Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOQUELL UK LIMITED
Company Information for

BIOQUELL UK LIMITED

C/O HILL DICKINSON, NO 1 ST. PAUL'S SQUARE, LIVERPOOL, ENGLAND, L3 9SJ,
Company Registration Number
02520270
Private Limited Company
Liquidation

Company Overview

About Bioquell Uk Ltd
BIOQUELL UK LIMITED was founded on 1990-07-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bioquell Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIOQUELL UK LIMITED
 
Legal Registered Office
C/O HILL DICKINSON
NO 1 ST. PAUL'S SQUARE
LIVERPOOL
ENGLAND
L3 9SJ
Other companies in SP10
 
Filing Information
Company Number 02520270
Company ID Number 02520270
Date formed 1990-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOQUELL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIOQUELL UK LIMITED
The following companies were found which have the same name as BIOQUELL UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOQUELL UK LIMITED Singapore Active Company formed on the 2009-04-28

Company Officers of BIOQUELL UK LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA NICOLE POPE
Company Secretary 2014-03-19
IAN ROY JOHNSON
Director 2016-08-24
MATTHEW JAMES PARKS
Director 2007-03-01
MICHAEL ROY DAVID ROLLER
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK TURNER ADAMS
Director 1997-10-17 2016-08-23
BRIAN MARK BODEKER
Company Secretary 2000-07-10 2014-03-18
BRIAN MARK BODEKER
Director 2000-07-10 2014-03-18
GILES ROBERT SNARE
Director 2010-07-21 2011-11-04
DONALD KERR BISSELL
Director 1998-07-31 2009-03-31
DAVID WATLING
Director 1996-07-01 2008-07-01
PATRICK JOSEPH CORNEILLE
Director 1996-12-01 2000-08-04
CHRIS MICHAEL DIPROSE
Company Secretary 1998-03-09 2000-07-10
CHRIS MICHAEL DIPROSE
Director 1998-03-09 2000-07-10
CLIVE WOODS
Director 1995-01-12 1998-05-01
RUPERT TURNBULL RUSSELL
Company Secretary 1997-10-17 1998-03-09
NICHOLAS MARK TURNER ADAMS
Director 1997-10-17 1998-03-09
LARRY TERENCE SARGENT
Company Secretary 1996-06-15 1997-10-17
LARRY TERENCE SARGENT
Director 1991-07-09 1997-10-17
JOHN ERNEST BENNEYWORTH
Company Secretary 1994-03-31 1995-06-15
BRIAN JOHN EVANS
Director 1991-07-09 1995-03-31
NICHOLAS LLEWELLYN WATKINS
Director 1991-07-09 1995-02-28
KEVIN ALPHONSO D'SILVA
Director 1991-07-09 1995-01-12
JOHN STEPHEN TAYLOR
Director 1991-07-09 1994-08-31
NICHOLAS LLEWELLYN WATKINS
Company Secretary 1991-07-09 1994-03-31
ANTHONY LAWRENCE GIBBON
Director 1992-05-19 1994-03-31
JEFFREY PARK
Director 1993-01-19 1993-11-29
ERIC THOMAS RINGROSE
Director 1991-07-09 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROY JOHNSON MDH DEFENCE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
IAN ROY JOHNSON BIOXYQUELL LIMITED Director 2016-08-24 CURRENT 2000-01-19 Active - Proposal to Strike off
IAN ROY JOHNSON BIOQUELL LIMITED Director 2016-06-10 CURRENT 1925-06-02 Liquidation
IAN ROY JOHNSON KLENITISE LIMITED Director 2012-05-01 CURRENT 2011-10-25 Active - Proposal to Strike off
IAN ROY JOHNSON PURE OPTIONS SOLUTIONS LIMITED Director 2009-12-03 CURRENT 2009-11-27 Dissolved 2014-09-04
MICHAEL ROY DAVID ROLLER MDH DEFENCE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MICHAEL ROY DAVID ROLLER CHAFYN GROVE SCHOOL ENTERPRISES LIMITED Director 2017-11-23 CURRENT 2008-12-17 Active
MICHAEL ROY DAVID ROLLER CHAFYN GROVE SCHOOL Director 2016-06-23 CURRENT 2007-06-04 Active
MICHAEL ROY DAVID ROLLER KYNOCH LIMITED Director 2014-03-19 CURRENT 1992-07-28 Dissolved 2014-08-12
MICHAEL ROY DAVID ROLLER BIOQUELL MEDICAL LIMITED Director 2014-03-19 CURRENT 1992-04-01 Dissolved 2014-08-12
MICHAEL ROY DAVID ROLLER BIOQUELL ASSET FINANCE LIMITED Director 2014-03-19 CURRENT 1999-01-05 Dissolved 2014-08-12
MICHAEL ROY DAVID ROLLER TICK COMPLIANCE LTD. Director 2014-03-19 CURRENT 1988-02-12 Dissolved 2015-08-18
MICHAEL ROY DAVID ROLLER SALVE HEALTHCARE LTD Director 2014-03-19 CURRENT 1987-10-20 Dissolved 2015-08-18
MICHAEL ROY DAVID ROLLER ASTEC ENVIRONMENTAL SYSTEMS LIMITED Director 2014-03-19 CURRENT 1990-07-06 Dissolved 2015-08-18
MICHAEL ROY DAVID ROLLER TOTAL PROCESS CONTAINMENT LIMITED Director 2014-03-19 CURRENT 1992-06-10 Dissolved 2015-08-18
MICHAEL ROY DAVID ROLLER TRAC NEWCO LIMITED Director 2014-03-19 CURRENT 1995-09-29 Dissolved 2015-10-27
MICHAEL ROY DAVID ROLLER BIOXYQUELL LIMITED Director 2014-03-19 CURRENT 2000-01-19 Active - Proposal to Strike off
MICHAEL ROY DAVID ROLLER BIOQUELL LIMITED Director 2014-03-19 CURRENT 1925-06-02 Liquidation
MICHAEL ROY DAVID ROLLER FILTRONIC PLC Director 2013-06-01 CURRENT 1994-01-25 Active
MICHAEL ROY DAVID ROLLER QUEHACERES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-26Voluntary liquidation declaration of solvency
2023-08-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-26Appointment of a voluntary liquidator
2023-08-26REGISTERED OFFICE CHANGED ON 26/08/23 FROM 52 Royce Close West Portway Andover Hampshire SP10 3TS
2023-07-14CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-07-13Notification of Ecolab Limited as a person with significant control on 2022-06-06
2022-12-23DIRECTOR APPOINTED MS CLAIRE THOMPSON
2022-12-23AP01DIRECTOR APPOINTED MS CLAIRE THOMPSON
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PAUL HEY
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEY
2022-11-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-14Solvency Statement dated 20/10/22
2022-11-14Solvency Statement dated 20/10/22
2022-11-14Statement by Directors
2022-11-14Statement by Directors
2022-11-14Statement of capital on GBP 1
2022-11-14Statement of capital on GBP 1
2022-11-14SH19Statement of capital on 2022-11-14 GBP 1
2022-11-14SH20Statement by Directors
2022-11-14CAP-SSSolvency Statement dated 20/10/22
2022-11-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-0720/10/22 STATEMENT OF CAPITAL GBP 1074213
2022-11-07SH0120/10/22 STATEMENT OF CAPITAL GBP 1074213
2022-11-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-22FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ERIC DE VILLEMEUR
2022-02-10DIRECTOR APPOINTED MRS DEBRA JAYNE HOUGH
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DE VILLEMEUR
2022-02-10AP01DIRECTOR APPOINTED MRS DEBRA JAYNE HOUGH
2021-09-09AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HELENE MARIE-DOMINIQUE, GILBERTE, MADELEINE LETAILLEUR EP. DONZELOT
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIHAD HASAGIC
2020-07-08AP01DIRECTOR APPOINTED MR ERIC DE VILLEMEUR
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-24AA01Current accounting period shortened from 31/12/19 TO 30/11/19
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PARKS
2019-05-22AP01DIRECTOR APPOINTED MR NIHAD HASAGIC
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-24AP01DIRECTOR APPOINTED MR IAN ROY JOHNSON
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK TURNER ADAMS
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0109/07/15 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0109/07/14 ANNUAL RETURN FULL LIST
2014-03-27RP04
2014-03-27ANNOTATIONClarification
2014-03-19TM02Termination of appointment of Brian Mark Bodeker on 2014-03-18
2014-03-19AP03Appointment of Miss Georgina Nicole Pope as company secretary on 2014-03-19
2014-03-19AP01DIRECTOR APPOINTED MR MICHAEL ROY DAVID
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK BODEKER
2013-07-16AR0109/07/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0109/07/12 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GILES SNARE
2011-07-15AR0109/07/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PARKS / 11/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK BODEKER / 11/07/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK TURNER ADAMS / 11/07/2011
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MARK BODEKER / 09/07/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-28AP01DIRECTOR APPOINTED GILES ROBERT SNARE
2010-07-16AR0109/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PARKS / 09/07/2010
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-14363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BODEKER / 01/01/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAMS / 01/01/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PARKS / 01/01/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DONALD BISSELL
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID WATLING
2008-08-18363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 34A WALWORTH ROAD ANDOVER HAMPSHIRE SP10 5AA
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-16363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-03AUDAUDITOR'S RESIGNATION
2001-08-09363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-07CERTNMCOMPANY NAME CHANGED MICROFLOW LIMITED CERTIFICATE ISSUED ON 08/11/00
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIOQUELL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-08-18
Appointment of Liquidators2023-08-18
Fines / Sanctions
No fines or sanctions have been issued against BIOQUELL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-07-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-07-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-04-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-04-19 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 1992-02-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOQUELL UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BIOQUELL UK LIMITED

BIOQUELL UK LIMITED has registered 5 patents

GB2476308 , GB2492819 , GB2474928 , GB2487379 , GB2493689 ,

Domain Names

BIOQUELL UK LIMITED owns 18 domain names.

gasgenerators.co.uk   rapidheal.co.uk   bioquell.co.uk   bioxyquell.co.uk   hydrogenperoxide.co.uk   service-care.co.uk   mdh-defense.co.uk   nosocomial.co.uk   mdh-defence.co.uk   mdhdefence.co.uk   bio-quell.co.uk   bioquelluk.co.uk   bioquell-food.co.uk   bioquell-pharma.co.uk   bioquellfood.co.uk   astec-microflow.co.uk   bioquell-medical.co.uk   bio-safety.co.uk  

Trademarks

Trademark applications by BIOQUELL UK LIMITED

BIOQUELL UK LIMITED is the Original Applicant for the trademark BIOXYQUELL ™ (WIPO953650) through the WIPO on the 2008-01-30
Industrial chemicals.
Produits chimiques pour l'industrie.
Productos químicos destinados a la industria.
BIOQUELL UK LIMITED is the Original Applicant for the trademark MDH ™ (WIPO1337733) through the WIPO on the 2016-12-23
Apparatus for lighting, heating, steam generating, refrigerating, drying, ventilating and sanitary purposes; apparatus for heating and cooling; heat pumps; air purification apparatus and equipment; apparatus for cleaning air; air purification devices for vehicles; air purification devices for tents, rigid shelters, mobile shelters and fixed shelters; air purification apparatus and equipment in regards to chemical, biological, radiological and nuclear contaminants; air purification apparatus and equipment in regards to particulate and dust contaminants; sterilisation, disinfection and decontamination equipment; portable decontamination apparatus; filters; filters for cleaning air; filters for air purification equipment and apparatus.
Appareils d'éclairage, de chauffage, de production de vapeur, de réfrigération, de séchage, de ventilation et installations sanitaires; appareils pour le chauffage et le refroidissement; pompes à chaleur; équipements et appareils pour la purification d'air; appareils pour l'épuration d'air; dispositifs pour la purification d'air pour véhicules; dispositifs pour la purification d'air pour tentes, abris rigides, abris mobiles et abris fixes; équipements et appareils pour la purification d'air en matière de contaminants chimiques, biologiques, radiologiques et nucléaires; équipements et appareils pour la purification d'air en matière de contaminants particulaires et contaminants liés à la poussière; équipements de décontamination, désinfection et stérilisation; appareils de décontamination portables; filtres; filtres pour l'épuration d'air; filtres pour appareils et équipements pour la purification d'air.
Aparatos de alumbrado, calefacción, producción de vapor, refrigeración, secado, ventilación e instalaciones sanitarias; aparatos de calefacción y refrigeración; bombas de calor; aparatos y equipos de purificación del aire; aparatos para la purificación del aire; dispositivos de purificación del aire para vehículos; dispositivos de purificación del aire para tiendas de campaña, refugios rígidos, refugios móviles y fijos; aparatos y equipos de purificación del aire en relación con contaminantes biológicos, químicos, radiológicos y nucleares; aparatos y equipos de purificación del aire en relación con partículas contaminantes y de polvo; equipos de esterilización, desinfección y descontaminación; aparatos de descontaminación portátiles; filtros; filtros depuradores del aire; filtros para equipos y aparatos de purificación del aire.
BIOQUELL UK LIMITED is the Owner at publication for the trademark RBDS ™ (78312993) through the USPTO on the 2003-10-13
Installation, repair, maintenance and service of [ fume cupboards, biological safety cabinets, laminar flow cabinets and systems, air filtration and ventilation systems, air conditioning units and systems, patient isolation systems, ] clean rooms, sterile rooms, other rooms and whole buildings which must remain biodecontaminated, [ anaerobic chambers, isolation cabinets and units, contamination control equipment; ] installation, repair, maintenance and service advisory, planning, consultation and information provided in connection with the aforesaid services
BIOQUELL UK LIMITED is the Original registrant for the trademark RBDS ™ (78312993) through the USPTO on the 2003-10-13
Installation, repair, maintenance and service of [ fume cupboards, biological safety cabinets, laminar flow cabinets and systems, air filtration and ventilation systems, air conditioning units and systems, patient isolation systems, ] clean rooms, sterile rooms, other rooms and whole buildings which must remain biodecontaminated, [ anaerobic chambers, isolation cabinets and units, contamination control equipment; ] installation, repair, maintenance and service advisory, planning, consultation and information provided in connection with the aforesaid services
Income
Government Income

Government spend with BIOQUELL UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-11-18 GBP £1,319 Equipment
Hampshire County Council 2014-11-04 GBP £936 Equipment
NORTH EAST LINCOLNSHIRE COUNCIL 2014-09-22 GBP £312 Equipment - Purchase
Hampshire County Council 2014-04-25 GBP £1,264 Equipment
HAMPSHIRE COUNTY COUNCIL 2013-09-02 GBP £673 Equipment (Servicing/Repair/Maintenance)
Hampshire County Council 2011-11-30 GBP £2,750 Furn. & Equip. costing 6000 or more
Hampshire County Council 2011-11-30 GBP £14,412 Furn. & Equip. costing 6000 or more
Hampshire County Council 2011-11-30 GBP £18,195 Furn. & Equip. costing 6000 or more
Hampshire County Council 2011-09-01 GBP £620 Apparatus
Derbyshire County Council 2011-07-22 GBP £943

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIOQUELL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOQUELL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOQUELL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.