BIOSS INTERNATIONAL LTD

BIOSS INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIOSS INTERNATIONAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02575635
    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 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 AddressNo

    What were the previous names of BIOSS INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    CENTRE FOR HUMAN AND ORGANISATION RESEARCH AND DEVELOPMENT LIMITEDJun 12, 1992Jun 12, 1992
    CENTRE FOR HUMAN AND ORGANISATION DEVELOPMENT LIMITEDFeb 14, 1992Feb 14, 1992
    GOCHARM LIMITEDJan 22, 1991Jan 22, 1991

    What are the latest accounts for BIOSS INTERNATIONAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BIOSS INTERNATIONAL LTD?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for BIOSS INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Jonathan Guy Stamp as a person with significant control on Jan 30, 2025

    2 pagesPSC04
    XDVOKGXU

    Director's details changed for Mr Robert Colin Stamp on Jan 30, 2025

    2 pagesCH01
    XDVOKI00

    Director's details changed for Michael Arthur Cooke on Jan 30, 2025

    2 pagesCH01
    XDVOKHLE

    Change of details for Mr Jonathan Guy Stamp as a person with significant control on Jan 30, 2025

    2 pagesPSC04
    XDVOKGCJ

    Confirmation statement made on Jan 22, 2025 with updates

    4 pagesCS01
    XDVOKCBV

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA
    XDI6MEP6

    Second filing of the annual return made up to Jan 22, 2016

    24 pagesRP04AR01
    AD6OMLB7

    Second filing of the annual return made up to Jan 22, 2015

    24 pagesRP04AR01
    AD6OMLBV

    Second filing of the annual return made up to Jan 22, 2014

    24 pagesRP04AR01
    AD6OMLBN

    Second filing of the annual return made up to Jan 22, 2013

    24 pagesRP04AR01
    AD6OMLAJ

    Second filing of Confirmation Statement dated Jan 22, 2018

    3 pagesRP04CS01
    XD57A4PD

    Second filing of Confirmation Statement dated Jan 22, 2017

    3 pagesRP04CS01
    XD57A3BM

    Change of details for Mr Jonathan Guy Stamp as a person with significant control on Apr 06, 2016

    2 pagesPSC04
    XD57A98W

    Change of details for Mr Robert Colin Stamp as a person with significant control on Apr 06, 2016

    2 pagesPSC04
    XD57AA2W

    Change of details for Mr Jonathan Guy Stamp as a person with significant control on Jan 22, 2024

    2 pagesPSC04
    XCVZ04BT

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01
    XCVZ047T

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA
    XCHQ7UMR

    Confirmation statement made on Jan 22, 2023 with updates

    4 pagesCS01
    XBX140CA

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA
    XBIPXNNC

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01
    XAYT88F7

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA
    XAJVI6UQ

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01
    X9XV02XC

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA
    X9L2C8QG

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01
    X8XJEIY0

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA
    X8KJUTKA

    Who are the officers of BIOSS INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLASPER, Michael
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    United KingdomBritishDirector235475390001
    COOKE, Michael Arthur
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    GibraltarBritishSoftware Executive157798570001
    STAMP, Robert Colin
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    EnglandBritishTelevision Producer29741860001
    DAKIN, Donald
    49 Church Road
    Cowley
    UB8 3ND Uxbridge
    Middlesex
    Secretary
    49 Church Road
    Cowley
    UB8 3ND Uxbridge
    Middlesex
    BritishManager18759290001
    ZIPRIN, Geoffrey Charles
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    Secretary
    The Old Carters House
    53 Chenies Village
    WD3 6EQ Bucks
    British4303390001
    SEYMOUR COMPANY SECRETARIES LIIMITED
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    United Kingdom
    Secretary
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3116908
    80928680003
    BAKER, Jayne Elizabeth
    63 The Greenway
    1st Floor Flat
    UB8 2PL Uxbridge
    Middlesex
    Director
    63 The Greenway
    1st Floor Flat
    UB8 2PL Uxbridge
    Middlesex
    BritishResearch30560430002
    BRANDER, Mikael
    Reduttvagen 152
    187 68 Taby
    Ledningsutveckling Ab
    Sweden
    Director
    Reduttvagen 152
    187 68 Taby
    Ledningsutveckling Ab
    Sweden
    SwedenSwedishCompany Director174928720001
    CALITZ, Pieter Louis
    66 Leicester Rd
    Kensington
    2094 Gauteng
    Rsa
    Director
    66 Leicester Rd
    Kensington
    2094 Gauteng
    Rsa
    RsaConsulting85619870001
    CAMERON, Dominic St John Euan
    6 Limerston Street
    SW10 0HN London
    Director
    6 Limerston Street
    SW10 0HN London
    United KingdomBritishEngineer53301720006
    CLOSE, Anthony Stephen
    Danes
    Cox Green Lane
    SL6 3EY Maidenhead
    Berkshire
    Director
    Danes
    Cox Green Lane
    SL6 3EY Maidenhead
    Berkshire
    BritishGroup Director Of Personell29741830002
    DAKIN, Donald
    49 Church Road
    Cowley
    UB8 3ND Uxbridge
    Middlesex
    Director
    49 Church Road
    Cowley
    UB8 3ND Uxbridge
    Middlesex
    BritishResearch18759290001
    DEUSINGER, Rolf
    Winchester Street
    SW1V 4NU London
    89
    United Kingdom
    Director
    Winchester Street
    SW1V 4NU London
    89
    United Kingdom
    United KingdomGermanCompany Director149845880001
    FALLOW, Jack
    Oakridge Chiltern Hill
    SL9 9TY Gerrards Cross
    Buckinghamshire
    Director
    Oakridge Chiltern Hill
    SL9 9TY Gerrards Cross
    Buckinghamshire
    BritishDirector29741850001
    FALLOW, Jack
    Oakridge Chiltern Hill
    SL9 9TY Gerrards Cross
    Buckinghamshire
    Director
    Oakridge Chiltern Hill
    SL9 9TY Gerrards Cross
    Buckinghamshire
    BritishDirector29741850001
    FINLAY, Penni
    71 Cardross Street
    W6 0DP London
    Director
    71 Cardross Street
    W6 0DP London
    BritishFinance Director90393710001
    GREENER, George Pallister, Dr
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    Director
    2 Beechwood Drive
    SL6 4NE Maidenhead
    Berkshire
    United KingdomBritishCompany Director144803800001
    HANNAH, David Caryle
    Crud Y Gwynt
    Pen Y Bryn, Penycae
    LL14 1TY Wrexham
    Director
    Crud Y Gwynt
    Pen Y Bryn, Penycae
    LL14 1TY Wrexham
    British91262640001
    HARGREAVES, Ian
    101 Rotherhithe Street
    SE16 4NF London
    Director
    101 Rotherhithe Street
    SE16 4NF London
    BritishCommunications Specialist119253190001
    HOBROUGH, Judith
    Lodge Farm House
    Forest Lane
    SN15 3QU Chippenham
    Wiltshire
    Director
    Lodge Farm House
    Forest Lane
    SN15 3QU Chippenham
    Wiltshire
    United KingdomBritishConsultant Occupational Psycho29741870002
    MACDONALD, Ian, Dr
    Vine Lane
    Hillingdon
    UB10 0BX Uxbridge
    Cedar House
    Middlesex
    United Kingdom
    Director
    Vine Lane
    Hillingdon
    UB10 0BX Uxbridge
    Cedar House
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director90089190001
    MATHIAS, Christopher Anthony
    Innisfree Estate
    Woodland Drive
    KT24 5AS East Horsley
    Surrey
    Director
    Innisfree Estate
    Woodland Drive
    KT24 5AS East Horsley
    Surrey
    EnglandEnglishCompany Director156644740001
    MOULSON, Roger Harry
    Feldon House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Feldon House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    BritishConsultant45811860004
    OLIVIER, Andrew Maurice
    2 Van Zyl Street
    Somerset West 7130
    FOREIGN South Africa
    Director
    2 Van Zyl Street
    Somerset West 7130
    FOREIGN South Africa
    South AfricanDirector57809630001
    OWEN, Kate
    23 Tournay Road
    SW6 7UG London
    Director
    23 Tournay Road
    SW6 7UG London
    United KingdomBritishConsultant120544840001
    PEDDER, Alan Edward
    20b West Side Common
    Wimbledon
    SW19 4UF London
    Park House
    Director
    20b West Side Common
    Wimbledon
    SW19 4UF London
    Park House
    EnglandBritishConsultant137633640001
    POTTER, Irene
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    Director
    55 Peel Place
    Clayhall Avenue
    IG5 0PT Ilford
    Essex
    BritishCompany Agent4675880001
    PREEDY, Jeremy John
    92 Bulmershe Road
    RG1 5RL Reading
    Berkshire
    Director
    92 Bulmershe Road
    RG1 5RL Reading
    Berkshire
    BritishHr Director3900110001
    READ, Peter
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    Director
    57 London Road
    HP11 1BS High Wycombe
    Buckinghamshire
    United KingdomBritishDirector112598170001
    STAMP, Gillian Penelope, Professor
    12 Ullswater Road
    SW13 9PJ London
    Director
    12 Ullswater Road
    SW13 9PJ London
    United KingdomBritishResearch/Director35646140001
    THOMAS, Patrick
    B87 Parliament View
    1 Albert Embankment
    SE1 7XL London
    Director
    B87 Parliament View
    1 Albert Embankment
    SE1 7XL London
    BritishChief Executive101693840001

    Who are the persons with significant control of BIOSS INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Colin Stamp
    Castlebar Park
    W5 1BU London
    66
    England
    Apr 06, 2016
    Castlebar Park
    W5 1BU London
    66
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Guy Stamp
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    Apr 06, 2016
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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