BIOME TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BIOME TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01873702

Incorporation date

20/12/1984

Size

Group

Contacts

Registered address

Registered address

Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire SO40 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1984)
dot icon24/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon11/12/2025
Change of details for Mr Martin Rushton Turner as a person with significant control on 2025-12-11
dot icon07/05/2025
Appointment of Mr Vivian Pereira as a director on 2025-04-22
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon08/04/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon28/03/2025
Re-registration of Memorandum and Articles
dot icon28/03/2025
Re-registration from a public company to a private limited company
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2024
Registration of charge 018737020005, created on 2024-12-17
dot icon04/12/2024
Termination of appointment of John Francis Standen as a director on 2024-12-03
dot icon28/10/2024
Appointment of Mr Brian Samuel Geary as a director on 2024-10-25
dot icon21/10/2024
Withdrawal of a person with significant control statement on 2024-10-21
dot icon21/10/2024
Notification of Brian Samuel Geary as a person with significant control on 2024-08-21
dot icon21/10/2024
Notification of Martin Rushton Turner as a person with significant control on 2024-08-21
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon13/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon09/09/2024
Satisfaction of charge 018737020003 in full
dot icon09/09/2024
Satisfaction of charge 018737020004 in full
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-21
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-21
dot icon10/07/2024
Termination of appointment of Simon Edward Herrick as a director on 2024-07-10
dot icon25/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/06/2024
Resolutions
dot icon04/06/2024
Termination of appointment of Robert St John Smith as a director on 2024-05-29
dot icon16/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon14/03/2024
Registration of charge 018737020004, created on 2024-03-11
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/07/2023
Resolutions
dot icon29/06/2023
Appointment of Mr John Martin Rushton Turner as a director on 2023-05-25
dot icon17/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon30/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon26/05/2023
Resolutions
dot icon13/04/2023
Registered office address changed from Starpol Technology Centre Starpol Technology Centre North Road, Marchwood Industrial Park Southampton Hampshire SO40 4BL United Kingdom to Starpol Technology Centre North Road Marchwood Industrial Park Southampton Hampshire SO40 4BL on 2023-04-13
dot icon03/04/2023
Registration of charge 018737020003, created on 2023-03-31
dot icon22/03/2023
Director's details changed for Mr Robert Stjohn Smith on 2023-03-22
dot icon13/03/2023
Registered office address changed from Starpol Technology Centre North Road Marchwood, Southampton Hampshire SO40 4BL to Starpol Technology Centre Starpol Technology Centre North Road, Marchwood Industrial Park Southampton Hampshire SO40 4BL on 2023-03-13
dot icon13/05/2022
Resolutions
dot icon13/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon13/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon21/04/2021
Termination of appointment of Michael Arthur Kayser as a director on 2021-04-21
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon25/03/2021
Appointment of Mr Simon Edward Herrick as a director on 2021-03-24
dot icon20/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon09/12/2020
Appointment of Mr Robert Stjohn Smith as a director on 2020-11-30
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon09/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon07/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon01/05/2020
Termination of appointment of Declan Linsay Brown as a director on 2020-04-30
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon10/10/2019
Resolutions
dot icon02/09/2019
Resolutions
dot icon17/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon07/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon03/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon15/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/06/2017
Resolutions
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon24/05/2016
Annual return made up to 2016-04-25 with bulk list of shareholders
dot icon24/05/2016
Resolutions
dot icon24/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-04-25 with bulk list of shareholders
dot icon26/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-04-25. List of shareholders has changed
dot icon19/05/2014
Appointment of Mr Declan Linsay Brown as a director on 2014-04-23
dot icon28/02/2014
Statement of capital following an allotment of shares on 2013-12-04
dot icon09/10/2013
Resolutions
dot icon16/08/2013
Purchase of own shares. Shares purchased into treasury:
dot icon29/07/2013
Interim accounts made up to 2013-07-18
dot icon22/07/2013
Consolidation and sub-division of shares on 2013-07-16
dot icon18/07/2013
Statement of capital on 2013-07-18
dot icon18/07/2013
Reduction of iss capital and minute (oc)
dot icon18/07/2013
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon18/07/2013
Consolidation and sub-division of shares on 2013-06-20
dot icon16/07/2013
Resolutions
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon12/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-04-25 with bulk list of shareholders
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon10/05/2013
Resolutions
dot icon11/12/2012
Termination of appointment of Declan Linsay Brown as a director on 2012-11-30
dot icon18/06/2012
Annual return made up to 2012-04-25 with bulk list of shareholders
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/05/2012
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom
dot icon08/05/2012
Resolutions
dot icon01/11/2011
Appointment of Mr Declan Linsay Brown as a director on 2011-11-01
dot icon01/11/2011
Termination of appointment of Sue Bygrave as a director on 2011-10-31
dot icon11/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-04-25 with bulk list of shareholders
dot icon19/05/2011
Resolutions
dot icon08/10/2010
Appointment of Mr Michael Arthur Kayser as a director
dot icon07/10/2010
Termination of appointment of Elizabeth Filkin as a director
dot icon16/07/2010
Memorandum and Articles of Association
dot icon08/07/2010
Certificate of change of name
dot icon08/07/2010
Change of name notice
dot icon05/07/2010
Annual return made up to 2010-04-25 with bulk list of shareholders
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Resolutions
dot icon22/02/2010
Secretary's details changed for Miss Donna Simpson on 2010-02-21
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon12/10/2009
Director's details changed for Paul Robert Mines on 2009-10-12
dot icon08/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 25/04/09; bulk list available separately
dot icon06/05/2009
Resolutions
dot icon06/01/2009
Director appointed miss sue bygrave
dot icon05/01/2009
Secretary appointed miss donna simpson
dot icon05/01/2009
Appointment terminated director clive warner
dot icon05/01/2009
Appointment terminated secretary clive warner
dot icon09/07/2008
Ad 09/06/08\gbp si [email protected]=66488.404\gbp ic 3011852/3078340.404\
dot icon22/05/2008
Return made up to 25/04/08; bulk list available separately
dot icon30/04/2008
Resolutions
dot icon17/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon10/09/2007
Ad 12/06/07--------- £ si [email protected]=34205 £ ic 2969638/3003843
dot icon10/09/2007
Ad 08/08/06--------- £ si [email protected]
dot icon16/08/2007
Memorandum and Articles of Association
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Nc inc already adjusted 02/05/06
dot icon15/08/2007
Ad 07/11/06--------- £ si [email protected]
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Nc inc already adjusted 22/04/05
dot icon15/08/2007
Memorandum and Articles of Association
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Nc inc already adjusted 06/11/06
dot icon15/08/2007
Memorandum and Articles of Association
dot icon15/08/2007
Resolutions
dot icon13/08/2007
Ad 24/05/06--------- £ si [email protected]=200 £ ic 944201/944401
dot icon13/08/2007
Return made up to 25/04/07; bulk list available separately
dot icon13/08/2007
Ad 14/08/06--------- £ si [email protected]=2306 £ ic 999346/1001652
dot icon13/08/2007
New director appointed
dot icon13/08/2007
Ad 08/06/06--------- £ si [email protected]=46939 £ ic 944401/991340
dot icon10/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon17/04/2007
Director's particulars changed
dot icon17/04/2007
Director resigned
dot icon11/12/2006
Return made up to 25/04/06; bulk list available separately
dot icon30/11/2006
Ad 08/12/05--------- £ si [email protected]=1149 £ ic 943047/944196
dot icon30/11/2006
Ad 09/11/05--------- £ si [email protected]=4455 £ ic 938592/943047
dot icon30/11/2006
Ad 13/06/05--------- £ si [email protected]=44000 £ ic 894592/938592
dot icon30/11/2006
Ad 03/06/05--------- £ si [email protected]=1879 £ ic 892713/894592
dot icon30/11/2006
Ad 20/05/05-14/06/05 £ si [email protected]=1151 £ ic 891562/892713
dot icon30/11/2006
Statement of affairs
dot icon30/11/2006
Ad 11/04/06--------- £ si [email protected]=1402 £ ic 890160/891562
dot icon30/11/2006
Ad 16/02/06--------- £ si [email protected]=7178 £ ic 882982/890160
dot icon30/11/2006
Ad 17/02/06--------- £ si [email protected]=1355 £ ic 881627/882982
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon24/11/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon25/08/2006
Director resigned
dot icon25/08/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Director resigned
dot icon25/08/2006
Director resigned
dot icon23/06/2006
Group of companies' accounts made up to 2005-10-31
dot icon25/01/2006
Director's particulars changed
dot icon23/12/2005
Memorandum and Articles of Association
dot icon08/12/2005
New director appointed
dot icon02/12/2005
Director's particulars changed
dot icon02/12/2005
Director's particulars changed
dot icon12/09/2005
Memorandum and Articles of Association
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon22/07/2005
Return made up to 25/04/05; bulk list available separately
dot icon15/07/2005
Statement of affairs
dot icon15/07/2005
Ad 03/06/04--------- £ si [email protected]=10000 £ ic 821937/831937
dot icon15/07/2005
Ad 17/01/05-06/04/05 £ si [email protected]=1412 £ ic 820525/821937
dot icon15/07/2005
Ad 09/01/05--------- £ si [email protected]=38000 £ ic 782525/820525
dot icon15/07/2005
Ad 23/12/04--------- £ si [email protected]=10300 £ ic 772225/782525
dot icon01/07/2005
Group of companies' accounts made up to 2004-10-31
dot icon04/05/2005
Registered office changed on 04/05/05 from: starpol technology centre, normandy way marchwood, southampton, hampshire SO40 4PB
dot icon04/05/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon27/01/2005
Ad 16/03/04--------- £ si [email protected]
dot icon27/01/2005
Ad 30/07/03--------- £ si [email protected]
dot icon27/01/2005
Ad 17/07/03--------- £ si [email protected]
dot icon17/01/2005
Return made up to 25/04/04; bulk list available separately
dot icon17/01/2005
Ad 09/02/04--------- £ si [email protected]
dot icon12/01/2005
Ad 27/09/04-31/10/04 £ si [email protected]
dot icon12/01/2005
Ad 09/08/04--------- £ si [email protected]
dot icon10/01/2005
Ad 16/02/04--------- £ si [email protected]
dot icon22/12/2004
Memorandum and Articles of Association
dot icon22/12/2004
Nc inc already adjusted 14/01/04
dot icon22/12/2004
Resolutions
dot icon20/12/2004
Director's particulars changed
dot icon08/09/2004
Registered office changed on 08/09/04 from: systems house, brunel way segensworth east, fareham, hampshire PO15 5SD
dot icon18/05/2004
Group of companies' accounts made up to 2003-10-31
dot icon16/01/2004
Memorandum and Articles of Association
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon14/01/2004
Location of register of members
dot icon28/10/2003
Miscellaneous
dot icon19/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon02/07/2003
Director resigned
dot icon10/06/2003
Return made up to 25/04/03; bulk list available separately
dot icon23/05/2003
Director's particulars changed
dot icon26/03/2003
Group of companies' accounts made up to 2002-10-31
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New director appointed
dot icon29/06/2002
Location of register of members
dot icon29/05/2002
Return made up to 25/04/02; bulk list available separately
dot icon05/04/2002
Registered office changed on 05/04/02 from: oliver house, 27 east barnet road, new barnet, herts EN4 8RN
dot icon29/03/2002
Group of companies' accounts made up to 2001-10-31
dot icon12/03/2002
Ad 06/12/01--------- £ si [email protected]=206049 £ ic 666224/872273
dot icon27/11/2001
Auditor's resignation
dot icon20/11/2001
Auditor's resignation
dot icon11/06/2001
Return made up to 25/04/01; bulk list available separately
dot icon01/06/2001
Full group accounts made up to 2000-10-31
dot icon25/10/2000
New director appointed
dot icon19/05/2000
Return made up to 25/04/00; bulk list available separately
dot icon03/05/2000
Full group accounts made up to 1999-10-31
dot icon20/07/1999
Return made up to 24/07/99; bulk list available separately
dot icon10/05/1999
Full group accounts made up to 1998-10-31
dot icon23/07/1998
Return made up to 24/07/98; bulk list available separately
dot icon24/06/1998
Memorandum and Articles of Association
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Resolutions
dot icon19/05/1998
Full group accounts made up to 1997-10-31
dot icon07/08/1997
Return made up to 24/07/97; bulk list available separately
dot icon26/03/1997
Resolutions
dot icon26/03/1997
Resolutions
dot icon17/01/1997
Full group accounts made up to 1996-10-31
dot icon27/12/1996
Listing of particulars
dot icon10/11/1996
Accounting reference date shortened from 28/02 to 31/10
dot icon02/10/1996
Full group accounts made up to 1996-02-29
dot icon15/08/1996
Return made up to 24/07/96; bulk list available separately
dot icon04/12/1995
Return made up to 24/07/95; bulk list available separately
dot icon03/10/1995
Full group accounts made up to 1995-02-28
dot icon03/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full group accounts made up to 1994-02-28
dot icon19/08/1994
Director resigned
dot icon02/08/1994
Director resigned
dot icon18/07/1994
Return made up to 24/07/94; bulk list available separately
dot icon08/10/1993
Full group accounts made up to 1993-02-28
dot icon02/09/1993
Return made up to 24/07/93; bulk list available separately
dot icon27/10/1992
Resolutions
dot icon06/10/1992
Full group accounts made up to 1992-02-29
dot icon21/09/1992
Return made up to 24/07/92; bulk list available separately
dot icon18/02/1992
New director appointed
dot icon25/10/1991
Accounting reference date extended from 31/12 to 28/02
dot icon17/10/1991
Director resigned
dot icon07/10/1991
Registered office changed on 07/10/91 from: cologne house, 13 haydon street, london, EC3N 1DB
dot icon01/10/1991
Secretary resigned;new secretary appointed
dot icon27/09/1991
Return made up to 19/08/91; change of members
dot icon13/09/1991
Ad 16/08/91-19/08/91 £ si [email protected]
dot icon28/08/1991
Full group accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 24/07/91; full list of members
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Nc inc already adjusted 29/07/91
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon23/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon16/08/1991
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon16/08/1991
Reduction of iss capital and minute (oc) £ ic 6662249/ 66623
dot icon16/08/1991
Resolutions
dot icon16/08/1991
Certificate of change of name
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Secretary resigned
dot icon16/07/1991
Director resigned
dot icon09/07/1991
Registered office changed on 09/07/91 from: 503 coventry road, small heath, birmingham, B10 0LN
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon14/03/1991
Director resigned
dot icon01/02/1991
Registered office changed on 01/02/91 from: 84 brook street, london, W1Y 1YG
dot icon25/01/1991
Prospectus
dot icon13/01/1991
Memorandum and Articles of Association
dot icon02/01/1991
Nc inc already adjusted 17/12/90
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon05/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Resolutions
dot icon24/09/1990
Full group accounts made up to 1989-12-31
dot icon24/09/1990
Return made up to 24/07/90; bulk list available separately
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Auditor's resignation
dot icon27/11/1989
Director resigned;new director appointed
dot icon23/11/1989
New director appointed
dot icon17/11/1989
Particulars of contract relating to shares
dot icon17/11/1989
Ad 06/04/87--------- £ si 411331@1
dot icon05/10/1989
Secretary resigned;new secretary appointed
dot icon05/10/1989
Director resigned
dot icon05/10/1989
Registered office changed on 05/10/89 from: 70/74 cannon street, london, EC4A 6AE
dot icon24/06/1989
Declaration of satisfaction of mortgage/charge
dot icon09/06/1989
New director appointed
dot icon09/06/1989
New director appointed
dot icon26/05/1989
Return made up to 25/04/89; bulk list available separately
dot icon09/05/1989
New director appointed
dot icon20/04/1989
Resolutions
dot icon20/04/1989
Resolutions
dot icon19/04/1989
Full accounts made up to 1988-12-31
dot icon05/04/1989
Director resigned
dot icon20/03/1989
Registered office changed on 20/03/89 from: 1 love lane, london EC2V 7JN
dot icon15/03/1989
Statement of affairs
dot icon07/03/1989
£ ic 6683457/6662249 £ sr [email protected]=21208
dot icon22/02/1989
£ sr [email protected]
dot icon22/11/1988
Resolutions
dot icon22/09/1988
New director appointed
dot icon25/07/1988
Wd 09/06/88 ad 15/04/88--------- premium £ si [email protected]=2750000
dot icon16/06/1988
Wd 06/05/88 ad 15/04/88--------- premium £ si [email protected]=1200000
dot icon22/04/1988
Memorandum and Articles of Association
dot icon22/04/1988
Return made up to 30/03/88; bulk list available separately
dot icon23/03/1988
Memorandum and Articles of Association
dot icon23/03/1988
Memorandum and Articles of Association
dot icon23/03/1988
Resolutions
dot icon23/03/1988
Resolutions
dot icon23/03/1988
Full accounts made up to 1987-12-31
dot icon21/03/1988
Wd 15/02/88 ad 31/12/87--------- £ si 360000@1=360000
dot icon21/03/1988
Wd 15/02/88 ad 21/05/87--------- £ si 520000@1=520000
dot icon29/01/1988
S-div
dot icon29/01/1988
Nc inc already adjusted
dot icon29/01/1988
Resolutions
dot icon29/01/1988
Resolutions
dot icon29/01/1988
Resolutions
dot icon29/01/1988
Resolutions
dot icon27/10/1987
Location of register of members
dot icon05/09/1987
Return of allotments
dot icon06/08/1987
Full group accounts made up to 1986-12-31
dot icon27/07/1987
Director resigned
dot icon09/07/1987
03/04/86 full list
dot icon21/05/1987
New director appointed
dot icon15/05/1987
Annual return made up to 14/04/87
dot icon02/05/1987
New director appointed
dot icon05/03/1987
Return of allotments
dot icon28/01/1987
Declaration of satisfaction of mortgage/charge
dot icon07/01/1987
Registration of charge for debentures
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Resolutions
dot icon30/10/1986
Company type changed from pri to PLC
dot icon10/10/1986
Particulars of mortgage/charge
dot icon26/09/1986
New director appointed
dot icon26/09/1986
New director appointed
dot icon30/06/1986
Registered office changed on 30/06/86 from: 7 trebeck street, london, W17 7R
dot icon22/04/1986
Annual return made up to 03/04/86
dot icon14/05/1985
Certificate of change of name
dot icon20/12/1984
Incorporation
dot icon20/12/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filkin, Elizabeth Jill
Director
30/06/2002 - 06/10/2010
15
Mines, Paul Robert
Director
27/04/2007 - Present
10
Mines, Paul Robert
Director
15/04/2007 - 26/04/2007
10
Standen, John Francis
Director
26/02/2007 - 03/12/2024
11
Whitchurch, Graham John
Director
31/08/2003 - 26/02/2006
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

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 BIOME TECHNOLOGIES LIMITED

BIOME TECHNOLOGIES LIMITED is an(a) Active company incorporated on 20/12/1984 with the registered office located at Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire SO40 4BL. There are currently 5 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 BIOME TECHNOLOGIES LIMITED?

toggle

BIOME TECHNOLOGIES LIMITED is currently Active. It was registered on 20/12/1984 .

Where is BIOME TECHNOLOGIES LIMITED located?

toggle

BIOME TECHNOLOGIES LIMITED is registered at Starpol Technology Centre North Road, Marchwood Industrial Park, Southampton, Hampshire SO40 4BL.

What does BIOME TECHNOLOGIES LIMITED do?

toggle

BIOME TECHNOLOGIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIOME TECHNOLOGIES LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-16 with updates.