BIORELIANCE UK ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

BIORELIANCE UK ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06131176

Incorporation date

28/02/2007

Size

Full

Contacts

Registered address

Registered address

The Old Brickyard, New Road, Gillingham, Dorset SP8 4XTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2023
First Gazette notice for voluntary strike-off
dot icon26/04/2023
Application to strike the company off the register
dot icon01/03/2023
Appointment of Mrs Alison Eve Massey as a director on 2023-03-01
dot icon01/03/2023
Termination of appointment of Peter Biro as a director on 2023-03-01
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/11/2022
Second filing of Confirmation Statement dated 2017-02-28
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon29/06/2020
Director's details changed for Mr Peter Biro on 2020-06-25
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Director's details changed for Mr Peter Biro on 2019-09-17
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon20/11/2017
Appointment of David Hannah Mcclelland as a director on 2017-09-15
dot icon20/11/2017
Termination of appointment of Archibald Francis Skinnider Cullen as a director on 2017-09-15
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Mr Peter Biro as a director on 2017-07-01
dot icon04/07/2017
Termination of appointment of Stefan Kratzer as a director on 2017-07-01
dot icon12/06/2017
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
dot icon02/05/2017
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to The Old Brickyard New Road Gillingham Dorset SP8 4XT on 2017-05-02
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/03/2017
Secretary's details changed for A G Secretarial Limited on 2016-07-19
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon14/09/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon05/09/2016
Appointment of Mr Stefan Kratzer as a director on 2016-07-25
dot icon05/09/2016
Appointment of Ag Secretarial Limited as a secretary on 2016-07-19
dot icon26/07/2016
Termination of appointment of Mark Anthony Jones as a director on 2016-05-31
dot icon21/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/01/2016
Termination of appointment of John Alexander Begg as a secretary on 2016-01-05
dot icon22/01/2016
Termination of appointment of John Alexander Begg as a director on 2016-01-05
dot icon14/12/2015
Termination of appointment of Gilles Cottier as a director on 2015-11-18
dot icon14/12/2015
Termination of appointment of George Lloyd Miller as a secretary on 2015-11-18
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2015-06-30
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Mark Anthony Jones as a director on 2014-07-01
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mr John Alexander Begg as a director
dot icon07/07/2014
Termination of appointment of Graham Lucas as a director
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/03/2014
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC3M 7BA on 2014-03-14
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Termination of appointment of Charles Harwood Jr as a director
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/09/2012
Auditor's resignation
dot icon16/05/2012
Termination of appointment of David Walker as a director
dot icon10/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/03/2012
Appointment of Graham Lucas as a director
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/02/2012
Appointment of Archibald Francis Skinnider Cullen as a director
dot icon16/02/2012
Appointment of George Lloyd Miller as a secretary
dot icon16/02/2012
Appointment of Gilles Cottier as a director
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2011
Director's details changed for Charles Cumings Harwood Jr on 2011-10-20
dot icon05/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/11/2010
Registered office address changed from One South Place London EC2M 2WG on 2010-11-01
dot icon26/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/03/2010
Director's details changed for David Steven Walker on 2010-03-01
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for Charles Cumings Harwood Jr on 2010-03-01
dot icon14/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/05/2009
Director appointed charles cumings harwood jr
dot icon15/05/2009
Appointment terminated director david dodd
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 28/02/08; full list of members
dot icon21/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Certificate of change of name
dot icon16/01/2008
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon26/07/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon01/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon25/04/2007
Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
New director appointed
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Secretary resigned
dot icon28/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
19/07/2016 - Present
663
WG&M SECRETARIES LIMITED
Corporate Secretary
28/02/2007 - 07/03/2007
54
WG&M NOMINEES LIMITED
Corporate Director
28/02/2007 - 07/03/2007
34
Begg, John Alexander
Director
01/07/2014 - 05/01/2016
3
Jones, Mark Anthony
Director
01/07/2014 - 31/05/2016
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIORELIANCE UK ACQUISITION LIMITED

BIORELIANCE UK ACQUISITION LIMITED is an(a) Dissolved company incorporated on 28/02/2007 with the registered office located at The Old Brickyard, New Road, Gillingham, Dorset SP8 4XT. 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 BIORELIANCE UK ACQUISITION LIMITED?

toggle

BIORELIANCE UK ACQUISITION LIMITED is currently Dissolved. It was registered on 28/02/2007 and dissolved on 25/07/2023.

Where is BIORELIANCE UK ACQUISITION LIMITED located?

toggle

BIORELIANCE UK ACQUISITION LIMITED is registered at The Old Brickyard, New Road, Gillingham, Dorset SP8 4XT.

What does BIORELIANCE UK ACQUISITION LIMITED do?

toggle

BIORELIANCE UK ACQUISITION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIORELIANCE UK ACQUISITION LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.