BIOPROJET UK LIMITED

Register to unlock more data on OkredoRegister

BIOPROJET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017405

Incorporation date

14/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B, Stanley Court Glenmore Business Park, Telford Road, Churchfields, Salisbury SP2 7GHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Resolutions
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Appointment of Francois-Xavier Capelo as a director on 2019-05-15
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Registered office address changed from Unit 8 Wilton Business Centre Wilton Salisbury Wiltshire SP2 0AH to Unit B, Stanley Court Glenmore Business Park, Telford Road Churchfields Salisbury SP2 7GH on 2016-12-06
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/04/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon13/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Jean-Guillaume Lecomte as a director
dot icon13/11/2013
Appointment of Mrs Jeanne-Marie Lecomte as a director
dot icon13/11/2013
Termination of appointment of Laurence Guerin Le Merdy as a director
dot icon13/11/2013
Termination of appointment of Philippe Le Merdy as a director
dot icon06/11/2013
Director's details changed for Mrs Laurence Clotilde Marie Guerin on 2013-11-06
dot icon06/11/2013
Appointment of Mrs Laurence Clotilde Marie Guerin as a director
dot icon24/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/12/2012
Compulsory strike-off action has been discontinued
dot icon03/12/2012
Accounts made up to 2011-11-30
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2012
Appointment of Philippe Roger Joseph Le Merdy as a director
dot icon30/07/2012
Termination of appointment of Brian Wadlow as a secretary
dot icon30/07/2012
Termination of appointment of Brian Wadlow as a director
dot icon30/07/2012
Termination of appointment of Roderic Lowe as a director
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon22/09/2011
Accounts for a medium company made up to 2010-11-30
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Roderic James Lowe as a director
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/06/2009
Return made up to 31/05/09; full list of members
dot icon03/11/2008
Appointment terminated director philippe le merdy
dot icon10/10/2008
Director appointed brian thomas wadlow
dot icon13/06/2008
Return made up to 31/05/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/01/2008
Registered office changed on 16/01/08 from: 13 boathouse meadow business park cherry orchard lane salisbury wiltshire SP2 7LD
dot icon29/06/2007
Return made up to 31/05/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/03/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/11/2004
Return made up to 14/06/04; full list of members
dot icon01/10/2004
Ad 07/07/03--------- £ si [email protected]=7000 £ ic 224145/231145
dot icon12/07/2004
Registered office changed on 12/07/04 from: st marys house netherhampton salisbury wiltshire SP2 8PU
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/10/2003
New secretary appointed;new director appointed
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon15/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/06/2003
Return made up to 14/06/03; full list of members
dot icon23/12/2002
Registered office changed on 23/12/02 from: pera innovation park nottingham road melton mowbray leicestershire LE13 0PB
dot icon17/12/2002
Resolutions
dot icon06/09/2002
Return made up to 14/06/02; full list of members
dot icon03/09/2002
Registered office changed on 03/09/02 from: 12 tentercroft street lincoln lincolnshire LN5 7DB
dot icon15/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/12/2001
Particulars of mortgage/charge
dot icon05/10/2001
Director resigned
dot icon03/08/2001
Return made up to 14/06/01; full list of members
dot icon03/08/2001
Ad 06/04/01--------- £ si [email protected]=84145 £ ic 140001/224146
dot icon12/04/2001
Ad 16/08/00--------- £ si [email protected]=140000 £ ic 1/140001
dot icon16/03/2001
Particulars of mortgage/charge
dot icon17/01/2001
New director appointed
dot icon30/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon23/08/2000
Nc inc already adjusted 14/08/00
dot icon23/08/2000
Resolutions
dot icon17/08/2000
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon21/06/2000
New director appointed
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon14/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.18M
-
0.00
343.19K
-
2022
6
1.42M
-
0.00
315.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/2000 - 13/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/06/2000 - 13/06/2000
43699
FAIRBURN CONSULTANTS
Corporate Secretary
31/01/2006 - 15/02/2006
12
Wadlow, Brian Thomas
Director
09/10/2008 - 31/05/2012
498
Neild, Christopher Robert
Director
13/08/2000 - 10/07/2003
2

Persons with Significant Control

1
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 BIOPROJET UK LIMITED

BIOPROJET UK LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at Unit B, Stanley Court Glenmore Business Park, Telford Road, Churchfields, Salisbury SP2 7GH. 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 BIOPROJET UK LIMITED?

toggle

BIOPROJET UK LIMITED is currently Active. It was registered on 14/06/2000 .

Where is BIOPROJET UK LIMITED located?

toggle

BIOPROJET UK LIMITED is registered at Unit B, Stanley Court Glenmore Business Park, Telford Road, Churchfields, Salisbury SP2 7GH.

What does BIOPROJET UK LIMITED do?

toggle

BIOPROJET UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BIOPROJET UK LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.