BIOTHERAPY SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BIOTHERAPY SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BIOTHERAPY SERVICES LIMITED was incorporated 10 years ago on 12/06/2013 and has the registered number: 08566712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BIOTHERAPY SERVICES LIMITED was incorporated 10 years ago on 12/06/2013 and has the registered number: 08566712. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BIOTHERAPY SERVICES LIMITED - LONDON
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
86900 - Other human health 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
HYDE PARK HOUSE
LONDON
SW15 2RS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIN COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2013-08-21 | CURRENT | ||
MR JAMES ANDREW RICKARD | Feb 1983 | British | Director | 2019-11-04 | CURRENT |
RICHARD HEDLEY MORTON | Nov 1967 | British | Director | 2018-09-12 | CURRENT |
NICHOLAS JAMES METTYEAR | Oct 1988 | British | Director | 2019-11-04 | CURRENT |
MS JANET MURIEL HADFIELD | Oct 1959 | British | Director | 2013-06-12 UNTIL 2023-04-20 | RESIGNED |
KAMBIZ GOLCHIN | Mar 1969 | British | Director | 2016-01-04 UNTIL 2023-04-20 | RESIGNED |
MR JOHN CHIPLIN | Nov 1958 | British | Director | 2019-11-04 UNTIL 2023-04-20 | RESIGNED |
MR LUCIEN OSBORNE BARTRAM | Sep 1965 | British | Director | 2016-02-15 UNTIL 2018-03-15 | RESIGNED |
CHRISTOPHER JOHN ASTLE | Jul 1979 | British | Director | 2018-09-12 UNTIL 2019-04-01 | RESIGNED |
MR RICHARD ERNEST LANE | Sep 1943 | British | Director | 2014-11-04 UNTIL 2018-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Janet Muriel Hadfield | 2016-04-06 - 2020-01-30 | 10/1959 | Windsor |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Kambiz Golchin | 2016-04-06 - 2018-11-02 | 3/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Biotherapy Services Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-31 | 31-03-2023 | £87,697 Cash £-1,034,147 equity |
Biotherapy Services Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-02 | 30-06-2022 | £583,553 Cash £-227,006 equity |
Biotherapy Services Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-21 | 30-06-2021 | £187,782 Cash £-675,016 equity |
Biotherapy Services Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-28 | 30-06-2020 | £1,143,606 Cash £311,097 equity |