BIOPHARMA PROCESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BIOPHARMA PROCESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02337313

Incorporation date

23/01/1989

Size

Full

Contacts

Registered address

Registered address

Biopharma House, Winnall Valley Road, Winchester, Hampshire SO23 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1989)
dot icon29/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon27/02/2026
Director's details changed for Mr Rupert James Graham Lowe on 2026-02-27
dot icon16/01/2026
Appointment of Mr Andrew John Howells as a director on 2025-12-01
dot icon16/01/2026
Appointment of Mr Richard Lewis as a director on 2025-12-01
dot icon16/01/2026
Appointment of Mr Mattia Cassanelli as a director on 2025-12-01
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon06/01/2025
Withdrawal of a person with significant control statement on 2025-01-06
dot icon06/01/2025
Notification of Pe487 Ltd as a person with significant control on 2025-01-03
dot icon14/08/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon03/02/2023
Satisfaction of charge 023373130004 in full
dot icon10/05/2022
Accounts for a small company made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/01/2022
Registration of charge 023373130006, created on 2022-01-05
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon27/07/2020
Accounts for a small company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon06/02/2020
Notification of a person with significant control statement
dot icon31/01/2020
Withdrawal of a person with significant control statement on 2020-01-31
dot icon30/01/2020
Cessation of Kolker Capital Inc. as a person with significant control on 2020-01-15
dot icon28/06/2019
Termination of appointment of Peter Ashley Williams as a director on 2019-06-28
dot icon04/06/2019
Registration of charge 023373130005, created on 2019-05-31
dot icon17/05/2019
Registration of charge 023373130004, created on 2019-05-10
dot icon08/05/2019
Director's details changed for Peter Ashley Williams on 2019-05-01
dot icon03/05/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon15/04/2019
Accounts for a small company made up to 2018-12-31
dot icon27/03/2019
Appointment of Mr Roberto Castangia as a director on 2019-01-01
dot icon23/04/2018
Appointment of Mr Patrick Conway as a director on 2018-04-06
dot icon23/04/2018
Termination of appointment of Kevin Francis Smith as a director on 2018-04-01
dot icon13/04/2018
Accounts for a small company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/04/2017
Registered office address changed from Biopharma House 9, Winnall Valley Road Winchester Hants SO23 0LD to Biopharma House Winnall Valley Road Winchester Hampshire SO23 0LD on 2017-04-20
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon03/06/2016
Accounts for a small company made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/03/2016
Appointment of Dr Kevin Richard Ward as a director on 2016-01-01
dot icon29/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon27/04/2015
Accounts for a small company made up to 2014-12-31
dot icon26/03/2015
Appointment of Mr Kevin Francis Smith as a director on 2015-01-01
dot icon22/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Richard Wood as a director
dot icon09/10/2013
Registration of charge 023373130003
dot icon27/09/2013
Registration of charge 023373130002
dot icon21/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon09/05/2013
Accounts for a small company made up to 2012-12-31
dot icon19/03/2013
Termination of appointment of Anne Mallard as a director
dot icon25/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Andrew Edward Cowen on 2010-12-17
dot icon04/04/2011
Accounts for a small company made up to 2010-12-31
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon07/05/2010
Director's details changed for Peter Ashley Williams on 2010-01-01
dot icon07/05/2010
Director's details changed for Anne Elizabeth Mallard on 2010-01-01
dot icon07/05/2010
Director's details changed for Richard Edward Wood on 2010-01-01
dot icon13/09/2009
Accounts for a small company made up to 2008-12-31
dot icon06/05/2009
Return made up to 22/04/09; full list of members
dot icon09/03/2009
Appointment terminated director clare gaster
dot icon09/03/2009
Appointment terminated secretary anthony gaster
dot icon09/03/2009
Director's change of particulars / andrew cowen / 09/02/2009
dot icon09/03/2009
Appointment terminated director anthony gaster
dot icon09/03/2009
Secretary appointed mr michael roy richards
dot icon09/03/2009
Director appointed mr michael roy richards
dot icon09/03/2009
Director appointed mr rupert james graham lowe
dot icon26/02/2009
Director appointed mr andrew edward cowen
dot icon20/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2008
Accounts for a small company made up to 2007-12-31
dot icon23/04/2008
Return made up to 22/04/08; full list of members
dot icon23/04/2008
Location of register of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from biopharma house winnall valley road winchester hants SO23 0LD
dot icon18/05/2007
Accounts for a small company made up to 2006-12-31
dot icon03/05/2007
Return made up to 22/04/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon24/04/2007
New director appointed
dot icon26/04/2006
Accounts for a small company made up to 2005-12-31
dot icon25/04/2006
Return made up to 22/04/06; full list of members
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 22/04/05; full list of members
dot icon13/04/2005
Accounts for a small company made up to 2004-12-31
dot icon04/05/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
Return made up to 22/04/04; full list of members
dot icon16/05/2003
Return made up to 08/05/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/05/2002
Return made up to 08/05/02; no change of members
dot icon07/05/2002
Accounts for a small company made up to 2001-12-31
dot icon15/06/2001
Accounts for a small company made up to 2000-12-31
dot icon21/05/2001
Return made up to 08/05/01; no change of members
dot icon22/06/2000
Ad 01/11/99-30/11/99 £ si 284@1
dot icon13/06/2000
Return made up to 21/05/00; full list of members
dot icon13/06/2000
Nc inc already adjusted 06/07/99
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Resolutions
dot icon25/08/1999
£ nc 10000/100000 06/07/99
dot icon06/06/1999
Return made up to 21/05/99; full list of members
dot icon01/05/1999
Accounts for a small company made up to 1998-12-31
dot icon26/07/1998
Accounts for a small company made up to 1997-12-31
dot icon11/06/1998
Return made up to 21/05/98; full list of members
dot icon04/06/1997
Return made up to 21/05/97; full list of members
dot icon04/06/1997
New director appointed
dot icon04/06/1997
New director appointed
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon03/10/1996
Ad 27/09/96--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Resolutions
dot icon16/09/1996
£ nc 1000/10000 10/09/96
dot icon05/06/1996
Return made up to 21/05/96; full list of members
dot icon05/03/1996
Full accounts made up to 1995-12-31
dot icon17/05/1995
Return made up to 21/05/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 21/05/94; full list of members
dot icon10/05/1994
Full accounts made up to 1993-12-31
dot icon23/06/1993
Return made up to 21/05/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon24/07/1992
Ad 10/07/92--------- £ si 997@1=997 £ ic 3/1000
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Return made up to 21/05/92; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1990-12-31
dot icon30/05/1991
Return made up to 21/05/91; no change of members
dot icon30/05/1991
Registered office changed on 30/05/91
dot icon25/06/1990
Return made up to 21/05/90; full list of members
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon19/02/1989
Accounting reference date notified as 31/12
dot icon18/02/1989
Wd 03/02/89 ad 31/01/89--------- £ si 1@1=1 £ ic 2/3
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon23/01/1989
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
17/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Rupert James Graham
Director
05/02/2009 - Present
63
Cowen, Andrew Edward
Director
05/02/2009 - Present
26
Howells, Andrew John
Director
01/12/2025 - Present
16
Richards, Michael Roy
Director
05/02/2009 - Present
17
Conway, Patrick
Director
06/04/2018 - Present
-

Persons with Significant Control

2
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 BIOPHARMA PROCESS SYSTEMS LIMITED

BIOPHARMA PROCESS SYSTEMS LIMITED is an(a) Active company incorporated on 23/01/1989 with the registered office located at Biopharma House, Winnall Valley Road, Winchester, Hampshire SO23 0LD. There are currently 10 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 BIOPHARMA PROCESS SYSTEMS LIMITED?

toggle

BIOPHARMA PROCESS SYSTEMS LIMITED is currently Active. It was registered on 23/01/1989 .

Where is BIOPHARMA PROCESS SYSTEMS LIMITED located?

toggle

BIOPHARMA PROCESS SYSTEMS LIMITED is registered at Biopharma House, Winnall Valley Road, Winchester, Hampshire SO23 0LD.

What does BIOPHARMA PROCESS SYSTEMS LIMITED do?

toggle

BIOPHARMA PROCESS SYSTEMS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOPHARMA PROCESS SYSTEMS LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-17 with no updates.