BIOTEC SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIOTEC SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483808

Incorporation date

19/12/1997

Size

Full

Contacts

Registered address

Registered address

Capital Building, Tyndall Street, Cardiff CF10 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1997)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon19/04/2026
Full accounts made up to 2025-06-30
dot icon31/10/2025
Resolutions
dot icon31/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Termination of appointment of Capital Law and People Limited as a secretary on 2025-09-04
dot icon13/10/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-09-04
dot icon19/06/2025
Director's details changed for Mr Salim Haffar on 2025-05-30
dot icon12/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon23/01/2025
Registration of charge 034838080017, created on 2025-01-22
dot icon27/09/2024
Director's details changed for Mr Tom Wim Frans De Weerdt on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Tom Wim Frans De Weerdt on 2024-07-14
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon22/04/2024
Director's details changed for Mr Salim Haffar on 2024-04-19
dot icon13/03/2024
Full accounts made up to 2023-06-30
dot icon23/06/2023
Second filing of Confirmation Statement dated 2017-04-28
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon08/03/2023
Full accounts made up to 2022-06-30
dot icon06/07/2022
Full accounts made up to 2021-06-30
dot icon29/04/2022
Director's details changed for Ms Jeannie Metzinger on 2022-04-28
dot icon29/04/2022
Director's details changed for Mr Tom Wim Frans De Weerdt on 2022-04-28
dot icon29/04/2022
Director's details changed for Mr Salim Haffar on 2022-04-28
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon13/07/2021
Full accounts made up to 2020-06-30
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon07/05/2021
Termination of appointment of Serge Dupuis as a director on 2021-03-10
dot icon07/05/2021
Appointment of Mr Tom Wim Frans De Weerdt as a director on 2021-03-10
dot icon07/05/2021
Appointment of Ms Jeannie Metzinger as a director on 2021-01-25
dot icon16/03/2021
Director's details changed for Mr Serge Dupuis on 2021-01-06
dot icon06/01/2021
Termination of appointment of Sujit John as a director on 2020-11-30
dot icon06/01/2021
Termination of appointment of Remy Hauser as a director on 2020-11-30
dot icon08/12/2020
Satisfaction of charge 034838080016 in full
dot icon08/12/2020
Satisfaction of charge 034838080015 in full
dot icon06/11/2020
Satisfaction of charge 3 in full
dot icon02/06/2020
Director's details changed for Mr Sujit John on 2020-05-31
dot icon28/04/2020
Director's details changed for Mr Sujit John on 2020-04-28
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon04/03/2020
Full accounts made up to 2019-06-30
dot icon09/10/2019
Termination of appointment of William T Mitchell, Iii as a director on 2019-06-26
dot icon09/10/2019
Appointment of Mr Serge Dupuis as a director on 2019-06-26
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon02/10/2018
Appointment of Mr Salim Haffar as a director on 2018-09-20
dot icon29/06/2018
Termination of appointment of Mitchell Eric Blumenfeld as a director on 2018-06-01
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon14/02/2018
Notification of Pci Penn Uk Holdco Limited as a person with significant control on 2017-03-17
dot icon14/02/2018
Cessation of Biotec Worldwide Supplies Group Limited as a person with significant control on 2017-03-17
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon08/11/2016
Termination of appointment of Tachi Yamada as a director on 2016-07-01
dot icon08/11/2016
Termination of appointment of Joseph Edward Whitters as a director on 2016-07-01
dot icon18/07/2016
Resolutions
dot icon15/07/2016
Appointment of Mr Mitchell Blumenfeld as a director on 2016-07-01
dot icon15/07/2016
Appointment of Mr Sujit John as a director on 2016-07-01
dot icon15/07/2016
Registration of charge 034838080016, created on 2016-07-01
dot icon14/07/2016
Termination of appointment of Phillip Cummins as a director on 2016-07-01
dot icon14/07/2016
Appointment of Mr Remy Hauser as a director on 2016-07-01
dot icon14/07/2016
Termination of appointment of Alan David Frazier as a director on 2016-07-01
dot icon14/07/2016
Termination of appointment of Nathan Robert Every as a director on 2016-07-01
dot icon07/07/2016
Registration of charge 034838080015, created on 2016-07-01
dot icon06/07/2016
Satisfaction of charge 034838080013 in full
dot icon06/07/2016
Satisfaction of charge 034838080012 in full
dot icon06/07/2016
Satisfaction of charge 034838080011 in full
dot icon06/07/2016
Satisfaction of charge 034838080010 in full
dot icon23/06/2016
Satisfaction of charge 034838080014 in full
dot icon09/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/05/2016
Registered office address changed from Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 2016-05-05
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon04/03/2016
Director's details changed for Mr Tachi Yamada on 2016-03-04
dot icon12/01/2016
Appointment of Mr Tachi Yamada as a director on 2016-01-06
dot icon06/01/2016
Termination of appointment of William Stephen L Whatmore as a director on 2016-01-06
dot icon27/10/2015
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ
dot icon20/10/2015
Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT on 2015-10-20
dot icon13/10/2015
Registered office address changed from Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT to C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ on 2015-10-13
dot icon14/09/2015
Appointment of Capital Law and People Limited as a secretary on 2015-09-14
dot icon07/08/2015
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2015-08-07
dot icon17/06/2015
Registration of charge 034838080014, created on 2015-06-15
dot icon20/05/2015
Appointment of William Stephen L Whatmore as a director on 2015-05-12
dot icon15/05/2015
Appointment of Phillip Cummins as a director on 2015-05-12
dot icon15/05/2015
Termination of appointment of Phillip Cummins as a director on 2014-05-12
dot icon15/05/2015
Appointment of Mr Joseph Edward Whitters as a director on 2015-05-12
dot icon15/05/2015
Appointment of Mr Alan David Frazier as a director on 2015-05-12
dot icon14/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Ravi Nalliah as a secretary on 2015-05-12
dot icon14/05/2015
Appointment of Reed Smith Corporate Services Limited as a secretary on 2015-05-12
dot icon14/05/2015
Appointment of Phillip Cummins as a director on 2014-05-12
dot icon14/05/2015
Termination of appointment of Ravi Nalliah as a director on 2015-05-12
dot icon14/05/2015
Termination of appointment of Fiona Natalie Hallett Withey as a director on 2015-05-12
dot icon22/04/2015
Registered office address changed from Biotec House Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT United Kingdom to Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT on 2015-04-22
dot icon21/04/2015
Director's details changed for Dr Fiona Natalie Hallett Withey on 2015-04-14
dot icon21/04/2015
Director's details changed for Mr Ravi Nalliah on 2015-04-14
dot icon14/04/2015
Registered office address changed from Biotec House Central Park, Western Avenue Bridgend Industrial Estate Bridgend CF31 3TY to Biotec House Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT on 2015-04-14
dot icon27/03/2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon27/03/2015
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon06/02/2015
Appointment of Mr Nathan Robert Every as a director on 2014-09-18
dot icon06/02/2015
Appointment of Mr William T Mitchell, Iii as a director on 2014-09-18
dot icon05/02/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon05/02/2015
Termination of appointment of Keren Jane Winmill as a director on 2014-09-18
dot icon05/02/2015
Termination of appointment of John Brian Roberts as a director on 2014-09-18
dot icon05/02/2015
Termination of appointment of Philip John Roberts as a director on 2014-09-18
dot icon14/10/2014
Miscellaneous
dot icon13/10/2014
Registration of charge 034838080013, created on 2014-09-23
dot icon13/10/2014
Registration of charge 034838080012, created on 2014-09-23
dot icon06/10/2014
Registration of charge 034838080010, created on 2014-09-23
dot icon06/10/2014
Registration of charge 034838080011, created on 2014-09-23
dot icon02/10/2014
Satisfaction of charge 2 in full
dot icon29/09/2014
Satisfaction of charge 5 in full
dot icon23/09/2014
Auditor's resignation
dot icon23/09/2014
Auditor's resignation
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon17/09/2013
Satisfaction of charge 8 in full
dot icon17/09/2013
Satisfaction of charge 6 in full
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Director's details changed for Dr Fiona Natalie Hallett Withey on 2013-07-03
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Termination of appointment of Rachel Griffiths as a director
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/11/2011
Termination of appointment of John Weinzweig as a director
dot icon06/07/2011
Accounts for a small company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon05/05/2011
Second filing of SH01 previously delivered to Companies House
dot icon13/12/2010
Termination of appointment of Diane Weinzweig as a secretary
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon13/12/2010
Appointment of Ravi Nalliah as a secretary
dot icon13/12/2010
Appointment of John Brian Roberts as a director
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon26/04/2010
Director's details changed for Rachel Fisher on 2008-11-26
dot icon26/04/2010
Director's details changed for Keren Jane Winmill on 2010-04-26
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2009
Appointment of Keren Jane Winmill as a director
dot icon07/12/2009
Appointment of Ravi Nalliah as a director
dot icon12/10/2009
Accounts for a small company made up to 2008-12-31
dot icon11/05/2009
Return made up to 28/04/09; full list of members
dot icon30/04/2009
Secretary appointed diane weinzweig
dot icon14/04/2009
Resolutions
dot icon02/04/2009
Appointment terminated secretary diane weinzweig
dot icon30/03/2009
Registered office changed on 30/03/2009 from home farm coytrahen bridgend CF32 8YS
dot icon09/02/2009
Return made up to 19/12/08; full list of members
dot icon16/09/2008
Ad 27/08/08\gbp si 550@1=550\gbp ic 22000/22550\
dot icon21/08/2008
Director appointed rachel fisher
dot icon21/08/2008
Director appointed dr fiona natalie hallett withey
dot icon06/08/2008
Return made up to 28/04/08; full list of members
dot icon23/07/2008
Resolutions
dot icon23/07/2008
Resolutions
dot icon23/07/2008
Ad 04/07/08\gbp si 825@1=825\gbp ic 54203/55028\
dot icon23/07/2008
Ad 04/07/08\gbp si 32203@1=32203\gbp ic 22000/54203\
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Certificate of change of name
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Memorandum and Articles of Association
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon06/07/2007
Return made up to 28/04/06; full list of members; amend
dot icon04/07/2007
Return made up to 28/04/05; full list of members; amend
dot icon04/07/2007
Return made up to 28/04/04; full list of members; amend
dot icon29/06/2007
Return made up to 28/04/07; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Return made up to 28/04/06; full list of members
dot icon12/05/2005
Return made up to 28/04/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-12-31
dot icon04/08/2004
Accounts for a small company made up to 2003-12-31
dot icon19/05/2004
Return made up to 28/04/04; full list of members
dot icon25/02/2004
Return made up to 19/12/03; change of members
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 19/12/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 19/12/01; full list of members
dot icon07/11/2001
Registered office changed on 07/11/01 from: meillionen lamb row de corneli pen y bont ar ogwr CF33 4RH
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Memorandum and Articles of Association
dot icon07/02/2001
New director appointed
dot icon25/01/2001
Return made up to 19/12/00; full list of members
dot icon23/01/2001
Memorandum and Articles of Association
dot icon20/01/2001
Ad 22/12/00--------- £ si 21000@1=21000 £ ic 1000/22000
dot icon20/01/2001
Nc inc already adjusted 22/12/00
dot icon20/01/2001
Resolutions
dot icon20/01/2001
Resolutions
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 19/12/99; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/03/1999
Return made up to 19/12/98; full list of members
dot icon08/01/1998
Secretary resigned
dot icon19/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nalliah, Ravi
Director
19/11/2009 - 12/05/2015
13
Weinzweig, John Marc
Director
19/12/1997 - 23/11/2011
6
De Weerdt, Tom Wim Frans
Director
10/03/2021 - Present
7
Roberts, John Brian
Director
30/11/2010 - 18/09/2014
7
CSC CLS (UK) LIMITED
Corporate Secretary
04/09/2025 - Present
1977

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOTEC SERVICES INTERNATIONAL LIMITED

BIOTEC SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/12/1997 with the registered office located at Capital Building, Tyndall Street, Cardiff CF10 4AZ. There are currently 4 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 BIOTEC SERVICES INTERNATIONAL LIMITED?

toggle

BIOTEC SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 19/12/1997 .

Where is BIOTEC SERVICES INTERNATIONAL LIMITED located?

toggle

BIOTEC SERVICES INTERNATIONAL LIMITED is registered at Capital Building, Tyndall Street, Cardiff CF10 4AZ.

What does BIOTEC SERVICES INTERNATIONAL LIMITED do?

toggle

BIOTEC SERVICES INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIOTEC SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.