BIOVERSITY INTERNATIONAL (UK)

9 Bonhill Street, London, EC2A 4DJ, England
StatusACTIVE
Company No.06724958
Category
Incorporated15 Oct 2008
Age15 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

BIOVERSITY INTERNATIONAL (UK) is an active with number 06724958. It was incorporated 15 years, 8 months, 3 days ago, on 15 October 2008. The company address is 9 Bonhill Street, London, EC2A 4DJ, England.



Company Fillings

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Sebastian Zuckerman

Change date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mr Andrew Douglas Van Den Aardweg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

Old address: C/O Begbies Chartered Accountants Bonhill Street London EC2A 4DJ England

New address: 9 Bonhill Street London EC2A 4DJ

Change date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sebastian Zuckerman

Appointment date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Tutwiler

Termination date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mona Kettaneh

Termination date: 2023-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Consuelo Tenente

Termination date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: One Bartholomew Close London EC1A 7BL United Kingdom

New address: C/O Begbies Chartered Accountants Bonhill Street London EC2A 4DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: 50 Broadway London SW1H 0BL

New address: One Bartholomew Close London EC1A 7BL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 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: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-25

Officer name: Alison De Luise

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Consuelo Tenente

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Douglas Van Den Aardweg

Appointment date: 2017-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Rosemary Sands

Termination date: 2017-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-03

Officer name: Ms Alison De Luise

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Mary De Chollet

Termination date: 2015-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Weil

Termination date: 2014-12-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Zuckerman

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Kettaneh

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Ingrid Stephanie Doimi De Frankopan

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emile Frison

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas O'donoghue

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Ann Tutwiler

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Patricia Rosemary Sands

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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 no member list

Date: 06 Dec 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Portrait

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Susan Portrait

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Mary De Chollet

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Trish Malloch-Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Emile Antoine Guillame Frison

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Dr Paul Sebastian Zuckerman

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH EXPLORERS LTD

7 KINGSCROFT COURT, RIDGWAY,HAVANT,PO9 1LS

Number:10513972
Status:ACTIVE
Category:Private Limited Company

BRAND NEW GAME COMPANY LIMITED

SHERIDANS, 4TH FLOOR,LONDON,W1F 0UR

Number:11475613
Status:ACTIVE
Category:Private Limited Company

DORRIAN ELECTRICAL CONTRACTORS LIMITED

148 SMITHY LANE,ORMSKIRK,L40 8HW

Number:04075876
Status:ACTIVE
Category:Private Limited Company

EHB SOLUTIONS LIMITED

CONSTANTINES,HORLEY,RH6 8JA

Number:08681778
Status:ACTIVE
Category:Private Limited Company

GO EXPLORE (SCOTLAND) LIMITED

C/O MURRISON & WILSON 10 NEWTON TERRACE,GLASGOW,G3 7PJ

Number:SC593975
Status:ACTIVE
Category:Private Limited Company

HAYFIELD ACCOUNTING LIMITED

ORCHARD BARN IFTON HILL,CALDICOT,NP26 5TT

Number:08162853
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