BIOCONTROL LIMITED
Status | ACTIVE |
Company No. | 03452169 |
Category | Private Limited Company |
Incorporated | 20 Oct 1997 |
Age | 26 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BIOCONTROL LIMITED is an active private limited company with number 03452169. It was incorporated 26 years, 6 months, 8 days ago, on 20 October 1997. The company address is 2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England.
Company Fillings
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change to a person with significant control
Date: 20 Nov 2023
Action Date: 21 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ampliphi Biosciences Corporation
Change date: 2023-10-21
Documents
Accounts with accounts type full
Date: 13 Nov 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: 19 Oct 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-10
Officer name: Brian Varnum
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-10
Officer name: Dr Deborah Birx
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-01
Officer name: Erin Lee Michelle Butler
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-16
Officer name: Todd Robert Patrick
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Appoint person director company with name date
Date: 18 Nov 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Erin Lee Michelle Butler
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Steve Robert Martin
Documents
Termination director company with name termination date
Date: 18 Nov 2022
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Lawrence Curnock-Cook
Termination date: 2020-12-08
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 24 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 23 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Varnum
Appointment date: 2021-08-02
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-07
Officer name: Mr Jules Haimovitz
Documents
Accounts with accounts type full
Date: 04 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-05
Officer name: Mr Todd Robert Patrick
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Charles Alexander Grint
Termination date: 2020-10-05
Documents
Move registers to registered office company with new address
Date: 22 Jan 2020
Category: Address
Type: AD04
New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Old address: Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX
Change date: 2020-01-06
New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type full
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Change person director company with change date
Date: 16 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Paul Charles Alexander Grint
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Ampliphi Biosciences Corporation
Documents
Withdrawal of a person with significant control statement
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-07
Documents
Accounts with accounts type full
Date: 06 Oct 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: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Charles Alexander Grint
Appointment date: 2017-06-01
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Michael Scott Salka
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve Robert Martin
Appointment date: 2016-06-27
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Earl Bosher
Termination date: 2016-06-27
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Michael Scott Salka
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Earl Bosher
Appointment date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type small
Date: 04 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type small
Date: 07 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Joseph Young
Termination date: 2014-09-15
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Termination director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Williams
Documents
Accounts with accounts type full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Miscellaneous
Date: 17 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Change date: 2012-05-23
Old address: C/O James Cowper Llp Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom
Documents
Change account reference date company previous extended
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Joseph Young
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Cappabianca
Documents
Move registers to sail company
Date: 16 Nov 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 16 Nov 2011
Category: Address
Type: AD02
Old address: New Kings Court Tollgate Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
Documents
Appoint corporate secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: James Cowper Trustees Limited
Documents
Termination secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Poston
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Move registers to registered office company
Date: 27 Oct 2011
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 27 Oct 2011
Category: Address
Type: AD02
Old address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: Watchmaker Court 33 St Johns Lane London EC1M 4DB
Documents
Accounts with accounts type full
Date: 13 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Poston
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Charles Cappabianca
Documents
Resolution
Date: 09 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Lawrence Curnock-Cook
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Capital allotment shares
Date: 18 Jan 2011
Action Date: 06 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-06
Capital : 216,734.59 GBP
Documents
Capital name of class of shares
Date: 18 Jan 2011
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 18 Jan 2011
Category: Capital
Type: SH08
Documents
Termination secretary company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tuula Milanen
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Evans
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erik Anggard
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harper
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Scott
Documents
Resolution
Date: 30 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel James Forrester Evans
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Caroline Ann Williams
Change date: 2010-10-01
Documents
Capital allotment shares
Date: 04 Nov 2010
Action Date: 06 Apr 2006
Category: Capital
Type: SH01
Capital : 140,527.38 GBP
Date: 2006-04-06
Documents
Legacy
Date: 03 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Change account reference date company previous shortened
Date: 27 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-12-31
Documents
Legacy
Date: 15 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Move registers to sail company
Date: 21 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Vaughan Scott
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr David Richard Harper
Change date: 2009-10-20
Documents
Some Companies
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 09505155 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ARGYLE STREET,BIRKENHEAD,CH41 6AF
Number: | 10210801 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06035288 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 - 11 VITTORIA STREET,BIRMINGHAM,B1 3ND
Number: | 04288671 |
Status: | ACTIVE |
Category: | Private Limited Company |
J S TECHNICAL FOOD SOLUTIONS LTD
16, ANGORA CLOSE,MILTON KEYNES,MK5 7EJ
Number: | 11091066 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN
Number: | 07361411 |
Status: | ACTIVE |
Category: | Private Limited Company |