LONZA BIOLOGICS PLC

Register to unlock more data on OkredoRegister

LONZA BIOLOGICS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742471

Incorporation date

25/08/1992

Size

Full

Contacts

Registered address

Registered address

228 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon17/06/2025
Full accounts made up to 2024-12-31
dot icon11/11/2024
Termination of appointment of Edward Garfield as a director on 2024-11-08
dot icon22/08/2024
Director's details changed for Mr Edward Garfield on 2024-08-21
dot icon22/08/2024
Director's details changed for Ralf Manfred Geier-Cibin on 2024-08-21
dot icon22/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon21/08/2024
Director's details changed for Martin Wrankmore on 2024-08-21
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Appointment of Johann Claude Schwaller as a director on 2024-05-01
dot icon12/06/2024
Termination of appointment of Sandeepan Chakrawertti as a director on 2024-05-01
dot icon26/04/2024
Termination of appointment of Gerard Kennedy as a secretary on 2024-04-26
dot icon26/04/2024
Appointment of Richard Paul Coop as a secretary on 2024-04-26
dot icon23/11/2023
Appointment of Martin Wrankmore as a director on 2023-11-01
dot icon22/11/2023
Termination of appointment of Alexander Herget as a director on 2023-10-31
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon13/02/2023
Full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon05/07/2021
Appointment of Sandeepan Chakrawertti as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Nick Carter as a director on 2021-07-01
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/05/2020
Director's details changed for Mr Nick Carter on 2020-05-28
dot icon27/05/2020
Appointment of Alexander Herget as a director on 2020-05-21
dot icon27/05/2020
Termination of appointment of Michael Edward Brown as a director on 2020-05-21
dot icon14/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon02/08/2018
Appointment of Ralf Manfred Geier-Cibin as a director on 2018-07-16
dot icon27/07/2018
Termination of appointment of Rodolfo Savitzky as a director on 2018-07-16
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Termination of appointment of Stephen Martin Baker as a director on 2017-04-28
dot icon15/05/2017
Appointment of Mr Nick Carter as a director on 2017-04-25
dot icon15/05/2017
Appointment of Mr Edward Garfield as a director on 2017-04-25
dot icon05/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Termination of appointment of Toralf Haag as a director on 2016-03-15
dot icon21/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Director's details changed for Mr Rodolfo Savitxky on 2015-04-09
dot icon09/04/2015
Appointment of Mr Rodolfo Savitxky as a director on 2015-04-02
dot icon02/04/2015
Appointment of Mr Michael Edward Brown as a director on 2015-04-02
dot icon02/04/2015
Appointment of Mr Stephen Martin Baker as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of Gordon Edward Bates as a director on 2015-04-02
dot icon02/04/2015
Termination of appointment of Peter Oprandi as a director on 2015-04-02
dot icon19/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon19/09/2014
Secretary's details changed for Gerard Kennedy on 2014-08-01
dot icon19/09/2014
Director's details changed for Peter Oprandi on 2014-08-01
dot icon19/09/2014
Director's details changed for Dr Toralf Haag on 2014-08-01
dot icon21/08/2014
Termination of appointment of Stephan Kutzer as a director on 2014-07-01
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Appointment of Mr Gordon Edward Bates as a director
dot icon19/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Particulars of contract relating to shares
dot icon04/03/2011
Statement of capital following an allotment of shares on 2007-12-31
dot icon07/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 25/08/09; full list of members
dot icon26/05/2009
Director appointed peter oprandi
dot icon26/05/2009
Appointment terminated director ralf geier cibin
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 25/08/08; full list of members
dot icon30/09/2008
Director's change of particulars / toralf haag / 30/09/2008
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon25/01/2008
Nc inc already adjusted 31/12/07
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon27/09/2007
Return made up to 25/08/07; no change of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon28/09/2006
Return made up to 25/08/06; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 25/08/05; full list of members
dot icon07/10/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon16/08/2005
New director appointed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon23/09/2004
Return made up to 25/08/04; full list of members
dot icon14/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Director resigned
dot icon10/10/2003
Return made up to 25/08/03; full list of members
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Resolutions
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
New director appointed
dot icon11/03/2003
Registered office changed on 11/03/03 from: 228 bath road slough berkshire SL1 4DY
dot icon24/09/2002
Return made up to 25/08/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Auditor's resignation
dot icon20/05/2002
Director resigned
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon20/09/2001
Return made up to 25/08/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Secretary resigned
dot icon02/10/2000
Return made up to 25/08/00; full list of members
dot icon07/09/2000
Director resigned
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon01/12/1999
Director resigned
dot icon20/09/1999
Return made up to 25/08/99; full list of members
dot icon20/09/1999
Director's particulars changed
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon15/09/1998
Return made up to 25/08/98; full list of members
dot icon10/08/1998
Director resigned
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Director resigned
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Director resigned
dot icon11/11/1997
Director resigned
dot icon01/10/1997
Return made up to 25/08/97; full list of members
dot icon01/10/1997
Secretary's particulars changed
dot icon01/10/1997
Director's particulars changed
dot icon01/10/1997
Director's particulars changed
dot icon01/10/1997
Director's particulars changed
dot icon29/05/1997
Full accounts made up to 1996-09-30
dot icon04/03/1997
Accounting reference date extended from 30/09 to 31/12
dot icon21/02/1997
Auditor's resignation
dot icon18/02/1997
Auditor's resignation
dot icon12/09/1996
Return made up to 25/08/96; full list of members
dot icon12/09/1996
New secretary appointed
dot icon09/07/1996
New secretary appointed
dot icon05/07/1996
Registered office changed on 05/07/96 from: 216 bath road slough berks SL1 4EN
dot icon05/07/1996
Secretary resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon01/07/1996
Certificate of change of name
dot icon23/02/1996
Full accounts made up to 1995-09-30
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Director resigned
dot icon17/10/1995
Ad 27/09/95--------- £ si 1000000@1=1000000 £ ic 3500000/4500000
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Resolutions
dot icon17/10/1995
£ nc 3500000/4500000 27/09/95
dot icon15/09/1995
Return made up to 25/08/95; full list of members
dot icon10/03/1995
Full accounts made up to 1994-09-30
dot icon30/10/1994
New director appointed
dot icon24/10/1994
Nc inc already adjusted 02/09/94
dot icon24/10/1994
Ad 02/09/94--------- £ si 2000000@1=2000000 £ ic 1500000/3500000
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon06/09/1994
Return made up to 25/08/94; no change of members
dot icon19/05/1994
Resolutions
dot icon22/12/1993
Full accounts made up to 1993-09-30
dot icon11/10/1993
Ad 28/09/93--------- £ si 1450000@1=1450000 £ ic 50000/1500000
dot icon11/10/1993
Resolutions
dot icon11/10/1993
£ nc 50000/1500000 27/09/93
dot icon09/09/1993
Return made up to 25/08/93; full list of members
dot icon21/10/1992
Secretary's particulars changed
dot icon17/10/1992
Ad 25/08/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/10/1992
Accounting reference date notified as 30/09
dot icon16/09/1992
Certificate of authorisation to commence business and borrow
dot icon16/09/1992
Application to commence business
dot icon16/09/1992
New director appointed
dot icon16/09/1992
Director resigned;new director appointed
dot icon16/09/1992
New secretary appointed
dot icon16/09/1992
Secretary resigned;director resigned;new director appointed
dot icon16/09/1992
Registered office changed on 16/09/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon25/08/1992
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
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
25/08/1992 - 31/12/1999
46
Fellner, Peter John, Dr
Director
25/08/1992 - 02/12/1997
43
Dwyer, Daniel John
Nominee Secretary
25/08/1992 - 25/08/1992
1327
Dwyer, Daniel John
Nominee Director
25/08/1992 - 25/08/1992
2379
Ross, Iain Gladstone
Director
25/08/1992 - 31/10/1995
54

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 LONZA BIOLOGICS PLC

LONZA BIOLOGICS PLC is an(a) Active company incorporated on 25/08/1992 with the registered office located at 228 Bath Road, Slough, Berkshire SL1 4DX. 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 LONZA BIOLOGICS PLC?

toggle

LONZA BIOLOGICS PLC is currently Active. It was registered on 25/08/1992 .

Where is LONZA BIOLOGICS PLC located?

toggle

LONZA BIOLOGICS PLC is registered at 228 Bath Road, Slough, Berkshire SL1 4DX.

What does LONZA BIOLOGICS PLC do?

toggle

LONZA BIOLOGICS PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LONZA BIOLOGICS PLC?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-11 with no updates.