BIOTRIAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BIOTRIAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03751484

Incorporation date

13/04/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 55 Ludgate Hill, London EC4M 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon12/12/2025
Full accounts made up to 2025-06-30
dot icon23/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon22/04/2025
Full accounts made up to 2024-06-30
dot icon23/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon26/03/2024
Full accounts made up to 2023-06-30
dot icon12/03/2024
Appointment of Gaetane Anne Michele Schaeken-Willemaers as a director on 2023-11-30
dot icon17/01/2024
Cessation of Jean Marc Gandon as a person with significant control on 2023-05-19
dot icon17/01/2024
Notification of a person with significant control statement
dot icon03/01/2024
Appointment of Romuald Pascal Rene Roland Loncle as a director on 2023-09-08
dot icon20/12/2023
Termination of appointment of Tanya Elizabeth Paulo as a director on 2023-12-01
dot icon29/06/2023
Termination of appointment of Jean Marc Gandon as a director on 2023-05-19
dot icon29/06/2023
Termination of appointment of Jean Marc Gandon as a secretary on 2023-05-19
dot icon29/06/2023
Appointment of Francois Peaucelle as a secretary on 2023-05-19
dot icon16/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon23/02/2023
Director's details changed for Tanya Elizabeth Paulo on 2023-02-23
dot icon06/01/2023
Full accounts made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon24/12/2021
Full accounts made up to 2021-06-30
dot icon01/12/2021
Director's details changed for Tanya Elizabeth Paulo on 2021-10-01
dot icon20/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon22/12/2020
Full accounts made up to 2020-06-30
dot icon30/09/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon25/02/2020
Full accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon20/05/2019
Director's details changed for Francois Peaucelle on 2018-08-31
dot icon16/05/2019
Termination of appointment of Julia Gandon as a director on 2018-12-31
dot icon16/05/2019
Change of details for Jean Marc Gandon as a person with significant control on 2019-05-16
dot icon18/04/2019
Termination of appointment of Charles Gandon as a director on 2019-03-29
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon08/06/2018
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2018-06-08
dot icon30/05/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon13/03/2018
Termination of appointment of Matthew Kwame Konneh as a director on 2018-02-10
dot icon11/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/05/2017
Termination of appointment of Frank Arthur Smith as a director on 2017-04-21
dot icon10/05/2017
Appointment of Tanya Elizabeth Paulo as a director on 2017-04-21
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon14/04/2016
Director's details changed for Doctor Matthew Kwame Konneh on 2016-04-13
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2014-06-30
dot icon12/12/2014
Appointment of Mr Charles Gandon as a director on 2014-10-17
dot icon02/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-06-30
dot icon09/09/2013
Registered office address changed from 30 St James's Street London SW1A 1HB on 2013-09-09
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon04/05/2012
Director's details changed for Julia Gandon on 2012-04-13
dot icon04/05/2012
Director's details changed for Frank Arthur Smith on 2012-04-13
dot icon04/05/2012
Director's details changed for Francois Peaucelle on 2012-04-13
dot icon04/05/2012
Director's details changed for Jean Marc Gandon on 2012-04-13
dot icon04/05/2012
Director's details changed for Doctor Matthew Kwame Konneh on 2012-04-13
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon27/04/2011
Director's details changed for Doctor Matthew Kwame Konneh on 2011-04-13
dot icon22/12/2010
Full accounts made up to 2010-06-30
dot icon18/05/2010
Appointment of Julia Gandon as a director
dot icon11/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon11/05/2010
Director's details changed for Francois Peaucelle on 2010-04-01
dot icon11/05/2010
Director's details changed for Jean Marc Gandon on 2010-04-01
dot icon11/05/2010
Register inspection address has been changed
dot icon19/04/2010
Appointment of Doctor Matthew Kwame Konneh as a director
dot icon26/11/2009
Full accounts made up to 2009-06-30
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2009
Return made up to 13/04/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon13/05/2008
Full accounts made up to 2007-06-30
dot icon08/05/2008
Return made up to 13/04/08; full list of members
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon02/05/2007
Return made up to 13/04/07; full list of members
dot icon02/05/2006
Return made up to 13/04/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon02/05/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Full accounts made up to 2005-06-30
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon09/11/2005
Director resigned
dot icon18/04/2005
Return made up to 13/04/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-06-30
dot icon11/05/2004
Return made up to 13/04/04; full list of members
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
Full accounts made up to 2003-06-30
dot icon14/08/2003
Registered office changed on 14/08/03 from: 2 bloomsbury street london WC1B 3ST
dot icon28/05/2003
Return made up to 13/04/03; full list of members
dot icon25/03/2003
Full accounts made up to 2002-06-30
dot icon02/05/2002
Return made up to 13/04/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon06/11/2001
Full accounts made up to 2000-06-30
dot icon01/11/2001
Return made up to 13/04/01; full list of members; amend
dot icon12/10/2001
New secretary appointed
dot icon04/10/2001
Secretary resigned
dot icon01/10/2001
New director appointed
dot icon24/04/2001
Return made up to 13/04/01; full list of members
dot icon28/01/2001
Registered office changed on 28/01/01 from: 2 bloomsbury street london WC1B 3ST
dot icon23/01/2001
Registered office changed on 23/01/01 from: 4 london wall building london EC2M 5UQ
dot icon06/09/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon25/08/2000
Return made up to 13/04/00; full list of members
dot icon04/02/2000
Particulars of mortgage/charge
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon09/05/1999
Registered office changed on 09/05/99 from: c/o rm company services second floor, 80 great eastern street london EC2A 3JL
dot icon29/04/1999
Ad 13/04/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon13/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
13/04/1999 - 13/04/1999
2323
Rm Registrars Limited
Nominee Secretary
13/04/1999 - 13/04/1999
2792
Gandon, Jean Marc
Director
01/04/2000 - 19/05/2023
-
Konneh, Matthew Kwame, Dr
Director
11/02/2010 - 10/02/2018
2
Smith, Frank Arthur
Director
25/10/2005 - 21/04/2017
5

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

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 BIOTRIAL INTERNATIONAL LIMITED

BIOTRIAL INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/04/1999 with the registered office located at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW. 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 BIOTRIAL INTERNATIONAL LIMITED?

toggle

BIOTRIAL INTERNATIONAL LIMITED is currently Active. It was registered on 13/04/1999 .

Where is BIOTRIAL INTERNATIONAL LIMITED located?

toggle

BIOTRIAL INTERNATIONAL LIMITED is registered at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW.

What does BIOTRIAL INTERNATIONAL LIMITED do?

toggle

BIOTRIAL INTERNATIONAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIOTRIAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/12/2025: Full accounts made up to 2025-06-30.