BIOTECH SECURITY SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BIOTECH SECURITY SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13025596

Incorporation date

17/11/2020

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2020)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon15/04/2026
Termination of appointment of Mark Robert Towler as a director on 2026-04-03
dot icon15/04/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon17/10/2025
Change of details for Sir David Ellwood Lever as a person with significant control on 2025-10-01
dot icon21/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon15/04/2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-15
dot icon15/04/2025
Change of details for Sir David Ellwood Lever as a person with significant control on 2025-04-15
dot icon15/04/2025
Director's details changed for Mark Robert Towler on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr David Ellwood Lever on 2025-04-15
dot icon23/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon11/11/2024
Director's details changed for Mr David Ellwood Lever on 2024-11-11
dot icon11/11/2024
Director's details changed for Mark Robert Towler on 2024-11-11
dot icon11/11/2024
Director's details changed for Mark Robert Towler on 2024-11-11
dot icon08/11/2024
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08
dot icon02/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon29/02/2024
Termination of appointment of Paul Kerim Zalzal as a director on 2024-02-28
dot icon29/02/2024
Termination of appointment of Vigen Nazarian as a director on 2024-02-28
dot icon16/11/2023
Appointment of Vigen Nazarian as a director on 2023-11-16
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon31/10/2023
Appointment of Mark Robert Towler as a director on 2023-10-12
dot icon31/10/2023
Appointment of Paul Kerim Zalzal as a director on 2023-10-12
dot icon29/09/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon05/04/2022
Change of details for Sir David Ellwood Lever as a person with significant control on 2022-04-05
dot icon05/04/2022
Director's details changed for Mr David Ellwood Lever on 2022-04-05
dot icon05/04/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2022-04-05
dot icon05/04/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon25/02/2022
Change of details for Sir David Ellwood Lever as a person with significant control on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr David Ellwood Lever on 2022-02-23
dot icon23/02/2022
Change of details for Sir David Ellwood Lever as a person with significant control on 2022-02-23
dot icon23/02/2022
Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-23
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon17/11/2020
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

£1.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, David Ellwood
Director
17/11/2020 - Present
6
Towler, Mark Robert
Director
12/10/2023 - 03/04/2026
-
Zalzal, Paul Kerim
Director
12/10/2023 - 28/02/2024
-
Nazarian, Vigen
Director
16/11/2023 - 28/02/2024
-

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+
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 BIOTECH SECURITY SERVICES GROUP LIMITED

BIOTECH SECURITY SERVICES GROUP LIMITED is an(a) Active company incorporated on 17/11/2020 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTECH SECURITY SERVICES GROUP LIMITED?

toggle

BIOTECH SECURITY SERVICES GROUP LIMITED is currently Active. It was registered on 17/11/2020 .

Where is BIOTECH SECURITY SERVICES GROUP LIMITED located?

toggle

BIOTECH SECURITY SERVICES GROUP LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BIOTECH SECURITY SERVICES GROUP LIMITED do?

toggle

BIOTECH SECURITY SERVICES GROUP LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOTECH SECURITY SERVICES GROUP LIMITED?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.