BIOSURE (UK) LIMITED

Register to unlock more data on OkredoRegister

BIOSURE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07722711

Incorporation date

29/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2011)
dot icon11/04/2023
Final Gazette dissolved following liquidation
dot icon11/01/2023
Notice of move from Administration to Dissolution
dot icon04/08/2022
Administrator's progress report
dot icon15/03/2022
Statement of affairs with form AM02SOA
dot icon10/02/2022
Notice of deemed approval of proposals
dot icon28/01/2022
Statement of administrator's proposal
dot icon19/01/2022
Registered office address changed from Unit 59 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey EN9 2HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-01-19
dot icon19/01/2022
Appointment of an administrator
dot icon09/11/2021
Termination of appointment of Daryl Bradford as a director on 2021-11-09
dot icon09/11/2021
Termination of appointment of Mel Sims as a director on 2021-11-09
dot icon09/11/2021
Termination of appointment of Nigel Knowles as a director on 2021-11-09
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/09/2020
Change of details for Mrs Brigette Anne Bradford as a person with significant control on 2020-02-20
dot icon22/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon21/09/2020
Notification of Moulton Goodies Limited as a person with significant control on 2020-02-20
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Resolutions
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon24/01/2020
Statement of capital following an allotment of shares on 2019-03-05
dot icon15/01/2020
Resolutions
dot icon14/01/2020
Statement of capital following an allotment of shares on 2018-12-21
dot icon28/10/2019
Director's details changed for Mr Daryl Bradford on 2019-10-28
dot icon28/10/2019
Director's details changed for Ms Brigette Anne Bard on 2019-10-28
dot icon22/10/2019
Director's details changed for Ms Brigette Anne Bard on 2019-10-22
dot icon18/10/2019
Confirmation statement made on 2019-07-31 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2018
Second filing of Confirmation Statement dated 31/07/2017
dot icon04/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon16/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon10/04/2018
Resolutions
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Termination of appointment of Zia Khan as a secretary on 2017-09-14
dot icon31/08/2017
Change of details for Mrs Brigette Anne Bradford as a person with significant control on 2017-04-27
dot icon31/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon21/07/2017
Resolutions
dot icon10/07/2017
Termination of appointment of Kenneth Mcenery as a director on 2017-07-10
dot icon05/06/2017
Appointment of Mr Zia Khan as a secretary on 2017-06-05
dot icon05/06/2017
Termination of appointment of Kenneth Mcenery as a secretary on 2017-06-05
dot icon28/05/2017
Sub-division of shares on 2017-04-27
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon19/05/2017
Resolutions
dot icon12/05/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon10/05/2017
Resolutions
dot icon21/12/2016
Registered office address changed from 46-54 High Street Taylor Viney and Marlow Ingatestone Essex CM4 9DW to Unit 59 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey EN9 2HB on 2016-12-21
dot icon21/12/2016
Appointment of Mr Kenneth Mcenery as a director on 2016-12-06
dot icon18/12/2016
Appointment of Mr Gary Richard Carpenter as a director on 2016-12-06
dot icon18/12/2016
Appointment of Mr Mel Sims as a director on 2016-12-06
dot icon18/12/2016
Appointment of Sir Nigel Knowles as a director on 2016-12-06
dot icon28/11/2016
Termination of appointment of Daryl Bradford as a secretary on 2016-11-28
dot icon28/11/2016
Appointment of Mr Kenneth Mcenery as a secretary on 2016-11-28
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon28/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mrs. Brigette Bard on 2015-07-31
dot icon12/10/2015
Director's details changed for Brigette Bradford on 2015-07-31
dot icon14/09/2015
Termination of appointment of Gary Richard Carpenter as a director on 2015-07-31
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Director's details changed for Mr Gary Richard Carpenter on 2014-10-22
dot icon22/10/2014
Appointment of Mr Daryl Bradford as a director on 2014-09-24
dot icon01/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/09/2014
Secretary's details changed for Daryl Bradford on 2014-07-31
dot icon01/09/2014
Registered office address changed from 59 Forest Drive Theydon Bois Essex CM16 7HB United Kingdom to 46-54 High Street Taylor Viney and Marlow Ingatestone Essex CM4 9DW on 2014-09-01
dot icon28/04/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/03/2013
Appointment of Mr Gary Richard Carpenter as a director
dot icon05/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Nigel, Sir
Director
06/12/2016 - 09/11/2021
4
Bard, Brigette Anne
Director
29/07/2011 - Present
12
Mcenery, Kenneth
Director
06/12/2016 - 10/07/2017
2
Bradford, Daryl
Director
24/09/2014 - 09/11/2021
34
Carpenter, Gary Richard
Director
12/03/2013 - 31/07/2015
6

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BIOSURE (UK) LIMITED

BIOSURE (UK) LIMITED is an(a) Dissolved company incorporated on 29/07/2011 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 BIOSURE (UK) LIMITED?

toggle

BIOSURE (UK) LIMITED is currently Dissolved. It was registered on 29/07/2011 and dissolved on 11/04/2023.

Where is BIOSURE (UK) LIMITED located?

toggle

BIOSURE (UK) LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BIOSURE (UK) LIMITED do?

toggle

BIOSURE (UK) LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BIOSURE (UK) LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved following liquidation.