BIOTECTURE LIMITED

Level 12, The Shard Level 12, The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.06297364
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

BIOTECTURE LIMITED is an active private limited company with number 06297364. It was incorporated 16 years, 10 months, 17 days ago, on 29 June 2007. The company address is Level 12, The Shard Level 12, The Shard, London, SE1 9SG, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062973640003

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Peter John Goddard Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Stephen Thomas Blamire

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Planet Biotecture Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitie Landscapes Limited

Notification date: 2022-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-31

Officer name: Hc Secretarial Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Jodie Jane Voller

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Richard Alexander Sabin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Kyle Hearsum

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Fleming

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Howell

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Matthew Robert Peacock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

New address: Level 12, the Shard 32 London Bridge Street London SE1 9SG

Old address: The Old Dairy Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Appointment date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Kyle Hearsum

Appointment date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Miss Jodie Jane Voller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-02-24

Officer name: Hc Secretarial Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2020

Action Date: 11 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-11

Charge number: 062973640003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-04

Psc name: Planet Biotecture Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Richard Alexander Sabin

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062973640002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-10

Capital : 1,080 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Oct 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-08

Capital : 1,026 GBP

Documents

View document PDF

Resolution

Date: 29 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-18

Officer name: Michael Hall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062973640002

Charge creation date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mr Richard Alexander Sabin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Alexander Fayed

Termination date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-19

Psc name: Richard Alexander Sabin

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-19

Psc name: Omar Alexander Fayed

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062973640001

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH06

Capital : 1,059 GBP

Date: 2017-08-10

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 01 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omar Alexander Fayed

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Blamire

Appointment date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Mr Michael Hall

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Mr Mark Andrew Fleming

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Omar Alexander Fayed

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mr Richard Alexander Sabin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2017

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062973640001

Charge creation date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: Cheriton Farnham Lane Haslemere Surrey GU27 1HD

New address: The Old Dairy Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-16

Officer name: Roland John Dyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Richard Alexander Sabin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Mr Omar Alexander Fayed

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 1,099 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Alexander Sabin

Change date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2012

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Capital : 876 GBP

Date: 2012-12-14

Documents

View document PDF

Capital cancellation shares

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Capital

Type: SH06

Date: 2012-11-12

Capital : 824 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Laurence

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-25

Capital : 999 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-23

Capital : 949 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jul 2012

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hc Secretarial Services Ltd

Change date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland John Dyer

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2012

Action Date: 28 Feb 2012

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Laurence

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-27

Capital : 800 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Richard Alexander Sabin

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hc Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Payne Sherlock Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2010

Action Date: 19 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-19

Old address: 68 Kingsham Road Chichester PO19 8AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF


Some Companies

54-56 MARSH ROAD FREEHOLD LIMITED

C/O ASML COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:08542520
Status:ACTIVE
Category:Private Limited Company

C PHILLIPS CONSULTING LTD.

7 REGIUS COURT CHURCH ROAD,HIGH WYCOMBE,HP10 8RL

Number:10810528
Status:ACTIVE
Category:Private Limited Company

HAMBORN LIMITED

84 HIGH STREET,SOUTHALL,UB1 3DB

Number:05313774
Status:ACTIVE
Category:Private Limited Company

MAC'S BARS LIMITED

2-4 SLOUGH LANE,,NW9 8QL

Number:04965407
Status:ACTIVE
Category:Private Limited Company

O-JAY & CO SERVICES LTD

FLAT 3,LONDON,SE16 3BY

Number:11389377
Status:ACTIVE
Category:Private Limited Company

SELWYN DIP LIMITED

5 ALMOND CLOSE,CLACTON-ON-SEA,CO15 2BW

Number:10668917
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