BIOTECTURE LIMITED - LONDON
Company Profile | Company Filings |
Overview
BIOTECTURE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BIOTECTURE LIMITED was incorporated 16 years ago on 29/06/2007 and has the registered number: 06297364. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BIOTECTURE LIMITED was incorporated 16 years ago on 29/06/2007 and has the registered number: 06297364. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BIOTECTURE LIMITED - LONDON
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LEVEL 12, THE SHARD
LONDON
SE1 9SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW ROBERT PEACOCK | Nov 1970 | British | Director | 2022-01-31 | CURRENT |
MR TIMOTHY WILLIAM HOWELL | Jun 1967 | British | Director | 2022-01-31 | CURRENT |
MR PETER JOHN GODDARD DICKINSON | Mar 1962 | British | Director | 2022-01-31 | CURRENT |
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-01-31 | CURRENT | ||
MR MARK ANDREW FLEMING | Jun 1985 | British | Director | 2017-04-18 UNTIL 2022-01-31 | RESIGNED |
RICHARD ALEXANDER SABIN | Apr 1966 | British | Secretary | 2007-06-29 UNTIL 2008-04-23 | RESIGNED |
MISS JODIE JANE VOLLER | Apr 1987 | British | Director | 2021-10-29 UNTIL 2022-01-31 | RESIGNED |
MR OMAR ALEXANDER FAYED | Oct 1987 | British,Finnish | Director | 2014-11-28 UNTIL 2018-03-19 | RESIGNED |
RICHARD ALEXANDER SABIN | Apr 1966 | British | Director | 2007-06-29 UNTIL 2022-01-31 | RESIGNED |
MR MARK LAURENCE | Nov 1959 | British | Director | 2007-06-29 UNTIL 2008-04-23 | RESIGNED |
RUSSELL KYLE HEARSUM | May 1986 | British | Director | 2021-10-29 UNTIL 2022-01-31 | RESIGNED |
MR MARK LAURENCE | Nov 1959 | British | Director | 2012-02-27 UNTIL 2012-10-26 | RESIGNED |
MR MICHAEL HALL | Aug 1959 | British | Director | 2017-04-18 UNTIL 2018-06-18 | RESIGNED |
MR ROLAND JOHN DYER | Jul 1956 | British | Director | 2012-02-28 UNTIL 2015-11-16 | RESIGNED |
MR STEPHEN THOMAS BLAMIRE | Apr 1979 | British | Director | 2017-04-18 UNTIL 2022-01-31 | RESIGNED |
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2007-06-29 UNTIL 2007-06-29 | RESIGNED | ||
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-04-23 UNTIL 2010-04-19 | RESIGNED | ||
HC SECRETARIAL LTD | Corporate Secretary | 2010-04-19 UNTIL 2022-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mitie Landscapes Limited | 2022-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Planet Biotecture Ltd | 2019-12-04 - 2022-01-31 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Richard Alexander Sabin | 2018-03-19 - 2019-12-04 | 4/1966 | Chichester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Omar Alexander Fayed | 2016-04-06 - 2018-03-19 | 10/1987 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BIOTECTURE LIMITED - Filleted accounts | 2022-07-30 | 31-10-2021 | £523,111 Cash £1,040,625 equity |
BIOTECTURE LIMITED - Filleted accounts | 2021-07-21 | 31-10-2020 | £708,048 Cash £861,553 equity |
BIOTECTURE LIMITED - Filleted accounts | 2020-04-04 | 31-10-2019 | £574,546 Cash £914,231 equity |