BIOINDUSTRY ASSOCIATION

BIOINDUSTRY ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIOINDUSTRY ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01889626
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIOINDUSTRY ASSOCIATION?

    • Other human health activities (86900) / Human health and social work activities

    Where is BIOINDUSTRY ASSOCIATION located?

    Registered Office Address
    Victoria House
    Bloomsbury Way
    WC1B 4DA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOINDUSTRY ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION FOR THE ADVANCEMENT OF BRITISH BIOTECHNOLOGYFeb 25, 1985Feb 25, 1985

    What are the latest accounts for BIOINDUSTRY ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIOINDUSTRY ASSOCIATION?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for BIOINDUSTRY ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Neville Bates as a director on Sep 26, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Nerida Scott as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Korman as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mrs Nicole Jadeja as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Professor Michael Charles Ferguson Hannay as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Dr Chris Williams as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Dr Simon Kerry as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Melanie Toyne-Sewell as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Charlotte Anne Casebourne Mills as a director on Dec 31, 2024

    1 pagesTM01

    Director's details changed for Mrs Clare Elizabeth Terlow on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Stephen Neville Bates on Jan 01, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Shaun Francis Grady as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Ms Rosamond Margaret Chevallier Deegan as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Dr Laura Alexandra Lane as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Deborah Antoinette O'neil as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Ann Jacqueline Hunter as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Nicole Farmer as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of David George Atkins as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Claire Thompson as a director on Jan 01, 2023

    2 pagesAP01

    Who are the officers of BIOINDUSTRY ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Nicholas Richard
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Secretary
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    British192753380001
    ANSON, Lisa Mary Whewell
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish260246770001
    CAVLAN, Olivia Rosemary Kate, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish281119200001
    DEEGAN, Rosamond Margaret Chevallier
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish,Irish267540450001
    FINAN, Peter Michael, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish189408570001
    GRADY, Shaun Francis
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish322184670001
    HANNAY, Michael Charles Ferguson, Professor
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish333462760001
    JADEJA, Nicole
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish333543220001
    KERRY, Simon, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    United KingdomBritish179976000002
    KORMAN, Sarah
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandAmerican333565060001
    LANE, Laura Alexandra, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    United KingdomBritish318522300001
    MAHONY, Daniel, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish169003020003
    MCCUBBIN, Ian
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish252754240001
    SHAH, Sunil Rajen
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    United KingdomBritish132274510006
    TANSLEY, Robert Giles, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    United KingdomBritish113717520002
    TERLOUW, Clare Elizabeth
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish,Canadian181618580001
    THOMPSON, Claire, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish171422320001
    WILLIAMS, Christopher Michael James
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    United KingdomBritish333284920001
    WILLIAMSON, Anna Victoria, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish306650260001
    DA GAMA, Louis Bernard
    61 Wendell Road
    W12 9RS London
    Secretary
    61 Wendell Road
    W12 9RS London
    British14210660002
    GARDNER, Rowena
    Elmstead
    Springhill Widdington
    CB11 3SA Saffron Walden
    Essex
    Secretary
    Elmstead
    Springhill Widdington
    CB11 3SA Saffron Walden
    Essex
    British64045240002
    HODGES, Andrew John Edward
    Bia
    14-15 Belgrave Square
    SW1X 8PS London
    Secretary
    Bia
    14-15 Belgrave Square
    SW1X 8PS London
    British662820002
    KIRKMAN, John Crispin
    Shaftesbury House
    Shaftesbury Road
    GU22 7DU Woking
    Surrey
    Secretary
    Shaftesbury House
    Shaftesbury Road
    GU22 7DU Woking
    Surrey
    British70710670002
    MCGREGOR, Ian Alistair
    14/15 Belgrave Square
    SW1X 8PS London
    Secretary
    14/15 Belgrave Square
    SW1X 8PS London
    British126116580001
    SIME, John Martin, Dr
    104 Lower Ham Road
    KT2 5BD Kingston Upon Thames
    Surrey
    Secretary
    104 Lower Ham Road
    KT2 5BD Kingston Upon Thames
    Surrey
    British41779840001
    ABRAMS, Daniel
    Xenova Group Plc
    957 Buckingham Avenue
    SL1 4NL Slough
    Berkshire
    Director
    Xenova Group Plc
    957 Buckingham Avenue
    SL1 4NL Slough
    Berkshire
    British900840005
    ANDO, Goran Albert Torstensson, Doctor
    Celltech Group Plc
    208 Bath Road
    SL1 3WE Slough
    Berkshire
    Director
    Celltech Group Plc
    208 Bath Road
    SL1 3WE Slough
    Berkshire
    Swedish89251320002
    ATKINS, David George, Dr
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    AustraliaBritish188616130001
    BARKER, Trevor William
    28 Bury Close
    PO12 3TU Gosport
    Hampshire
    Director
    28 Bury Close
    PO12 3TU Gosport
    Hampshire
    British14210670001
    BATES, Stephen Neville
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    Director
    Bloomsbury Way
    WC1B 4DA London
    Victoria House
    England
    EnglandBritish125517360002
    BEST, Simon Geoffrey, Professor
    6b Wester Coates Road
    EH12 5LU Edinburgh
    Director
    6b Wester Coates Road
    EH12 5LU Edinburgh
    United KingdomBritish58538780002
    BEST, Simon Geoffrey, Professor
    6b Wester Coates Road
    EH12 5LU Edinburgh
    Director
    6b Wester Coates Road
    EH12 5LU Edinburgh
    United KingdomBritish58538780002
    BINGHAM, Catherine Elizabeth, Dame
    52 King Henrys Road
    NW3 3RP London
    Director
    52 King Henrys Road
    NW3 3RP London
    United KingdomBritish48792460001
    BODMER, Mark William, Dr
    Bath Road
    SL1 3WE Slough
    208
    Berks
    Uk
    Director
    Bath Road
    SL1 3WE Slough
    208
    Berks
    Uk
    UkBritish196789110001
    BONHAM CARTER, Timothy John
    29 Queensbury House
    Friars Lane
    TW9 1NV Richmond
    Surrey
    Director
    29 Queensbury House
    Friars Lane
    TW9 1NV Richmond
    Surrey
    United KingdomBritish37309890001

    What are the latest statements on persons with significant control for BIOINDUSTRY ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0