BIOSS INTERNATIONAL LTD
Overview
Company Name | BIOSS INTERNATIONAL LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02575635 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BIOSS INTERNATIONAL LTD?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Activities of professional membership organisations (94120) / Other service activities
Where is BIOSS INTERNATIONAL LTD located?
Registered Office Address | New Derwent House 69-73 Theobalds Road WC1X 8TA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIOSS INTERNATIONAL LTD?
Company Name | From | Until |
---|---|---|
CENTRE FOR HUMAN AND ORGANISATION RESEARCH AND DEVELOPMENT LIMITED | Jun 12, 1992 | Jun 12, 1992 |
CENTRE FOR HUMAN AND ORGANISATION DEVELOPMENT LIMITED | Feb 14, 1992 | Feb 14, 1992 |
GOCHARM LIMITED | Jan 22, 1991 | Jan 22, 1991 |
What are the latest accounts for BIOSS INTERNATIONAL LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BIOSS INTERNATIONAL LTD?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for BIOSS INTERNATIONAL LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr Jonathan Guy Stamp as a person with significant control on Jan 30, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert Colin Stamp on Jan 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael Arthur Cooke on Jan 30, 2025 | 2 pages | CH01 | ||
Change of details for Mr Jonathan Guy Stamp as a person with significant control on Jan 30, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 22, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Second filing of the annual return made up to Jan 22, 2016 | 24 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 22, 2015 | 24 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 22, 2014 | 24 pages | RP04AR01 | ||
Second filing of the annual return made up to Jan 22, 2013 | 24 pages | RP04AR01 | ||
Second filing of Confirmation Statement dated Jan 22, 2018 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jan 22, 2017 | 3 pages | RP04CS01 | ||
Change of details for Mr Jonathan Guy Stamp as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr Robert Colin Stamp as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr Jonathan Guy Stamp as a person with significant control on Jan 22, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Who are the officers of BIOSS INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLASPER, Michael | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House | United Kingdom | British | Director | 235475390001 | ||||||||
COOKE, Michael Arthur | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House | Gibraltar | British | Software Executive | 157798570001 | ||||||||
STAMP, Robert Colin | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House | England | British | Television Producer | 29741860001 | ||||||||
DAKIN, Donald | Secretary | 49 Church Road Cowley UB8 3ND Uxbridge Middlesex | British | Manager | 18759290001 | |||||||||
ZIPRIN, Geoffrey Charles | Secretary | The Old Carters House 53 Chenies Village WD3 6EQ Bucks | British | 4303390001 | ||||||||||
SEYMOUR COMPANY SECRETARIES LIIMITED | Secretary | 69-73 Theobalds Road WC1X 8TA London New Derwent House United Kingdom |
| 80928680003 | ||||||||||
BAKER, Jayne Elizabeth | Director | 63 The Greenway 1st Floor Flat UB8 2PL Uxbridge Middlesex | British | Research | 30560430002 | |||||||||
BRANDER, Mikael | Director | Reduttvagen 152 187 68 Taby Ledningsutveckling Ab Sweden | Sweden | Swedish | Company Director | 174928720001 | ||||||||
CALITZ, Pieter Louis | Director | 66 Leicester Rd Kensington 2094 Gauteng Rsa | Rsa | Consulting | 85619870001 | |||||||||
CAMERON, Dominic St John Euan | Director | 6 Limerston Street SW10 0HN London | United Kingdom | British | Engineer | 53301720006 | ||||||||
CLOSE, Anthony Stephen | Director | Danes Cox Green Lane SL6 3EY Maidenhead Berkshire | British | Group Director Of Personell | 29741830002 | |||||||||
DAKIN, Donald | Director | 49 Church Road Cowley UB8 3ND Uxbridge Middlesex | British | Research | 18759290001 | |||||||||
DEUSINGER, Rolf | Director | Winchester Street SW1V 4NU London 89 United Kingdom | United Kingdom | German | Company Director | 149845880001 | ||||||||
FALLOW, Jack | Director | Oakridge Chiltern Hill SL9 9TY Gerrards Cross Buckinghamshire | British | Director | 29741850001 | |||||||||
FALLOW, Jack | Director | Oakridge Chiltern Hill SL9 9TY Gerrards Cross Buckinghamshire | British | Director | 29741850001 | |||||||||
FINLAY, Penni | Director | 71 Cardross Street W6 0DP London | British | Finance Director | 90393710001 | |||||||||
GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | Company Director | 144803800001 | ||||||||
HANNAH, David Caryle | Director | Crud Y Gwynt Pen Y Bryn, Penycae LL14 1TY Wrexham | British | 91262640001 | ||||||||||
HARGREAVES, Ian | Director | 101 Rotherhithe Street SE16 4NF London | British | Communications Specialist | 119253190001 | |||||||||
HOBROUGH, Judith | Director | Lodge Farm House Forest Lane SN15 3QU Chippenham Wiltshire | United Kingdom | British | Consultant Occupational Psycho | 29741870002 | ||||||||
MACDONALD, Ian, Dr | Director | Vine Lane Hillingdon UB10 0BX Uxbridge Cedar House Middlesex United Kingdom | United Kingdom | British | Company Director | 90089190001 | ||||||||
MATHIAS, Christopher Anthony | Director | Innisfree Estate Woodland Drive KT24 5AS East Horsley Surrey | England | English | Company Director | 156644740001 | ||||||||
MOULSON, Roger Harry | Director | Feldon House Stourton CV36 5HG Shipston On Stour Warwickshire | British | Consultant | 45811860004 | |||||||||
OLIVIER, Andrew Maurice | Director | 2 Van Zyl Street Somerset West 7130 FOREIGN South Africa | South African | Director | 57809630001 | |||||||||
OWEN, Kate | Director | 23 Tournay Road SW6 7UG London | United Kingdom | British | Consultant | 120544840001 | ||||||||
PEDDER, Alan Edward | Director | 20b West Side Common Wimbledon SW19 4UF London Park House | England | British | Consultant | 137633640001 | ||||||||
POTTER, Irene | Director | 55 Peel Place Clayhall Avenue IG5 0PT Ilford Essex | British | Company Agent | 4675880001 | |||||||||
PREEDY, Jeremy John | Director | 92 Bulmershe Road RG1 5RL Reading Berkshire | British | Hr Director | 3900110001 | |||||||||
READ, Peter | Director | 57 London Road HP11 1BS High Wycombe Buckinghamshire | United Kingdom | British | Director | 112598170001 | ||||||||
STAMP, Gillian Penelope, Professor | Director | 12 Ullswater Road SW13 9PJ London | United Kingdom | British | Research/Director | 35646140001 | ||||||||
THOMAS, Patrick | Director | B87 Parliament View 1 Albert Embankment SE1 7XL London | British | Chief Executive | 101693840001 |
Who are the persons with significant control of BIOSS INTERNATIONAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Colin Stamp | Apr 06, 2016 | Castlebar Park W5 1BU London 66 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jonathan Guy Stamp | Apr 06, 2016 | 69-73 Theobalds Road WC1X 8TA London New Derwent House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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