BIOCONTROL LIMITED

2 Communications Road 2 Communications Road, Newbury, RG19 6AB, Berkshire, England
StatusACTIVE
Company No.03452169
CategoryPrivate Limited Company
Incorporated20 Oct 1997
Age26 years, 6 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 17 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Joseph Young

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cappabianca

Documents

View document PDF

Move registers to sail company

Date: 16 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: James Cowper Trustees Limited

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Poston

Documents

View document PDF

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

View document PDF

Move registers to registered office company

Date: 27 Oct 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Poston

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Charles Cappabianca

Documents

View document PDF

Resolution

Date: 09 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Lawrence Curnock-Cook

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 18 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2011

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tuula Milanen

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Evans

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Anggard

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harper

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott

Documents

View document PDF

Resolution

Date: 30 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 21 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

AM PM PROPERTIES (HX) LTD

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:09505155
Status:ACTIVE
Category:Private Limited Company

CARNABY AND JONES LIMITED

68 ARGYLE STREET,BIRKENHEAD,CH41 6AF

Number:10210801
Status:ACTIVE
Category:Private Limited Company

GELSENVERWALTUNG LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06035288
Status:ACTIVE
Category:Private Limited Company

HARD TO FIND CARS LIMITED

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

PEMBURY BEAUTY SALON LTD

15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN

Number:07361411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source