Company Information for BLOOMSBURY BIOSEED FUND LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
04065120
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLOOMSBURY BIOSEED FUND LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in W1T | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HILARY ROTHERA |
||
PHILIP JOHN MASTERSON |
||
CENGIZ ALTAN TARHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM DAWSON |
Director | ||
COLIN RONALD HOWARD |
Director | ||
JEFFREY DAVID SKINNER |
Director | ||
STEPHEN CADDICK |
Director | ||
KENNETH MICHAEL SPYER |
Director | ||
BLOOMSBURY BIOSEED FUND LIMITED |
Company Secretary | ||
JEFFREY DAVID SKINNER |
Company Secretary | ||
SIMON QUILTER |
Company Secretary | ||
CENGIZ ALTAN TARHAN |
Company Secretary | ||
ROLAND JACOB LEVINSKY |
Director | ||
JOHN WILLIAM FOSTER |
Director | ||
JOHN WILLIAM FOSTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTIOS PHARMA LIMITED | Director | 2017-04-01 | CURRENT | 2015-12-29 | Active | |
THERAKIND LIMITED | Director | 2017-02-07 | CURRENT | 2006-07-14 | Active | |
UCLB INVESTMENTS LTD | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
BELSIZE POLYMER LIMITED | Director | 2013-08-13 | CURRENT | 2013-05-29 | Dissolved 2015-06-23 | |
UCL DHS LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2016-08-09 | |
CHARING SYSTEMS LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2014-12-02 | |
UCLB DEVICES LIMITED | Director | 2010-04-19 | CURRENT | 2010-02-11 | Dissolved 2015-03-31 | |
UCLB MEDICAL DEVICES LTD | Director | 2006-05-09 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
PENTRAXIN THERAPEUTICS LIMITED | Director | 2003-07-08 | CURRENT | 2001-07-19 | Active | |
UCL CRUCIFORM LIMITED | Director | 2002-10-28 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
FREE CLINICAL ENTERPRISES LIMITED | Director | 2002-08-14 | CURRENT | 2002-08-14 | Dissolved 2014-02-07 | |
UCL BUSINESS LTD | Director | 1996-11-15 | CURRENT | 1993-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-16 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-16 | ||
INSOLVENCY:Liquidator's responsibilities. | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich NR1 3DT | |
TM02 | Termination of appointment of Hilary Rothera on 2021-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/20 FROM C/O Ucl Business Plc Network Buiding 97 Tottenham Court Road London W1T 4TP | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR PHILIP HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CENGIZ ALTAN TARHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
PSC07 | CESSATION OF UNIVERSITY COLLEGE LONDON AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/01/17 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON | |
AP01 | DIRECTOR APPOINTED DR PHILIP JOHN MASTERSON | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HILARY ROTHERA on 2015-05-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOWARD | |
AP01 | DIRECTOR APPOINTED MR CENGIZ ALTAN TARHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CADDICK | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-08-31 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
RP04 | SECOND FILING WITH MUD 31/08/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SPYER | |
AR01 | 31/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY DAVID SKINNER / 31/08/2010 | |
AP01 | DIRECTOR APPOINTED PROFESSOR STEPHEN CADDICK | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AP01 | DIRECTOR APPOINTED DR WILLIAM DAWSON | |
AR01 | 31/08/09 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS HILARY ROTHERA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY BIOSEED FUND LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED BLOOMSBURY BIOSEED FUND LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEFFREY SKINNER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM, C/O FINANCE DIVISION, UNIVERSITY COLLEGE LONDON, GOWER STREET, LONDON, WC1E 6BT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HOWARD / 16/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
RES13 | EXTENDING AUD APP 08/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/10/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-04-15 |
Appointmen | 2020-03-20 |
Resolution | 2020-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
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.
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BLOOMSBURY BIOSEED FUND LIMITED | Event Date | 2020-04-15 |
Initiating party | Event Type | Appointmen | |
Defending party | BLOOMSBURY BIOSEED FUND LIMITED | Event Date | 2020-03-20 |
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 Type | Resolution | |
Defending party | BLOOMSBURY BIOSEED FUND LIMITED | Event Date | 2020-03-20 |
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. |