BIOTHERAPY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIOTHERAPY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08566712

Incorporation date

12/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 95 Chancery Lane, London WC2A 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2013)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-06-12 with updates
dot icon15/07/2025
Notification of Richard Hedley Morton as a person with significant control on 2025-06-09
dot icon15/07/2025
Director's details changed for Mr James Andrew Rickard on 2025-07-15
dot icon15/07/2025
Notification of James Andrew Rickard as a person with significant control on 2025-06-09
dot icon14/07/2025
Director's details changed for Richard Hedley Morton on 2025-04-01
dot icon14/07/2025
Withdrawal of a person with significant control statement on 2025-07-14
dot icon10/04/2025
Termination of appointment of Nicholas James Mettyear as a director on 2025-03-26
dot icon11/07/2024
Confirmation statement made on 2024-06-12 with updates
dot icon23/06/2024
Secretary's details changed for Kin Company Secretarial Limited on 2024-06-12
dot icon20/04/2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 2024-04-20
dot icon21/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon30/05/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Termination of appointment of Janet Muriel Hadfield as a director on 2023-04-20
dot icon10/05/2023
Termination of appointment of John Chiplin as a director on 2023-04-20
dot icon10/05/2023
Termination of appointment of Kambiz Golchin as a director on 2023-04-20
dot icon07/02/2023
Director's details changed for Richard Hedley Morton on 2023-02-01
dot icon01/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/08/2022
Satisfaction of charge 085667120001 in full
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon16/06/2022
Director's details changed for Ms Janet Muriel Hadfield on 2022-03-21
dot icon16/06/2022
Director's details changed for Mr John Chiplin on 2022-04-01
dot icon10/05/2022
Resolutions
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon25/01/2022
Director's details changed for Mr James Andrew Rickard on 2022-01-01
dot icon14/10/2021
Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 2021-10-14
dot icon20/08/2021
Accounts for a small company made up to 2021-06-30
dot icon06/08/2021
Resolutions
dot icon06/08/2021
Resolutions
dot icon06/08/2021
Memorandum and Articles of Association
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon25/02/2021
Director's details changed for Kambiz Golchin on 2021-02-01
dot icon27/08/2020
Accounts for a small company made up to 2020-06-30
dot icon24/06/2020
Notification of a person with significant control statement
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon16/06/2020
Cessation of Janet Muriel Hadfield as a person with significant control on 2020-01-30
dot icon20/03/2020
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 2020-03-20
dot icon02/12/2019
Appointment of Mr John Chiplin as a director on 2019-11-04
dot icon02/12/2019
Appointment of James Andrew Rickard as a director on 2019-11-04
dot icon01/12/2019
Memorandum and Articles of Association
dot icon28/11/2019
Resolutions
dot icon27/11/2019
Sub-division of shares on 2019-11-04
dot icon27/11/2019
Change of share class name or designation
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon27/11/2019
Particulars of variation of rights attached to shares
dot icon21/11/2019
Appointment of Nicholas James Mettyear as a director on 2019-11-04
dot icon20/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon23/09/2019
Resolutions
dot icon20/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2019
Resolutions
dot icon09/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon09/07/2019
Termination of appointment of Christopher John Astle as a director on 2019-04-01
dot icon26/06/2019
Cessation of Kambiz Golchin as a person with significant control on 2018-11-02
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-11-28
dot icon05/11/2018
Appointment of Christopher John Astle as a director on 2018-09-12
dot icon02/11/2018
Appointment of Richard Hedley Morton as a director on 2018-09-12
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-09-10
dot icon30/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon18/07/2018
Registration of charge 085667120001, created on 2018-07-17
dot icon27/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon06/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon16/03/2018
Termination of appointment of Lucien Osborne Bartram as a director on 2018-03-15
dot icon16/03/2018
Termination of appointment of Richard Ernest Lane as a director on 2018-03-09
dot icon25/01/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon22/01/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon13/06/2016
Director's details changed for Ms Janet Muriel Hadfield on 2016-06-01
dot icon13/06/2016
Appointment of Mr Lucien Osborne Bartram as a director on 2016-02-15
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-19
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon14/01/2016
Appointment of Kambiz Golchin as a director on 2016-01-04
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-11-04
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon30/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon20/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon26/02/2015
Director's details changed for Mr Richard Ernest Lane on 2015-02-24
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon17/11/2014
Appointment of Mr Richard Ernest Lane as a director on 2014-11-04
dot icon28/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/12/2013
Memorandum and Articles of Association
dot icon13/12/2013
Sub-division of shares on 2013-12-05
dot icon13/12/2013
Resolutions
dot icon12/09/2013
Appointment of Derringtons Limited as a secretary
dot icon21/08/2013
Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 2013-08-21
dot icon12/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon-84.97 % *

* during past year

Cash in Bank

£87,697.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
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
12
675.02K
-
0.00
187.78K
-
2022
11
227.01K
-
0.00
583.55K
-
2023
9
1.03M
-
0.00
87.70K
-
2023
9
1.03M
-
0.00
87.70K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

1.03M £Ascended355.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.70K £Descended-84.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
21/08/2013 - Present
190
Mettyear, Nicholas James
Director
04/11/2019 - 26/03/2025
16
Chiplin, John
Director
04/11/2019 - 20/04/2023
8
Kambiz Golchin
Director
04/01/2016 - 20/04/2023
2
Lane, Richard Ernest
Director
04/11/2014 - 09/03/2018
17

Persons with Significant Control

4
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 BIOTHERAPY SERVICES LIMITED

BIOTHERAPY SERVICES LIMITED is an(a) Active company incorporated on 12/06/2013 with the registered office located at 4th Floor, 95 Chancery Lane, London WC2A 1DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTHERAPY SERVICES LIMITED?

toggle

BIOTHERAPY SERVICES LIMITED is currently Active. It was registered on 12/06/2013 .

Where is BIOTHERAPY SERVICES LIMITED located?

toggle

BIOTHERAPY SERVICES LIMITED is registered at 4th Floor, 95 Chancery Lane, London WC2A 1DT.

What does BIOTHERAPY SERVICES LIMITED do?

toggle

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

How many employees does BIOTHERAPY SERVICES LIMITED have?

toggle

BIOTHERAPY SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for BIOTHERAPY SERVICES LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.