BIOSCIENCE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BIOSCIENCE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03643205

Incorporation date

02/10/1998

Size

Dormant

Contacts

Registered address

Registered address

The Registry University Of East Anglia, Norwich Research Park, Norwich NR4 7TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1998)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon04/04/2023
Application to strike the company off the register
dot icon27/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon26/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/12/2021
Termination of appointment of Richard Conrad Dale as a director on 2021-12-23
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/01/2021
Registered office address changed from Babraham Hall Babraham Cambridge CB2 4AT to The Registry University of East Anglia Norwich Research Park Norwich NR4 7TJ on 2021-01-20
dot icon29/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/11/2017
Appointment of Mr Jason Raymond Brown as a secretary on 2017-10-27
dot icon09/11/2017
Termination of appointment of Duncan Ian Callaghan as a secretary on 2017-10-27
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon22/01/2017
Appointment of Mr Duncan Ian Callaghan as a director on 2017-01-19
dot icon31/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon27/09/2016
Termination of appointment of Stephen Donaldson as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mr Duncan Ian Callaghan as a secretary on 2016-03-31
dot icon31/03/2016
Termination of appointment of Stephen Donaldson as a secretary on 2016-03-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon10/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon16/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Richard Conrad Dale as a director
dot icon01/08/2013
Termination of appointment of Douglas Robertson as a director
dot icon18/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon15/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon11/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Robert Williams as a director
dot icon18/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon26/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon26/10/2010
Director's details changed for Stephen Donaldson on 2010-09-25
dot icon26/10/2010
Director's details changed for Dr Douglas William Robertson on 2010-09-25
dot icon26/10/2010
Director's details changed for Robert Boyd Williams on 2010-09-25
dot icon26/10/2010
Secretary's details changed for Stephen Donaldson on 2010-09-25
dot icon21/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon03/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon11/11/2008
Director appointed robert boyd williams
dot icon17/10/2008
Return made up to 25/09/08; full list of members
dot icon17/10/2008
Appointment terminated director david hardman
dot icon06/10/2008
Director appointed dr douglas william robertson
dot icon06/10/2008
Appointment terminated director trevor page
dot icon18/03/2008
Curr ext from 31/03/2008 to 31/07/2008
dot icon28/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 25/09/07; full list of members
dot icon18/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/12/2006
Director resigned
dot icon24/10/2006
Return made up to 25/09/06; full list of members
dot icon24/10/2006
Director resigned
dot icon08/05/2006
New secretary appointed;new director appointed
dot icon08/05/2006
Secretary resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 25/09/05; full list of members
dot icon28/06/2005
Secretary's particulars changed;director's particulars changed
dot icon08/02/2005
Auditor's resignation
dot icon07/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 25/09/04; full list of members
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director's particulars changed
dot icon26/02/2004
Director resigned
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 25/09/03; full list of members
dot icon12/04/2003
Auditor's resignation
dot icon16/01/2003
New director appointed
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon04/10/2002
Return made up to 25/09/02; full list of members
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon05/06/2002
Director's particulars changed
dot icon16/01/2002
Auditor's resignation
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon22/10/2001
Return made up to 02/10/01; full list of members
dot icon05/09/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon26/10/2000
Return made up to 02/10/00; full list of members
dot icon26/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon09/08/2000
Memorandum and Articles of Association
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Resolutions
dot icon16/06/2000
Location of register of members
dot icon16/06/2000
Location of register of directors' interests
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
New secretary appointed
dot icon08/10/1999
Return made up to 02/10/99; full list of members
dot icon27/07/1999
Director resigned
dot icon27/07/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon18/01/1999
Conve 16/11/98
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon14/12/1998
Ad 16/11/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Registered office changed on 05/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon04/11/1998
Certificate of change of name
dot icon02/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/1998 - 25/10/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/10/1998 - 25/10/1998
43699
Dale, Richard Conrad
Director
30/06/2013 - 22/12/2021
20
Fraser, David Michael
Director
15/11/1998 - 16/03/1999
2
Hamnett, Andrew, Dr
Director
16/11/1998 - 20/07/2000
10

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 BIOSCIENCE PARTNERSHIP LIMITED

BIOSCIENCE PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 02/10/1998 with the registered office located at The Registry University Of East Anglia, Norwich Research Park, Norwich NR4 7TJ. There are currently 2 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 BIOSCIENCE PARTNERSHIP LIMITED?

toggle

BIOSCIENCE PARTNERSHIP LIMITED is currently Dissolved. It was registered on 02/10/1998 and dissolved on 27/06/2023.

Where is BIOSCIENCE PARTNERSHIP LIMITED located?

toggle

BIOSCIENCE PARTNERSHIP LIMITED is registered at The Registry University Of East Anglia, Norwich Research Park, Norwich NR4 7TJ.

What does BIOSCIENCE PARTNERSHIP LIMITED do?

toggle

BIOSCIENCE PARTNERSHIP LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOSCIENCE PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.