BIOSS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BIOSS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02575635

Incorporation date

22/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1991)
dot icon02/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/07/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-04
dot icon04/07/2025
Change of details for Mr Jonathan Guy Stamp as a person with significant control on 2025-07-04
dot icon05/02/2025
Change of details for Mr Jonathan Guy Stamp as a person with significant control on 2025-01-30
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon04/02/2025
Change of details for Mr Jonathan Guy Stamp as a person with significant control on 2025-01-30
dot icon04/02/2025
Director's details changed for Michael Arthur Cooke on 2025-01-30
dot icon04/02/2025
Director's details changed for Mr Robert Colin Stamp on 2025-01-30
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Second filing of the annual return made up to 2013-01-22
dot icon23/07/2024
Second filing of the annual return made up to 2014-01-22
dot icon23/07/2024
Second filing of the annual return made up to 2015-01-22
dot icon23/07/2024
Second filing of the annual return made up to 2016-01-22
dot icon21/06/2024
Second filing of Confirmation Statement dated 2018-01-22
dot icon19/06/2024
Second filing of Confirmation Statement dated 2017-01-22
dot icon14/06/2024
Change of details for Mr Jonathan Guy Stamp as a person with significant control on 2016-04-06
dot icon13/06/2024
Change of details for Mr Robert Colin Stamp as a person with significant control on 2016-04-06
dot icon01/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon01/02/2024
Change of details for Mr Jonathan Guy Stamp as a person with significant control on 2024-01-22
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-01-22 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon28/01/2019
Termination of appointment of Dominic St John Euan Cameron as a director on 2018-11-29
dot icon28/01/2019
Termination of appointment of Rolf Deusinger as a director on 2018-11-29
dot icon28/01/2019
Termination of appointment of Ian Macdonald as a director on 2018-11-29
dot icon28/01/2019
Termination of appointment of Mikael Brander as a director on 2018-11-29
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Appointment of Michael Clasper as a director on 2017-04-11
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon19/06/2017
Resolutions
dot icon21/03/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon21/03/2017
Statement of capital following an allotment of shares on 2012-06-28
dot icon13/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon22/12/2016
Change of share class name or designation
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Resolutions
dot icon14/12/2016
Statement of company's objects
dot icon15/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Seymour Company Secretaries Liimited as a secretary on 2014-10-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Termination of appointment of Christopher Anthony Mathias as a director on 2014-06-25
dot icon05/02/2014
Director's details changed for Mikael Brander on 2014-02-05
dot icon05/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon05/02/2014
Director's details changed for Dr Ian Macdonald on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Christopher Anthony Mathias on 2014-02-05
dot icon05/02/2014
Director's details changed for Mikael Brander on 2014-02-05
dot icon05/02/2014
Director's details changed for Rolf Deusinger on 2014-02-05
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/01/2013
Director's details changed for Rolf Deusinger on 2013-01-22
dot icon11/01/2013
Appointment of Mikael Brander as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Appointment of Dr Ian Macdonald as a director
dot icon21/11/2012
Appointment of Rolf Deusinger as a director
dot icon21/11/2012
Termination of appointment of Judith Hobrough as a director
dot icon21/11/2012
Termination of appointment of Kate Owen as a director
dot icon21/11/2012
Termination of appointment of Peter Read as a director
dot icon21/11/2012
Termination of appointment of Gillian Stamp as a director
dot icon03/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon03/02/2012
Secretary's details changed for Seymour Company Secretaries Liimited on 2012-01-22
dot icon02/02/2012
Director's details changed for Michael Arthur Cooke on 2012-01-22
dot icon01/02/2012
Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 2012-02-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon15/02/2011
Appointment of Michael Arthur Cooke as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Registered office address changed from C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2010-12-30
dot icon13/10/2010
Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 2010-10-13
dot icon15/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon12/03/2010
Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 2010-03-12
dot icon11/03/2010
Secretary's details changed for Seymour Company Secretaries Liimited on 2009-10-01
dot icon11/03/2010
Director's details changed for Kate Owen on 2009-10-01
dot icon11/03/2010
Director's details changed for Mr Robert Stamp on 2009-10-01
dot icon11/03/2010
Director's details changed for Peter Read on 2009-10-01
dot icon11/03/2010
Director's details changed for Professor Gillian Penelope Stamp on 2009-10-01
dot icon11/03/2010
Director's details changed for Ms Judith Hobrough on 2009-10-01
dot icon11/03/2010
Director's details changed for Dominic St John Euan Cameron on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 22/01/09; full list of members
dot icon03/03/2009
Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2009
Registered office changed on 25/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB
dot icon01/05/2008
Appointment terminated director pieter calitz
dot icon01/05/2008
Appointment terminated director ian hargreaves
dot icon25/01/2008
Return made up to 22/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 22/01/07; full list of members
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Director resigned
dot icon06/02/2006
Return made up to 22/01/06; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon24/01/2006
Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Director resigned
dot icon11/02/2005
Return made up to 22/01/05; full list of members
dot icon29/12/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/11/2004
New director appointed
dot icon02/03/2004
Return made up to 22/01/04; full list of members
dot icon15/01/2004
Director resigned
dot icon17/12/2003
Director's particulars changed
dot icon15/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/06/2003
New director appointed
dot icon08/02/2003
Return made up to 22/01/03; full list of members
dot icon11/12/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon05/09/2002
£ ic 138/126 19/06/02 £ sr [email protected]=12
dot icon27/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/07/2002
Ad 19/06/02--------- £ si [email protected]=7 £ ic 131/138
dot icon18/07/2002
Resolutions
dot icon18/07/2002
Memorandum and Articles of Association
dot icon18/07/2002
S-div 19/06/02
dot icon15/04/2002
Return made up to 22/01/02; full list of members
dot icon26/02/2002
Director resigned
dot icon25/09/2001
Director resigned
dot icon06/06/2001
Accounts for a small company made up to 2001-01-31
dot icon10/04/2001
Registered office changed on 10/04/01 from: 26 seymour street london W1H 5HD
dot icon27/03/2001
Secretary's particulars changed
dot icon24/01/2001
Return made up to 22/01/01; full list of members
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon08/06/2000
Accounts for a small company made up to 2000-01-31
dot icon15/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon03/02/2000
Return made up to 22/01/00; full list of members
dot icon31/01/2000
New director appointed
dot icon21/09/1999
Director's particulars changed
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Director resigned
dot icon01/04/1999
Accounts for a small company made up to 1999-01-31
dot icon27/01/1999
Return made up to 22/01/99; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1998-01-31
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon09/04/1998
Director resigned
dot icon11/02/1998
Return made up to 22/01/98; no change of members
dot icon01/01/1998
Certificate of change of name
dot icon24/04/1997
Accounts for a small company made up to 1997-01-31
dot icon16/04/1997
Return made up to 22/01/97; change of members
dot icon17/01/1997
Memorandum and Articles of Association
dot icon17/01/1997
New director appointed
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Div 11/04/96
dot icon11/04/1996
Accounts for a small company made up to 1996-01-31
dot icon20/02/1996
Director resigned
dot icon15/02/1996
Return made up to 22/01/96; full list of members
dot icon29/03/1995
Accounts for a small company made up to 1995-01-31
dot icon27/03/1995
Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU
dot icon28/02/1995
Return made up to 22/01/95; no change of members
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Accounts for a small company made up to 1994-01-31
dot icon09/05/1994
Return made up to 22/01/94; no change of members
dot icon05/07/1993
Full accounts made up to 1993-01-31
dot icon29/01/1993
Return made up to 22/01/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-01-31
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon24/08/1992
New director appointed
dot icon06/08/1992
Ad 01/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1992
Certificate of change of name
dot icon11/06/1992
Certificate of change of name
dot icon01/05/1992
Return made up to 22/01/92; full list of members
dot icon13/02/1992
Certificate of change of name
dot icon13/02/1992
Certificate of change of name
dot icon06/12/1991
Secretary resigned;new secretary appointed
dot icon06/12/1991
Director resigned;new director appointed
dot icon26/11/1991
Registered office changed on 26/11/91 from: trevian house 422/426 ley street ilford essex IG2 7BS
dot icon30/04/1991
Registered office changed on 30/04/91 from: 140 tabernacle street london EC2A 4SD
dot icon22/01/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.19K
-
0.00
11.77K
-
2022
1
25.19K
-
0.00
30.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Christopher Anthony
Director
02/02/2007 - 25/06/2014
38
Cameron, Dominic St John Euan
Director
02/02/2007 - 29/11/2018
16
Potter, Irene
Director
22/01/1991 - 17/04/1991
17
SEYMOUR COMPANY SECRETARIES LIIMITED
Corporate Secretary
30/06/2000 - 31/10/2014
37
Macdonald, Ian, Dr
Director
28/06/2012 - 29/11/2018
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOSS INTERNATIONAL LTD

BIOSS INTERNATIONAL LTD is an(a) Active company incorporated on 22/01/1991 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. 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 BIOSS INTERNATIONAL LTD?

toggle

BIOSS INTERNATIONAL LTD is currently Active. It was registered on 22/01/1991 .

Where is BIOSS INTERNATIONAL LTD located?

toggle

BIOSS INTERNATIONAL LTD is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BIOSS INTERNATIONAL LTD do?

toggle

BIOSS INTERNATIONAL LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BIOSS INTERNATIONAL LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-22 with no updates.