EVEREST BIOTECH LIMITED - UPPER HEYFORD


Company Profile Company Filings

Overview

EVEREST BIOTECH LIMITED is a Private Limited Company from UPPER HEYFORD and has the status: Active.
EVEREST BIOTECH LIMITED was incorporated 24 years ago on 03/11/1999 and has the registered number: 03870943. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

EVEREST BIOTECH LIMITED - UPPER HEYFORD

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
72110 - Research and experimental development on biotechnology

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHERWELL INNOVATION CENTRE
UPPER HEYFORD
OXFORDSHIRE
OX25 5HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MONIKA MOBLEY Secretary 2019-05-22 CURRENT
MR JOSEPH WETZEL Nov 1988 American Director 2019-05-08 CURRENT
MR RICK CLIFTON Nov 1982 American Director 2023-11-07 CURRENT
MS MONIKA MOBLEY Feb 1983 Slovak Director 2017-09-07 CURRENT
ROBERT DUNN Oct 1965 American Director 2019-05-08 CURRENT
HEATHER HOLEMON Apr 1967 American Director 2019-05-22 CURRENT
NEWCO FORMATIONS LIMITED Corporate Nominee Director 1999-11-03 UNTIL 1999-12-01 RESIGNED
BUSINESS ASSIST LIMITED Corporate Nominee Secretary 1999-11-03 UNTIL 1999-12-01 RESIGNED
DOCTOR DAVID RICHARD BAGHURST Sep 1965 British Secretary 2000-10-24 UNTIL 2002-06-30 RESIGNED
DR NICHOLAS JAMES HUTCHINGS Aug 1975 British Secretary 1999-12-01 UNTIL 2000-10-24 RESIGNED
GARFIELD LESLIE COLLINS Jul 1938 British Secretary 2005-11-20 UNTIL 2019-05-08 RESIGNED
NIGEL NORMAN WILD Apr 1948 British Secretary 2002-08-05 UNTIL 2005-09-30 RESIGNED
JAMES WILLIAM SHEPPERD May 1948 American Director 2019-05-22 UNTIL 2020-08-31 RESIGNED
RAJU ADHIKARI May 1974 Nepalese Director 1999-12-01 UNTIL 2003-09-17 RESIGNED
MR JOSEPH SILVIO AMADIO May 1981 American Director 2020-09-24 UNTIL 2023-11-01 RESIGNED
PROFESSOR ALAN NEIL BARCLAY Mar 1950 British Director 1999-12-01 UNTIL 2019-05-08 RESIGNED
MR TIMOTHY MATTHEW BERNARD May 1963 British Director 2015-12-07 UNTIL 2019-05-08 RESIGNED
ELIZABETH BOROW May 1955 American Director 2019-05-08 UNTIL 2019-10-01 RESIGNED
GARFIELD LESLIE COLLINS Jul 1938 British Director 2000-10-24 UNTIL 2019-05-08 RESIGNED
DR NICHOLAS JAMES HUTCHINGS Aug 1975 British Director 1999-12-01 UNTIL 2019-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Cooper 2019-05-08 3/1956 St. Louis   Missouri Significant influence or control
Mr Garfield Leslie Collins 2019-01-06 - 2019-05-08 7/1938 Ownership of shares 25 to 50 percent
Mr Garfield Collins 2016-04-06 - 2018-07-05 7/1938 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIO-RAD ABD SEROTEC LTD KIDLINGTON Active FULL 21100 - Manufacture of basic pharmaceutical products
POOLE REAL ESTATE LIMITED OXFORD Dissolved... FULL 21200 - Manufacture of pharmaceutical preparations
PORTRAIT SOFTWARE INTERNATIONAL LIMITED FINCHLEY ... FULL 58290 - Other software publishing
PRAGMATICS LIMITED PEVENSEY Active -... DORMANT 70229 - Management consultancy activities other than financial management
BROMLEY YOUTH MUSIC TRUST BROMLEY Active SMALL 85520 - Cultural education
PORTRAIT SOFTWARE LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AIT QUEST TRUSTEE LIMITED HENLEY ON THA Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
INNOVA BIOSCIENCES LTD CAMBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
PALISADE EUROPE UK LTD LONDON UNITED KINGDOM Active SMALL 58290 - Other software publishing
PIVOTAL SCIENTIFIC LIMITED WITNEY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
2B SCIENTIFIC LIMITED STONESFIELD Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AGP BIO LIMITED SHEFFIELD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ABSOLUTE ANTIBODY LIMITED REDCAR ENGLAND Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
SHIKHAR BIOTECH HOLDINGS LIMITED OXFORD ENGLAND Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
EVEREST BIOTECH HOLDINGS LIMITED UPPER HEYFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64204 - Activities of distribution holding companies
VISIMETRICS (UK) LIMITED GLASGOW Dissolved... 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
VERACITY UK LIMITED PRESTWICK Active GROUP 26200 - Manufacture of computers and peripheral equipment
VERACITY LIMITED PRESTWICK Active DORMANT 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
KATSINO LIMITED AYR SCOTLAND Active NO ACCOUNTS FILED 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Everest Biotech Limited - Filleted accounts 2023-09-22 31-12-2022 £109,464 Cash £1,920,418 equity
Everest Biotech Limited - Filleted accounts 2022-09-28 31-12-2021 £61,724 Cash £1,360,614 equity
Everest Biotech Limited - Filleted accounts 2021-09-17 31-12-2020 £476,911 Cash £850,591 equity
Everest Biotech Limited - Filleted accounts 2020-12-16 31-12-2019 £295,321 Cash £533,773 equity
Everest Biotech Limited - Filleted accounts 2019-11-29 31-05-2019 £406,521 Cash £736,826 equity
Everest Biotech Limited - Filleted accounts 2018-07-21 31-05-2018 £154,527 Cash £481,391 equity
Everest Biotech Limited - Filleted accounts 2017-08-17 31-05-2017 £147,642 Cash £332,693 equity
Abbreviated Company Accounts - EVEREST BIOTECH LIMITED 2016-07-21 31-05-2016 £483,416 Cash £837,344 equity
Abbreviated Company Accounts - EVEREST BIOTECH LIMITED 2015-09-23 31-05-2015 £309,238 Cash £578,871 equity
Abbreviated Company Accounts - EVEREST BIOTECH LIMITED 2014-10-22 31-05-2014 £266,168 Cash £756,353 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORTIMER LODGE FREEHOLD LIMITED BICESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MARKET LANE PHASE II MANAGEMENT LIMITED BICESTER ENGLAND Active DORMANT 98000 - Residents property management
NGM LIMITED BICESTER Active MICRO ENTITY 90030 - Artistic creation
MORTIMORE ELECTRICAL SERVICES LIMITED BICESTER ENGLAND Active MICRO ENTITY 43210 - Electrical installation
NOTCOI BUSINESS SOLUTIONS LIMITED BICESTER Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
L D PART LIMITED BICESTER Active MICRO ENTITY 45320 - Retail trade of motor vehicle parts and accessories
LANGHAM RTM COMPANY LTD BICESTER ENGLAND Active DORMANT 98000 - Residents property management
EVEREST BIOTECH HOLDINGS LIMITED UPPER HEYFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64204 - Activities of distribution holding companies
BENJIA LIMITED BICESTER UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
ITS QUAI LTD BICESTER UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.