Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED
Company Information for

INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED

12 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
02812387
Private Limited Company
Active

Company Overview

About Institute Of Biomedical Science (professional Services) Ltd
INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED was founded on 1993-04-26 and has its registered office in . The organisation's status is listed as "Active". Institute Of Biomedical Science (professional Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED
 
Legal Registered Office
12 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in EC1R
 
Filing Information
Company Number 02812387
Company ID Number 02812387
Date formed 1993-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB627718125  
Last Datalog update: 2024-05-05 09:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) 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.

Company Officers of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
JILL RODNEY
Company Secretary 2011-04-01
ALISON ELAINE GEDDIS
Director 2017-01-01
ALAN ROBERT POTTER
Director 2017-05-01
ROBERT ANDREW IAN SIMPSON
Director 2012-12-07
IAN CHARLES STURDGESS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SIMON KIRK
Director 2013-01-01 2016-12-31
DEREK BISHOP
Director 2011-01-01 2014-12-31
JAMES KENNETH RAE
Director 2005-01-01 2012-12-31
JENNIFER VIVIENNE JOHNSON
Director 2009-01-01 2012-09-19
ALAN ROBERT POTTER
Company Secretary 1993-05-04 2011-03-31
JOHN ROBERT STEVENS
Director 2007-01-01 2011-01-01
GORDON MICHAEL SUTEHALL
Director 2003-01-01 2009-01-01
EDWARD MARTIN WELSH
Director 1999-01-01 2007-01-01
RUSSELL THOMAS ALLISON
Director 2001-01-01 2004-12-31
MARTIN NICHOLSON
Director 1999-01-01 2002-12-31
JOCELYN PATRICIA GERMAIN
Director 1997-01-01 2000-12-31
IVOR RUSSELL HOLLIDAY
Director 1993-05-04 1999-12-31
DAVID MUDON BROWNING
Director 1994-01-01 1998-03-06
JOHN LESLIE HEPWORTH
Director 1997-06-07 1997-06-07
NICHOLAS SIMON KIRK
Director 1997-06-07 1997-06-07
JOANNE LURCOCK
Director 1997-06-07 1997-06-07
ARTHUR JOHN BARROW
Director 1993-05-04 1997-01-01
ERIC JAMES CLOKE
Director 1993-05-04 1994-01-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-04-26 1993-05-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-04-26 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON ELAINE GEDDIS INSTITUTE OF BIOMEDICAL SCIENCE Director 2002-06-08 CURRENT 1942-11-17 Active
ALAN ROBERT POTTER BRUNEL MICROSCOPES LIMITED Director 1991-11-14 CURRENT 1986-09-30 Active
ROBERT ANDREW IAN SIMPSON INSTITUTE OF BIOMEDICAL SCIENCE Director 2012-12-07 CURRENT 1942-11-17 Active
IAN CHARLES STURDGESS INSTITUTE OF BIOMEDICAL SCIENCE Director 2001-06-02 CURRENT 1942-11-17 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
2024-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON MCNAIR
2024-01-03DIRECTOR APPOINTED MR NIGEL HOWARD COLES
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN WILSON
2023-01-04DIRECTOR APPOINTED MRS JOANNA CLAIRE ANDREW
2023-01-04AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ANDREW
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN WILSON
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-06-02AP03Appointment of Mr David Raymond Wells as company secretary on 2021-06-01
2021-06-01TM02Termination of appointment of Sarah May on 2021-05-31
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01TM02Termination of appointment of Jill Rodney on 2021-03-31
2021-04-01AP03Appointment of Ms Sarah May as company secretary on 2021-04-01
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MRS DEBRA PADGETT
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ELAINE GEDDIS
2020-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR JAMES GORDON MCNAIR
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW IAN SIMPSON
2019-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR ALLAN JOHN WILSON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES STURDGESS
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-05-03AP01DIRECTOR APPOINTED MR ALAN ROBERT POTTER
2017-03-21AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-09RP04TM01Second filing for the termination of Derek Bishop
2017-02-09RP04AP01Second filing of director appointment of Ian Charles Sturdgess
2017-02-09ANNOTATIONClarification
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON KIRK
2017-01-10AP01DIRECTOR APPOINTED MRS ALISON ELAINE GEDDIS
2016-07-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-01
2016-03-07ANNOTATIONClarification
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-29AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-28AP01DIRECTOR APPOINTED MR IAN CHARLES STURDGESS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BISHOP
2016-01-28AP01DIRECTOR APPOINTED MR IAN CHARLES STURDGESS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BISHOP
2015-11-18AUDAUDITOR'S RESIGNATION
2015-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-27AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-02CH01Director's details changed for Mr Robert Andrew Ian Simpson on 2014-10-02
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0101/01/14 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-11AR0101/01/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR NICHOLAS SIMON KIRK
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RAE
2012-12-21AP01DIRECTOR APPOINTED MR ROBERT ANDREW IAN SIMPSON
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOHNSON
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-03AR0101/01/12 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN POTTER
2011-06-14AP03SECRETARY APPOINTED MS JILL RODNEY
2011-02-15AR0101/01/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MR DEREK BISHOP
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05AR0101/01/10 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-07363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED MS JENNIFER VIVIENNE JOHNSON
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR GORDON SUTEHALL
2008-09-11288cSECRETARY'S CHANGE OF PARTICULARS / ALAN POTTER / 10/09/2008
2008-06-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-03363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-06363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-27363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-01-14288bDIRECTOR RESIGNED
2005-01-14288aNEW DIRECTOR APPOINTED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-07-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-21363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2002-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-30363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-05-10AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-29AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-16363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-16363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-01-06288bDIRECTOR RESIGNED
1999-07-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-07363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13288aNEW DIRECTOR APPOINTED
1998-09-16363(288)DIRECTOR RESIGNED
1998-09-16363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-08-27288bDIRECTOR RESIGNED
1998-08-27288bDIRECTOR RESIGNED
1998-08-27288bDIRECTOR RESIGNED
1998-06-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-09-11 Outstanding INSTITUTE OF MEDICAL LABORATORY SCIENCES
Intangible Assets
Patents
We have not found any records of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED
Trademarks
We have not found any records of INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) 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 INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) 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 INSTITUTE OF BIOMEDICAL SCIENCE (PROFESSIONAL SERVICES) 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.