BIOMEDICAL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BIOMEDICAL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888021

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a members' voluntary winding up
dot icon11/03/2024
Liquidators' statement of receipts and payments to 2024-01-29
dot icon13/02/2023
Resolutions
dot icon13/02/2023
Appointment of a voluntary liquidator
dot icon13/02/2023
Declaration of solvency
dot icon13/02/2023
Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-02-13
dot icon27/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/01/2023
Previous accounting period shortened from 2022-12-31 to 2022-10-31
dot icon09/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon17/05/2021
Change of details for Mrs Julia Smith as a person with significant control on 2021-05-17
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon04/12/2019
Secretary's details changed for Mrs Julia Tracey Smith on 2019-12-03
dot icon04/12/2019
Director's details changed for Mr Nigel Gordon Smith on 2019-12-03
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon06/12/2013
Secretary's details changed for Mrs Julia Tracey Smith on 2013-07-20
dot icon06/12/2013
Director's details changed for Mr Nigel Gordon Smith on 2013-07-20
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/12/2012
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 2012-12-07
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Nigel Gordon Smith on 2009-12-03
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 03/12/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 03/12/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 03/12/06; full list of members
dot icon19/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 03/12/05; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon02/03/2006
Secretary's particulars changed
dot icon30/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 03/12/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 03/12/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 03/12/02; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2002
Ad 14/12/01--------- £ si 30@1=30 £ ic 100/130
dot icon19/12/2001
Return made up to 03/12/01; full list of members
dot icon17/12/2001
Certificate of change of name
dot icon11/07/2001
Director's particulars changed
dot icon11/07/2001
Secretary's particulars changed
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 03/12/00; full list of members
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Resolutions
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New secretary appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Registered office changed on 13/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon10/12/1999
Ad 04/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon03/12/1999
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+72.49 % *

* during past year

Cash in Bank

£175,115.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
03/12/2023
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
205.48K
-
0.00
101.52K
-
2022
2
181.15K
-
0.00
175.12K
-
2022
2
181.15K
-
0.00
175.12K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

181.15K £Descended-11.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.12K £Ascended72.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
03/12/1999 - 03/12/1999
3072
Graeme, Lesley Joyce
Nominee Director
03/12/1999 - 03/12/1999
9756
Smith, Nigel Gordon
Director
03/12/1999 - Present
9
Smith, Julia Tracey
Secretary
03/12/1999 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOMEDICAL CONSULTANCY LIMITED

BIOMEDICAL CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 03/12/1999 with the registered office located at Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester M20 6RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMEDICAL CONSULTANCY LIMITED?

toggle

BIOMEDICAL CONSULTANCY LIMITED is currently Dissolved. It was registered on 03/12/1999 and dissolved on 06/08/2025.

Where is BIOMEDICAL CONSULTANCY LIMITED located?

toggle

BIOMEDICAL CONSULTANCY LIMITED is registered at Fortis Insolvency Limited 683-693 Wilmslow Road, Manchester M20 6RE.

What does BIOMEDICAL CONSULTANCY LIMITED do?

toggle

BIOMEDICAL CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIOMEDICAL CONSULTANCY LIMITED have?

toggle

BIOMEDICAL CONSULTANCY LIMITED had 2 employees in 2022.

What is the latest filing for BIOMEDICAL CONSULTANCY LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.