BIOMED CENTRAL LIMITED

Register to unlock more data on OkredoRegister

BIOMED CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680030

Incorporation date

08/12/1998

Size

Full

Contacts

Registered address

Registered address

The Campus, 4 Crinan Street, London N1 9XWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon06/10/2025
Director's details changed for Harsh Jegadeesan on 2025-10-06
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon27/11/2024
Particulars of variation of rights attached to shares
dot icon17/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Statement by Directors
dot icon29/10/2024
Solvency Statement dated 25/10/24
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Statement of capital on 2024-10-29
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Particulars of variation of rights attached to shares
dot icon05/10/2024
Change of share class name or designation
dot icon05/10/2024
Sub-division of shares on 2024-09-16
dot icon05/10/2024
Resolutions
dot icon05/10/2024
Resolutions
dot icon01/10/2024
Redenomination of shares. Statement of capital 2024-09-16
dot icon01/10/2024
Reduction of capital following redenomination. Statement of capital on 2024-10-01
dot icon01/10/2024
Statement of directors in accordance with reduction of capital following redenomination
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Satisfaction of charge 036800300007 in full
dot icon10/05/2024
Satisfaction of charge 036800300009 in full
dot icon10/05/2024
Satisfaction of charge 036800300002 in full
dot icon10/05/2024
Satisfaction of charge 036800300004 in full
dot icon10/05/2024
Satisfaction of charge 036800300008 in full
dot icon10/05/2024
Satisfaction of charge 036800300003 in full
dot icon10/05/2024
Satisfaction of charge 036800300005 in full
dot icon10/05/2024
Satisfaction of charge 036800300010 in full
dot icon10/05/2024
Satisfaction of charge 036800300006 in full
dot icon08/05/2024
Termination of appointment of Ulrich Vest as a director on 2023-12-31
dot icon09/04/2024
Termination of appointment of a director
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon05/01/2024
Termination of appointment of a director
dot icon04/01/2024
Appointment of Harsh Jegadeesan as a director on 2024-01-01
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Director's details changed for Ms Rachel Elizabeth Jacobs on 2023-06-02
dot icon06/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon26/01/2022
Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25
dot icon15/12/2021
Termination of appointment of Gabrielle Mary Williams Hamer as a director on 2021-11-30
dot icon14/12/2021
Appointment of Frances Julie Niven as a secretary on 2021-11-30
dot icon10/12/2021
Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 2021-11-30
dot icon15/07/2021
Cessation of Stefan Von Holtzbrinck as a person with significant control on 2021-07-15
dot icon15/07/2021
Cessation of Christiane Schoeller as a person with significant control on 2021-07-15
dot icon20/06/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon26/02/2021
Registration of charge 036800300009, created on 2021-02-17
dot icon26/02/2021
Registration of charge 036800300010, created on 2021-02-17
dot icon21/07/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Notification of Christiane Schoeller as a person with significant control on 2020-03-06
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon07/11/2019
Registration of charge 036800300008, created on 2019-10-31
dot icon05/11/2019
Registration of charge 036800300007, created on 2019-10-31
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon02/01/2019
Termination of appointment of Tim John Britton as a director on 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-03-05 with updates
dot icon04/12/2018
Registration of charge 036800300006, created on 2018-11-28
dot icon19/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Appointment of Gabrielle Mary Williams Hamer as a director on 2018-07-23
dot icon01/02/2018
Confirmation statement made on 2017-12-08 with updates
dot icon01/02/2018
Resolutions
dot icon07/12/2017
Registration of charge 036800300005, created on 2017-11-30
dot icon20/11/2017
Statement by Directors
dot icon20/11/2017
Statement of capital on 2017-11-20
dot icon20/11/2017
Solvency Statement dated 17/11/17
dot icon20/11/2017
Resolutions
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon30/05/2017
Resolutions
dot icon03/02/2017
Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 2017-02-03
dot icon03/01/2017
Appointment of Mr Tim John Britton as a director on 2017-01-03
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Registration of charge 036800300004, created on 2016-08-15
dot icon06/06/2016
Director's details changed for Dr Ulrich Vest on 2016-06-03
dot icon03/06/2016
Director's details changed for Steven Charles Inchcoombe on 2016-06-03
dot icon03/06/2016
Director's details changed for Mrs Rachel Elizabeth Jacobs on 2016-06-03
dot icon29/04/2016
Appointment of Steven Charles Inchcoombe as a director on 2016-04-29
dot icon11/03/2016
Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 2016-03-11
dot icon04/03/2016
Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 2016-03-03
dot icon03/03/2016
Appointment of Mrs Rachel Elizabeth Jacobs as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 2016-03-03
dot icon29/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Registration of charge 036800300003, created on 2015-05-05
dot icon15/04/2015
Termination of appointment of Stephen Brian Rimington as a director on 2015-04-15
dot icon15/04/2015
Termination of appointment of Stephen Brian Rimington as a secretary on 2015-04-15
dot icon12/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Matthew Cockerill as a director
dot icon14/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-12-08
dot icon14/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-08
dot icon02/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-12-08
dot icon26/09/2013
Registration of charge 036800300002
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Registration of charge 036800300001
dot icon18/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon14/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Full accounts made up to 2010-12-31
dot icon06/02/2012
Director's details changed for Mr Matthew James Cockerill on 2012-01-01
dot icon04/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon04/01/2012
Director's details changed for Matthew James Cockerill on 2011-12-01
dot icon03/02/2011
Auditor's resignation
dot icon30/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon29/12/2010
Registered office address changed from , 6Th Floor 236 Gray's Inn Road, London, WC1X 8HL on 2010-12-29
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon15/01/2010
Memorandum and Articles of Association
dot icon15/01/2010
Resolutions
dot icon11/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Director and secretary appointed stephen brian rimington
dot icon14/08/2009
Director appointed dr ulrich vest
dot icon19/03/2009
Registered office changed on 19/03/2009 from, middlesex house, 34-42 cleveland street, london, W1T 4LB
dot icon04/02/2009
Return made up to 08/12/08; full list of members
dot icon09/10/2008
Miscellaneous
dot icon09/10/2008
Director appointed petrus wilhelmus johannes hendriks
dot icon09/10/2008
Appointment terminated director vitek tracz
dot icon09/10/2008
Appointment terminated secretary peter diment
dot icon09/10/2008
Appointment terminated director andrew crompton
dot icon29/09/2008
Director appointed andrew gordon crompton
dot icon23/05/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Gbp sr 1250000@1
dot icon12/04/2008
Ad 29/02/08-29/02/08\gbp si 1250000@1=1250000\gbp ic 16500200/17750200\
dot icon06/02/2008
Return made up to 08/12/07; full list of members; amend
dot icon30/01/2008
£ ic 20500200/16500200 21/12/07 £ sr 4000000@1=4000000
dot icon30/01/2008
Ad 21/12/07--------- £ si 4500000@1=4500000 £ ic 16000200/20500200
dot icon28/01/2008
Ad 13/07/07-13/07/07 £ si [email protected]=400000
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 08/12/06; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Ad 07/11/05--------- £ si 2000000@1
dot icon07/03/2006
Director resigned
dot icon17/01/2006
Return made up to 08/12/05; full list of members
dot icon15/09/2005
Ad 25/07/05--------- £ si 2000000@1=2000000 £ ic 12000200/14000200
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Director resigned
dot icon06/05/2005
Ad 24/03/05-05/04/05 £ si [email protected]=12000000 £ ic 200/12000200
dot icon22/02/2005
Memorandum and Articles of Association
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
£ nc 1000/25001000 01/02/05
dot icon28/01/2005
Director's particulars changed
dot icon13/12/2004
Return made up to 08/12/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-12-31
dot icon15/12/2003
Return made up to 08/12/03; full list of members
dot icon30/08/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
New director appointed
dot icon24/03/2003
Return made up to 08/12/02; full list of members; amend
dot icon19/03/2003
Director resigned
dot icon16/12/2002
Return made up to 08/12/02; no change of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210
dot icon04/01/2002
Return made up to 08/12/01; full list of members
dot icon26/06/2001
Return made up to 08/12/00; full list of members; amend
dot icon26/06/2001
Ad 31/05/00--------- £ si 194@1
dot icon26/06/2001
Ad 02/10/00--------- £ si 4@1
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon13/12/2000
Return made up to 08/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Director's particulars changed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon26/05/2000
£ nc 100/1000 22/05/00
dot icon04/01/2000
Return made up to 08/12/99; full list of members
dot icon02/11/1999
Secretary resigned
dot icon02/11/1999
New secretary appointed
dot icon19/10/1999
Certificate of change of name
dot icon15/10/1999
Location of register of members
dot icon15/10/1999
Location of register of directors' interests
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New secretary appointed
dot icon09/03/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Secretary resigned;director resigned
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: crwys house, 33 crwys road, cardiff, south glamorgan CF2 4YF
dot icon11/01/1999
Certificate of change of name
dot icon07/01/1999
Resolutions
dot icon08/12/1998
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
05/03/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, John
Director
04/07/2000 - 11/01/2001
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/12/1998 - 18/01/1999
16826
Crompton, Andrew Gordon
Director
25/09/2008 - 05/10/2008
27
Jacobs, Rachel Elizabeth
Director
03/03/2016 - Present
208
Williams Hamer, Gabrielle Mary
Director
22/07/2018 - 29/11/2021
17

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 BIOMED CENTRAL LIMITED

BIOMED CENTRAL LIMITED is an(a) Active company incorporated on 08/12/1998 with the registered office located at The Campus, 4 Crinan Street, London N1 9XW. There are currently 4 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 BIOMED CENTRAL LIMITED?

toggle

BIOMED CENTRAL LIMITED is currently Active. It was registered on 08/12/1998 .

Where is BIOMED CENTRAL LIMITED located?

toggle

BIOMED CENTRAL LIMITED is registered at The Campus, 4 Crinan Street, London N1 9XW.

What does BIOMED CENTRAL LIMITED do?

toggle

BIOMED CENTRAL LIMITED operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for BIOMED CENTRAL LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.