BIOLOGICAL PREPARATIONS GROUP LIMITED

Unit 12 A-C Pantglas Industrial Estate Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR, United Kingdom
StatusACTIVE
Company No.09233589
CategoryPrivate Limited Company
Incorporated24 Sep 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

BIOLOGICAL PREPARATIONS GROUP LIMITED is an active private limited company with number 09233589. It was incorporated 9 years, 7 months, 28 days ago, on 24 September 2014. The company address is Unit 12 A-C Pantglas Industrial Estate Unit 12 A-C Pantglas Industrial Estate, Caerphilly, CF83 8DR, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Leslie Stuart Patterson

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr James Stuart Patterson

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Mr Colin Brian Davis

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Nicholas Rafael Davenport

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mercia Fund Management Limited

Notification date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Nvm Private Equity Llp

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 31 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH04

Date: 2022-05-26

Capital : 10,214.8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Dines

Appointment date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Mauro Andrea Biagioni

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092335890001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092335890003

Charge creation date: 2022-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

Old address: Beaufort Court Atlantic Wharf Cardiff CF10 4AH

New address: Unit 12 a-C Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Paul Mccluskey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Rafael Davenport

Appointment date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Maria Walsh

Termination date: 2021-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 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 group

Date: 24 May 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: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Jan 2018

Action Date: 01 Nov 2016

Category: Capital

Type: SH03

Date: 2016-11-01

Capital : 13,675.4 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH03

Date: 2017-12-21

Capital : 9,558.1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Gayle Elizabeth Bowen

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Bennet Mansel Leigh Hoskyns-Abrahall

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Anthony Gilbert Brooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julia Maria Walsh

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr Mauro Andrea Biagioni

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Dr Anthony Gilbert Brooke

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1380) LIMITED\certificate issued on 02/04/15

Documents

View document PDF

Change of name notice

Date: 02 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-13

Capital : 1,153,225.10 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-13

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bennet Mansel Leigh Hoskyns-Abrahall

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gayle Elizabeth Bowen

Appointment date: 2015-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr Leslie Stuart Patterson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-13

Officer name: Mr James Stuart Patterson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092335890002

Charge creation date: 2015-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-13

Charge number: 092335890001

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Pass

Termination date: 2015-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: Beaufort Court Atlantic Wharf Cardiff CF10 4AH

Change date: 2015-03-18

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Henry Pass

Appointment date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Torquil Nicolson

Termination date: 2014-10-23

Documents

View document PDF

Incorporation company

Date: 24 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCARI CONSTRUCTION LTD

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:09257574
Status:ACTIVE
Category:Private Limited Company

FDS4SMES LTD

39 NICHOLAS WAY,NORTHWOOD,HA6 2TR

Number:11604282
Status:ACTIVE
Category:Private Limited Company

KENT BED CENTRE LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:05629582
Status:ACTIVE
Category:Private Limited Company

PASSMORE'S OUT OF HOURS LTD

ELMS BARN WHINBURGH ROAD,DEREHAM,NR19 1QY

Number:09851564
Status:ACTIVE
Category:Private Limited Company

S.J WOODS PLUMBING & HEATING LIMITED

68 BECKWITH CLOSE,SPENNYMOOR,DL16 7HE

Number:06096454
Status:ACTIVE
Category:Private Limited Company

THYME KEEPERS LTD

MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ

Number:11013490
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