BIOSYNTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIOSYNTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07391812

Incorporation date

29/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8&9 Old Station Business Park, Compton RG20 6NECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2010)
dot icon16/01/2026
Termination of appointment of Simon George Nutbrown as a secretary on 2026-01-16
dot icon14/11/2025
Termination of appointment of Patrick Meili as a director on 2025-11-10
dot icon14/11/2025
Appointment of Mr Matthew Tower Gunnison as a director on 2025-11-10
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon29/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Termination of appointment of Jannis Kuepper as a director on 2025-05-15
dot icon19/05/2025
Appointment of Mr Ralf Wehen as a director on 2025-05-15
dot icon26/02/2025
Termination of appointment of Sarah Ilaria as a secretary on 2025-02-17
dot icon26/02/2025
Termination of appointment of Victoria Gibson as a director on 2025-02-17
dot icon26/02/2025
Termination of appointment of Urs Philipp Spitz as a director on 2025-02-17
dot icon26/02/2025
Appointment of Mr Simon George Nutbrown as a secretary on 2025-02-17
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon15/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon15/11/2022
Appointment of Sarah Ilaria as a secretary on 2022-07-01
dot icon03/11/2022
Termination of appointment of Philip Jonathan Dawes as a secretary on 2022-07-01
dot icon03/11/2022
Termination of appointment of Philip Jonathan Dawes as a director on 2022-07-01
dot icon03/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon07/09/2022
Certificate of change of name
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/05/2022
Satisfaction of charge 1 in full
dot icon18/05/2022
Satisfaction of charge 073918120002 in full
dot icon18/05/2022
Satisfaction of charge 073918120003 in full
dot icon18/05/2022
Satisfaction of charge 073918120004 in full
dot icon14/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon18/05/2021
Director's details changed for Mr Urs Philipp Spitz on 2021-02-23
dot icon26/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/01/2021
Termination of appointment of Vanessa Mary Eastwick-Field as a director on 2021-01-14
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon01/09/2020
Director's details changed for Dr Victoria Gibson on 2020-05-22
dot icon16/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/07/2020
Appointment of Dr Jannis Kuepper as a director on 2020-06-26
dot icon07/07/2020
Appointment of Dr Bruce Rajan Rogers as a director on 2020-06-26
dot icon13/05/2020
Termination of appointment of James Bryce as a director on 2020-05-13
dot icon07/02/2020
Appointment of Mr Patrick Meili as a director on 2020-02-01
dot icon07/02/2020
Director's details changed for Dr Victoria Gibson on 2020-02-01
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/09/2019
Termination of appointment of Duncan John Knox Crawford as a director on 2019-09-11
dot icon10/06/2019
Change of share class name or designation
dot icon10/06/2019
Director's details changed for Dr Vanessa Mary Eastwick-Field on 2019-06-10
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Particulars of variation of rights attached to shares
dot icon05/06/2019
Resolutions
dot icon23/05/2019
Termination of appointment of Mark Ian Robbins as a director on 2019-05-14
dot icon23/05/2019
Notification of Biosynth Holding Ag as a person with significant control on 2019-05-14
dot icon23/05/2019
Cessation of Vanessa Mary Eastwick-Field as a person with significant control on 2019-05-14
dot icon23/05/2019
Cessation of James Bryce as a person with significant control on 2019-05-14
dot icon23/05/2019
Appointment of Mr Urs Philipp Spitz as a director on 2019-05-14
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon19/11/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon26/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/04/2018
Director's details changed for Mr Mark Ian Robbins on 2018-01-01
dot icon03/01/2018
Resolutions
dot icon11/12/2017
Termination of appointment of James Richard Henderson as a director on 2017-12-11
dot icon02/11/2017
Appointment of Dr Duncan John Knox Crawford as a director on 2017-10-20
dot icon02/11/2017
Confirmation statement made on 2017-09-29 with updates
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/09/2017
Second filing of a statement of capital following an allotment of shares on 2013-03-22
dot icon05/09/2017
Second filing of Confirmation Statement dated 29/09/2016
dot icon05/09/2017
Second filing of the annual return made up to 2015-09-29
dot icon05/09/2017
Second filing of the annual return made up to 2014-09-29
dot icon05/09/2017
Second filing of the annual return made up to 2013-09-29
dot icon05/09/2017
Second filing of the annual return made up to 2012-09-29
dot icon05/09/2017
Second filing of the annual return made up to 2011-09-29
dot icon23/01/2017
Registration of charge 073918120004, created on 2017-01-20
dot icon10/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/10/2016
Registration of charge 073918120002, created on 2016-10-17
dot icon20/10/2016
Registration of charge 073918120003, created on 2016-10-17
dot icon05/10/2016
Director's details changed for Dr James Richard Henderson on 2016-10-05
dot icon05/10/2016
Director's details changed for Mr James Richard Henderson on 2016-10-05
dot icon03/10/2016
29/09/16 Statement of Capital gbp 3113.00
dot icon03/10/2016
Appointment of Mr James Richard Henderson as a director on 2016-09-17
dot icon21/07/2016
Appointment of Mr Philip Jonathan Dawes as a director on 2016-07-14
dot icon09/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon09/10/2015
Secretary's details changed for Mr Philip Jonathon Dawes on 2015-10-09
dot icon23/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/09/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon28/08/2014
Amended group of companies' accounts made up to 2013-09-30
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon12/04/2013
Appointment of Mr Mark Ian Robbins as a director
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2013
Appointment of Dr Victoria Gibson as a director
dot icon06/11/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon01/02/2012
Accounts for a small company made up to 2011-09-30
dot icon17/01/2012
Appointment of Mr Philip Jonathon Dawes as a secretary
dot icon17/01/2012
Termination of appointment of Mark Farnell as a secretary
dot icon20/12/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon24/10/2011
Appointment of James Bryce as a director
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-09-05
dot icon25/05/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon04/05/2011
Appointment of Mark Edward Farnell as a secretary
dot icon27/01/2011
Resolutions
dot icon29/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Bryce
Director
08/09/2011 - 13/05/2020
7
Gibson, Victoria
Director
01/01/2013 - 17/02/2025
7
Crawford, Duncan John Knox, Dr
Director
20/10/2017 - 11/09/2019
2
Eastwick-Field, Vanessa Mary, Dr
Director
29/09/2010 - 14/01/2021
15
Robbins, Mark Ian
Director
12/04/2013 - 14/05/2019
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIOSYNTH HOLDINGS LIMITED

BIOSYNTH HOLDINGS LIMITED is an(a) Active company incorporated on 29/09/2010 with the registered office located at 8&9 Old Station Business Park, Compton RG20 6NE. 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 BIOSYNTH HOLDINGS LIMITED?

toggle

BIOSYNTH HOLDINGS LIMITED is currently Active. It was registered on 29/09/2010 .

Where is BIOSYNTH HOLDINGS LIMITED located?

toggle

BIOSYNTH HOLDINGS LIMITED is registered at 8&9 Old Station Business Park, Compton RG20 6NE.

What does BIOSYNTH HOLDINGS LIMITED do?

toggle

BIOSYNTH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIOSYNTH HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Simon George Nutbrown as a secretary on 2026-01-16.