014
Director's details changed for Dr. David Plans on 2013-09-04
dot icon15/08/2014
Registered office address changed from C/O Oury Clark 10 John Street London WC1N 2EB England to Herschel House Hershcel Street Slough Berkshire SL1 1PG on 2014-08-15
dot icon08/07/2014
Amended accounts made up to 2012-12-31
dot icon06/02/2014
Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ on 2014-02-06
dot icon06/02/2014
Annual return made up to 2013-08-03 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon19/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon13/09/2012
Previous accounting period shortened from 2012-08-31 to 2012-05-31
dot icon28/08/2012
Registered office address changed from Flat 5 83 Crampton Street London SE17 3BQ United Kingdom on 2012-08-28
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon15/08/2012
Appointment of Davide Morelli as a director
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon28/05/2012
Registered office address changed from Flat 5 Crampton Street London SE17 3BQ United Kingdom on 2012-05-28
dot icon26/05/2012
Registered office address changed from C/O David Plans Garden Flat 18 Esplanade Scarborough North Yorkshire YO11 2AF England on 2012-05-26
dot icon03/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

3
2022
change arrow icon-18.47 % *

* during past year

Cash in Bank

£124,578.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/06/2024
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
10
190.16K
-
0.00
152.80K
-
2022
3
201.53K
-
347.53K
124.58K
-
2022
3
201.53K
-
347.53K
124.58K
-

Employees

2022

Employees

3 Descended-70 % *

Net Assets(GBP)

201.53K £Ascended5.98 % *

Total Assets(GBP)

-

Turnover(GBP)

347.53K £Ascended- *

Cash in Bank(GBP)

124.58K £Descended-18.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Isabel
Director
23/02/2016 - 09/04/2020
21
Kassam, Iqbal
Director
23/02/2016 - 09/04/2020
2
Plans, David
Director
03/08/2011 - 09/04/2020
2
Vahdat, Danoosh
Director
09/04/2020 - Present
17
Walls, Matthew Heaton
Director
29/06/2016 - 21/03/2018
14

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

46
TG ENERGY UK LTD16 Great Queen Street, Covent Garden, London WC2B 5AH
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

11523842

Reg. date:

17/08/2018

Turnover:

-

No. of employees:

3
UBC GROUP LTD137-141 South Street, Romford RM1 1PL
Dissolved

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

12647703

Reg. date:

05/06/2020

Turnover:

-

No. of employees:

3
VAN DE VELDE UK LIMITEDC/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
Dissolved

Category:

Manufacture of women's underwear

Comp. code:

03696570

Reg. date:

18/01/1999

Turnover:

-

No. of employees:

3
ZEPHYR ESTATES LIMITED135 Lisburn Road, Belfast BT9 7AG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

NI619209

Reg. date:

03/07/2013

Turnover:

-

No. of employees:

4
AIR LINK SERVICES LIMITEDNeo Park, Wharfdale Road, Birmingham, West Midlands B11 2DF
Dissolved

Category:

Repair of machinery

Comp. code:

03567970

Reg. date:

21/05/1998

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIOBEATS GROUP LTD

BIOBEATS GROUP LTD is an(a) Dissolved company incorporated on 03/08/2011 with the registered office located at 13th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOBEATS GROUP LTD?

toggle

BIOBEATS GROUP LTD is currently Dissolved. It was registered on 03/08/2011 and dissolved on 27/08/2024.

Where is BIOBEATS GROUP LTD located?

toggle

BIOBEATS GROUP LTD is registered at 13th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does BIOBEATS GROUP LTD do?

toggle

BIOBEATS GROUP LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does BIOBEATS GROUP LTD have?

toggle

BIOBEATS GROUP LTD had 3 employees in 2022.

What is the latest filing for BIOBEATS GROUP LTD?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.