BIOCON (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BIOCON (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946623

Incorporation date

10/09/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

26th Floor Portland House, Bressenden Place, London SW1E 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon01/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2010
First Gazette notice for voluntary strike-off
dot icon11/07/2010
Application to strike the company off the register
dot icon15/06/2010
Termination of appointment of Penelope Cheatle as a director
dot icon15/06/2010
Appointment of David Allan Turner as a director
dot icon08/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Penelope Anne Cheatle on 2009-10-01
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon05/10/2008
Amended accounts made up to 2006-12-31
dot icon01/10/2008
Amended accounts made up to 2007-12-31
dot icon14/08/2008
Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH; Street was: po box 20980, now: floor; Area was: oriel house 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
dot icon14/08/2008
Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
dot icon28/07/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Accounts made up to 2006-12-31
dot icon29/06/2008
Director appointed penelope anne cheatle
dot icon25/06/2008
Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN
dot icon25/06/2008
Secretary appointed O.H. secretariat LIMITED
dot icon25/06/2008
Return made up to 01/06/08; full list of members
dot icon25/06/2008
Director appointed o h director LIMITED
dot icon24/06/2008
Appointment Terminated Secretary caroline stiffell
dot icon22/06/2008
Appointment Terminated Director james mccarthy
dot icon21/10/2007
New secretary appointed
dot icon21/10/2007
Secretary resigned
dot icon26/06/2007
Return made up to 01/06/07; full list of members
dot icon17/10/2006
Accounts made up to 2005-12-31
dot icon04/09/2006
Secretary's particulars changed
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon02/05/2006
Director resigned
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 01/06/05; full list of members
dot icon03/11/2004
Accounts made up to 2003-12-31
dot icon01/08/2004
Secretary's particulars changed
dot icon14/06/2004
Return made up to 01/06/04; no change of members
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
New secretary appointed
dot icon16/11/2003
Accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 01/06/03; full list of members
dot icon23/06/2003
Return made up to 03/05/03; full list of members
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon09/06/2002
Return made up to 03/05/02; full list of members
dot icon18/03/2002
Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF
dot icon17/01/2002
Secretary's particulars changed
dot icon26/12/2001
New secretary appointed
dot icon26/12/2001
Secretary resigned
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon05/07/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon05/06/2001
Return made up to 03/05/01; full list of members
dot icon11/10/2000
Accounts made up to 1999-12-31
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed
dot icon25/05/2000
Return made up to 03/05/00; full list of members
dot icon25/05/2000
Director resigned
dot icon31/10/1999
Accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 03/05/99; full list of members
dot icon08/10/1998
Amended accounts made up to 1996-12-31
dot icon08/10/1998
Accounts made up to 1997-12-31
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Secretary resigned
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New secretary appointed
dot icon09/07/1998
Registered office changed on 10/07/98 from: 1 watergate london EC4Y 0AE
dot icon21/05/1998
Return made up to 03/05/98; no change of members
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New secretary appointed
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Secretary resigned
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon19/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Return made up to 09/06/97; no change of members
dot icon23/04/1997
Accounts made up to 1996-12-31
dot icon08/04/1997
Director resigned
dot icon30/01/1997
Resolutions
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 09/06/96; full list of members
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon25/06/1995
Return made up to 09/06/95; no change of members
dot icon14/05/1995
Full accounts made up to 1994-12-31
dot icon04/09/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Return made up to 23/06/94; full list of members
dot icon03/05/1994
Director resigned
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon12/02/1994
Resolutions
dot icon12/02/1994
Resolutions
dot icon12/02/1994
Resolutions
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
Director resigned
dot icon22/07/1993
Return made up to 30/06/93; full list of members
dot icon16/03/1993
New secretary appointed
dot icon16/03/1993
Secretary resigned
dot icon11/03/1993
Registered office changed on 12/03/93 from: c/o quest int.kennington road. Willesborough. Ashford. Kent. TN24 0LT.
dot icon18/01/1993
Secretary resigned;new secretary appointed
dot icon09/09/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 30/06/92; no change of members
dot icon19/06/1992
Registered office changed on 20/06/92
dot icon19/06/1992
Director's particulars changed
dot icon18/09/1991
Director resigned;new director appointed
dot icon20/08/1991
Return made up to 30/06/91; full list of members
dot icon18/06/1991
Full accounts made up to 1990-12-31
dot icon12/02/1991
Full accounts made up to 1989-09-02
dot icon12/02/1991
Accounting reference date extended from 31/08 to 31/12
dot icon10/12/1990
Registered office changed on 11/12/90 from: upper moorend farm mamble nr. Kidderminster worcestershire, DY14 9JD
dot icon10/12/1990
Return made up to 07/11/90; no change of members
dot icon03/12/1990
Director resigned;new director appointed
dot icon03/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon24/10/1989
Director resigned;new director appointed
dot icon06/09/1989
Registered office changed on 07/09/89 from: moor farm eardiston tenbury county of hereford & worcester
dot icon25/07/1989
Return made up to 30/06/89; no change of members
dot icon27/11/1988
Particulars of mortgage/charge
dot icon24/10/1988
Return made up to 08/07/88; full list of members
dot icon07/08/1988
Full accounts made up to 1987-08-31
dot icon30/03/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon19/07/1987
Particulars of mortgage/charge
dot icon08/07/1987
Declaration of satisfaction of mortgage/charge
dot icon17/05/1987
Accounts for a medium company made up to 1986-08-31
dot icon05/02/1987
Return made up to 14/12/86; full list of members
dot icon07/12/1986
Declaration of satisfaction of mortgage/charge
dot icon21/07/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, David Allan
Director
14/06/2010 - Present
134
Platts, Emma
Secretary
18/01/2004 - 01/03/2007
35
Irvine, Scott Macdonald
Secretary
13/11/2001 - 18/01/2004
33
Whiteside, Sonia Jane
Secretary
17/08/2000 - 13/11/2001
30
BLACKFRIARS NOMINEES LIMITED
Corporate Director
06/07/1997 - 02/06/1998
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOCON (U.K.) LIMITED

BIOCON (U.K.) LIMITED is an(a) Dissolved company incorporated on 10/09/1985 with the registered office located at 26th Floor Portland House, Bressenden Place, London SW1E 5BG. There are currently 3 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 BIOCON (U.K.) LIMITED?

toggle

BIOCON (U.K.) LIMITED is currently Dissolved. It was registered on 10/09/1985 and dissolved on 01/11/2010.

Where is BIOCON (U.K.) LIMITED located?

toggle

BIOCON (U.K.) LIMITED is registered at 26th Floor Portland House, Bressenden Place, London SW1E 5BG.

What is the latest filing for BIOCON (U.K.) LIMITED?

toggle

The latest filing was on 01/11/2010: Final Gazette dissolved via voluntary strike-off.