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

BLOOMSBURY BIOSEED FUND LIMITED

PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
Company Registration Number
04065120
Private Limited Company
Liquidation

Company Overview

About Bloomsbury Bioseed Fund Ltd
BLOOMSBURY BIOSEED FUND LIMITED was founded on 2000-08-31 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Bloomsbury Bioseed Fund 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
BLOOMSBURY BIOSEED FUND LIMITED
 
Legal Registered Office
PROSPECT HOUSE
ROUEN ROAD
NORWICH
NR1 1RE
Other companies in W1T
 
Filing Information
Company Number 04065120
Company ID Number 04065120
Date formed 2000-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2022-04-07 18:50:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMSBURY BIOSEED FUND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE 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 BLOOMSBURY BIOSEED FUND LIMITED

Current Directors
Officer Role Date Appointed
HILARY ROTHERA
Company Secretary 2009-06-03
PHILIP JOHN MASTERSON
Director 2015-11-11
CENGIZ ALTAN TARHAN
Director 2015-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAWSON
Director 2007-12-10 2015-11-30
COLIN RONALD HOWARD
Director 2001-02-27 2015-03-13
JEFFREY DAVID SKINNER
Director 2000-08-31 2015-03-13
STEPHEN CADDICK
Director 2010-06-03 2015-02-04
KENNETH MICHAEL SPYER
Director 2002-07-31 2010-11-15
BLOOMSBURY BIOSEED FUND LIMITED
Company Secretary 2009-06-03 2009-06-03
JEFFREY DAVID SKINNER
Company Secretary 2006-10-10 2009-06-03
SIMON QUILTER
Company Secretary 2004-01-19 2006-04-07
CENGIZ ALTAN TARHAN
Company Secretary 2001-02-27 2004-01-19
ROLAND JACOB LEVINSKY
Director 2001-02-27 2002-06-28
JOHN WILLIAM FOSTER
Director 2000-08-31 2001-08-01
JOHN WILLIAM FOSTER
Company Secretary 2000-08-31 2001-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN MASTERSON ARTIOS PHARMA LIMITED Director 2017-04-01 CURRENT 2015-12-29 Active
CENGIZ ALTAN TARHAN THERAKIND LIMITED Director 2017-02-07 CURRENT 2006-07-14 Active
CENGIZ ALTAN TARHAN UCLB INVESTMENTS LTD Director 2015-12-16 CURRENT 2015-12-16 Active
CENGIZ ALTAN TARHAN BELSIZE POLYMER LIMITED Director 2013-08-13 CURRENT 2013-05-29 Dissolved 2015-06-23
CENGIZ ALTAN TARHAN UCL DHS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-08-09
CENGIZ ALTAN TARHAN CHARING SYSTEMS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2014-12-02
CENGIZ ALTAN TARHAN UCLB DEVICES LIMITED Director 2010-04-19 CURRENT 2010-02-11 Dissolved 2015-03-31
CENGIZ ALTAN TARHAN UCLB MEDICAL DEVICES LTD Director 2006-05-09 CURRENT 2004-08-27 Active - Proposal to Strike off
CENGIZ ALTAN TARHAN PENTRAXIN THERAPEUTICS LIMITED Director 2003-07-08 CURRENT 2001-07-19 Active
CENGIZ ALTAN TARHAN UCL CRUCIFORM LIMITED Director 2002-10-28 CURRENT 1996-07-17 Active - Proposal to Strike off
CENGIZ ALTAN TARHAN FREE CLINICAL ENTERPRISES LIMITED Director 2002-08-14 CURRENT 2002-08-14 Dissolved 2014-02-07
CENGIZ ALTAN TARHAN UCL BUSINESS LTD Director 1996-11-15 CURRENT 1993-01-04 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
2024-05-24Voluntary liquidation Statement of receipts and payments to 2024-03-16
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-16
2023-05-02INSOLVENCY:Liquidator's responsibilities.
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-16
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich NR1 3DT
2021-06-15TM02Termination of appointment of Hilary Rothera on 2021-05-31
2021-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-16
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM C/O Ucl Business Plc Network Buiding 97 Tottenham Court Road London W1T 4TP
2020-04-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-17
2020-04-01600Appointment of a voluntary liquidator
2020-04-01LIQ01Voluntary liquidation declaration of solvency
2020-02-25DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-18DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-12AP01DIRECTOR APPOINTED MR PHILIP HARDING
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CENGIZ ALTAN TARHAN
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-01PSC08Notification of a person with significant control statement
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-13PSC07CESSATION OF UNIVERSITY COLLEGE LONDON AS A PERSON OF SIGNIFICANT CONTROL
2017-03-17AA01Previous accounting period extended from 31/07/16 TO 31/01/17
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2015-11-25AP01DIRECTOR APPOINTED DR PHILIP JOHN MASTERSON
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILARY ROTHERA on 2015-05-01
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SKINNER
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOWARD
2015-02-18AP01DIRECTOR APPOINTED MR CENGIZ ALTAN TARHAN
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CADDICK
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-24AR0131/08/13 ANNUAL RETURN FULL LIST
2013-05-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-08-31
2013-05-22ANNOTATIONClarification
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-26AR0131/08/12 ANNUAL RETURN FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-09RP04SECOND FILING WITH MUD 31/08/11 FOR FORM AR01
2011-12-09ANNOTATIONClarification
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SPYER
2011-09-29AR0131/08/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-14AR0131/08/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY DAVID SKINNER / 31/08/2010
2010-06-18AP01DIRECTOR APPOINTED PROFESSOR STEPHEN CADDICK
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-24AP01DIRECTOR APPOINTED DR WILLIAM DAWSON
2009-10-22AR0131/08/09 FULL LIST
2009-10-22AP03SECRETARY APPOINTED MRS HILARY ROTHERA
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY BIOSEED FUND LIMITED
2009-10-22AP04CORPORATE SECRETARY APPOINTED BLOOMSBURY BIOSEED FUND LIMITED
2009-10-22TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY SKINNER
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM, C/O FINANCE DIVISION, UNIVERSITY COLLEGE LONDON, GOWER STREET, LONDON, WC1E 6BT
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-20363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD / 16/11/2007
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-03-13363sRETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS
2006-11-08288aNEW SECRETARY APPOINTED
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-04-19288bSECRETARY RESIGNED
2005-10-26363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-26363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-22288bSECRETARY RESIGNED
2004-03-22288aNEW SECRETARY APPOINTED
2004-02-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-10363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-10-06RES13EXTENDING AUD APP 08/09/03
2003-03-21AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-02363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-16288aNEW DIRECTOR APPOINTED
2002-07-10288bDIRECTOR RESIGNED
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/01
2001-10-10363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-14288bDIRECTOR RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-04-06225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01
2001-04-06288bSECRETARY RESIGNED
2001-04-05288aNEW SECRETARY APPOINTED
2000-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLOOMSBURY BIOSEED FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-04-15
Appointmen2020-03-20
Resolution2020-03-20
Fines / Sanctions
No fines or sanctions have been issued against BLOOMSBURY BIOSEED FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOOMSBURY BIOSEED FUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 BLOOMSBURY BIOSEED FUND LIMITED

Intangible Assets
Patents
We have not found any records of BLOOMSBURY BIOSEED FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMSBURY BIOSEED FUND LIMITED
Trademarks
We have not found any records of BLOOMSBURY BIOSEED FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOMSBURY BIOSEED FUND 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BLOOMSBURY BIOSEED FUND LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BLOOMSBURY BIOSEED FUND 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBLOOMSBURY BIOSEED FUND LIMITEDEvent Date2020-04-15
 
Initiating party Event TypeAppointmen
Defending partyBLOOMSBURY BIOSEED FUND LIMITEDEvent Date2020-03-20
Name of Company: BLOOMSBURY BIOSEED FUND LIMITED Company Number: 04065120 Nature of Business: Scientific and technical activities Registered office: UCL Business Plc, Network Building, 97 Tottenham Co…
 
Initiating party Event TypeResolution
Defending partyBLOOMSBURY BIOSEED FUND LIMITEDEvent Date2020-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMSBURY BIOSEED FUND 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 BLOOMSBURY BIOSEED FUND 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.