BIOCHEMICAL SOCIETY(THE)
Status | ACTIVE |
Company No. | 00892796 |
Category | |
Incorporated | 25 Nov 1966 |
Age | 57 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BIOCHEMICAL SOCIETY(THE) is an active with number 00892796. It was incorporated 57 years, 5 months, 9 days ago, on 25 November 1966. The company address is First Floor First Floor, London, EC4R 1BE, England.
Company Fillings
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor David Paul Smith
Appointment date: 2024-03-01
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Helen Watson
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type group
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Lindley
Termination date: 2023-07-13
Documents
Appoint person secretary company with name date
Date: 23 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Jane Jenner
Appointment date: 2023-05-22
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-20
Officer name: Dr Susan Gerarda Campbell
Documents
Appoint person director company with name date
Date: 22 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hannah Mary Chisholm-Britt
Appointment date: 2023-02-20
Documents
Change person director company with change date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Derry Mercer
Change date: 2023-02-14
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Dominika Teresa Gruszka
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Richard Pool
Termination date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type group
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-21
Officer name: Professor Dame Julia Mary Goodfellow
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-21
Officer name: Professor Nigel Mark Hooper
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Peter Downes
Termination date: 2022-07-21
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-21
Officer name: Richard Reece
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-02
Officer name: Dr Martin Lindley
Documents
Accounts with accounts type group
Date: 01 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-25
Officer name: Dr Augustin Amour
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Lisa Chakrabarti
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Malcolm Peter Weir
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Roberts
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Edwards
Termination date: 2021-12-31
Documents
Termination secretary company with name termination date
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Denis Hughes
Termination date: 2021-08-06
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Dr Derry Mercer
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derry Mercer
Termination date: 2021-01-13
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-11
Officer name: Dr Derry Mercer
Documents
Termination director company with name termination date
Date: 11 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pye
Termination date: 2020-12-31
Documents
Accounts with accounts type group
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Address
Type: AD01
Old address: 90 High Holborn London WC1V 6LJ England
New address: First Floor 10 Queen Street Place London EC4R 1BE
Change date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Resolution
Date: 06 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Veronica Graham
Appointment date: 2019-08-20
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-19
Officer name: Anne Dell
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: Charles Darwin House 12 Roger Street London WC1N 2JU
New address: 90 High Holborn London WC1V 6LJ
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Professor Luciane Vieira De Mello Rigden
Documents
Resolution
Date: 01 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Kemp Gray
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Robert Jeffrey Beynon
Documents
Accounts with accounts type group
Date: 06 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-31
Officer name: Professor Frank Sargent
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Professor Sir Charles Peter Downes
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Professor Frank Sargent
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: David Charles Baulcombe
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Nicholas James Watmough
Documents
Accounts with accounts type group
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-20
Officer name: Dr Malcolm Peter Weir
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-20
Officer name: Dr Joanne Edwards
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Michelle Joanne West
Appointment date: 2017-07-20
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Martin Richard Pool
Appointment date: 2017-07-20
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Dominika Teresa Gruszka
Appointment date: 2017-07-20
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-20
Officer name: Professor Anne Dell
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Pye
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Helen Watson
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Professor Stefan Roberts
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Busby
Termination date: 2016-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: David Carling
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Graham
Termination date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adam Denis Hughes
Appointment date: 2016-09-02
Documents
Termination secretary company with name termination date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-02
Officer name: John Robert Misselbrook
Documents
Resolution
Date: 25 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 22 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type group
Date: 01 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 28 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Timothy Richard Dafforn
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Alan Wallace
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Eric Cooper
Termination date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Professor Timothy Dafforn
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Professor Sir David Charles Baulcombe
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor David Carling
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fell
Termination date: 2014-12-31
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Robin Shepherd
Termination date: 2014-12-31
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Ron Laskey
Documents
Accounts with accounts type group
Date: 29 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nicola Kemp Gray
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Anne Dell
Documents
Appoint person director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Robert Jeffrey Beynon
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Mcwhinnie
Documents
Appoint person secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Robert Misselbrook
Documents
Annual return company with made up date no member list
Date: 02 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Termination director company with name
Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Kleanthous
Documents
Termination director company with name
Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesco Michelangeli
Documents
Termination director company with name
Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Newbury
Documents
Termination director company with name
Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Coggins
Documents
Accounts with accounts type group
Date: 14 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Richard Reece
Documents
Change person director company with change date
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Kleanthis Colin Kleanthous
Change date: 2013-08-09
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Chris Cooper
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alan Wallace
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamus Burns
Documents
Some Companies
5 BELVEDERE CLOSE,FAVERSHAM,ME13 7GQ
Number: | 07585734 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS
Number: | 07402767 |
Status: | ACTIVE |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 09832859 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-11 MORTIMER STREET,LONDON,W1T 3HS
Number: | 07960194 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 B HIGH STREET,CAMBRIDGE,CB24 6AJ
Number: | 11959953 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A,LONDON,SE3 0LW
Number: | 06280643 |
Status: | ACTIVE |
Category: | Private Limited Company |