BIOCOMPATIBLES INTERNATIONAL LIMITED

BIOCOMPATIBLES INTERNATIONAL LIMITED

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

    Company NameBIOCOMPATIBLES INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02703724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BIOCOMPATIBLES INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BIOCOMPATIBLES INTERNATIONAL LIMITED located?

    Registered Office Address
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BIOCOMPATIBLES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANYApr 03, 1992Apr 03, 1992

    What are the latest accounts for BIOCOMPATIBLES INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BIOCOMPATIBLES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2019 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Apr 03, 2020 with updates

    5 pagesCS01

    Change of details for Btg Plc as a person with significant control on Aug 29, 2019

    2 pagesPSC05

    Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Termination of appointment of Timothy John Martel as a director on Feb 28, 2020

    1 pagesTM01

    Appointment of Jonathan Richard Monson as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Elaine Maureen Johnston as a secretary on Feb 28, 2020

    1 pagesTM02

    Termination of appointment of Elaine Maureen Johnston as a director on Feb 28, 2020

    1 pagesTM01

    Appointment of Vance Ronald Brown as a secretary on Feb 28, 2020

    2 pagesAP03

    Appointment of Vance Ronald Brown as a director on Feb 28, 2020

    2 pagesAP01

    Appointment of Abogado Nominees Limited as a secretary on Oct 16, 2019

    2 pagesAP04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 02/12/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £12250000 is capitalised 02/12/2019
    RES14

    Statement of capital following an allotment of shares on Dec 02, 2019

    • Capital: GBP 21,106,623.92
    4 pagesSH01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 02, 2019

    • Capital: GBP 0.215638
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of John Richard Sylvester as a director on Aug 19, 2019

    1 pagesTM01

    Who are the officers of BIOCOMPATIBLES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    267650420001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesCanadian188829030001
    MONSON, Jonathan Richard
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmerican263413340001
    ARDILL, Ian Leslie
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    Secretary
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    Northern Irish87485640001
    BARDWELL, John Edward
    12 Beaufort Road
    SO23 9ST Winchester
    Hampshire
    Secretary
    12 Beaufort Road
    SO23 9ST Winchester
    Hampshire
    British14008990002
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    HUNT, Michael Elliott
    Little Bourne Lavander Lane
    Rowledge
    GU10 4AX Farnham
    Surrey
    Secretary
    Little Bourne Lavander Lane
    Rowledge
    GU10 4AX Farnham
    Surrey
    British64386630001
    JOHNSTON, Elaine Maureen
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    Secretary
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    254569490001
    JONES, Lygia Jane
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    Secretary
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    166927230001
    MCLEAN, Suzanne Victoria
    17 Elthiron Road
    SW6 4BN London
    Secretary
    17 Elthiron Road
    SW6 4BN London
    British39673610001
    MUSSENDEN, Paul Justin
    c/o Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    c/o Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    British157527420001
    STEADMAN, Julian Alex
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    Secretary
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    British43224360003
    ARDILL, Ian Leslie
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    Director
    21 Springfield
    GU18 5XP Lightwater
    Surrey
    EnglandNorthern Irish87485640001
    BARDWELL, John Edward
    12 Beaufort Road
    SO23 9ST Winchester
    Hampshire
    Director
    12 Beaufort Road
    SO23 9ST Winchester
    Hampshire
    British14008990002
    BONFIELD, William, Professor
    48 Harmer Green Lane
    AL6 0AT Welwyn
    Hertfordshire
    Director
    48 Harmer Green Lane
    AL6 0AT Welwyn
    Hertfordshire
    EnglandBritish69066360001
    BROWN, Gerry
    10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    Director
    10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    British109952650001
    CAHILL, Linda
    185 Ridge Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    Director
    185 Ridge Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    American26982780001
    CHAPMAN, Dennis, Professor
    10 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    10 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British9340710002
    CHARLES, Stephen Alexander, Dr
    54 Ravencroft
    OX6 0YQ Bicester
    Oxon
    Director
    54 Ravencroft
    OX6 0YQ Bicester
    Oxon
    British49912850002
    CLOHERTY, Patricia Mary
    155 Main Street
    Cold Springs
    Ny 10516
    Usa
    Director
    155 Main Street
    Cold Springs
    Ny 10516
    Usa
    American47855820001
    CURNOCK COOK, Jeremy Lawrence
    King Street
    St James's
    SW1Y 6RJ London
    33
    Director
    King Street
    St James's
    SW1Y 6RJ London
    33
    United KingdomBritish47197010003
    ENWRIGHT, Patrick
    1285 Avenue Of Americas
    New York Ny
    Usa
    Director
    1285 Avenue Of Americas
    New York Ny
    Usa
    British34572210001
    FAIREY, Anne, Doctor
    6 Rasset Mead
    Church Crookham
    GU52 6DG Fleet
    Hampshire
    Director
    6 Rasset Mead
    Church Crookham
    GU52 6DG Fleet
    Hampshire
    British86855160001
    GRANT, James Deneale
    860 Fifth Avenue
    USA New York
    Ny10021
    Director
    860 Fifth Avenue
    USA New York
    Ny10021
    American38496640001
    HACKER, Ann Veronica
    Badgers Wood
    Beaver Lane
    GU46 6XJ Yateley
    Hampshire
    Director
    Badgers Wood
    Beaver Lane
    GU46 6XJ Yateley
    Hampshire
    British66948800001
    HAMBRO, James Daryl
    15 Elm Park Road
    SW3 6BP London
    Director
    15 Elm Park Road
    SW3 6BP London
    United KingdomBritish53684400001
    HANKINSON, David Roger Lindon
    The Brambles Loudwater Lane
    WD3 4HY Rickmansworth
    Hertfordshire
    Director
    The Brambles Loudwater Lane
    WD3 4HY Rickmansworth
    Hertfordshire
    British34175410001
    HARGREAVES, Gordon
    Little Garth Woodlands Road West
    GU25 4PL Virginia Water
    Surrey
    Director
    Little Garth Woodlands Road West
    GU25 4PL Virginia Water
    Surrey
    British34572200001
    HARRIS, Thomas George, Sir
    18 Telfords Yard
    6-8 The Highway
    E1W 2BQ London
    Director
    18 Telfords Yard
    6-8 The Highway
    E1W 2BQ London
    United KingdomBritish103538280002
    JOHNSTON, Elaine Maureen
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    Director
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    United KingdomIrish241923740002
    KAPASH, Richard Jules, Dr
    317 Woodards Ford Road
    Chesapeake
    Va 23322
    Usa
    Director
    317 Woodards Ford Road
    Chesapeake
    Va 23322
    Usa
    American60509420002
    KEEN, Nigel John
    19 Pembroke Square
    W8 6PA London
    Director
    19 Pembroke Square
    W8 6PA London
    EnglandBritish166130001
    MAKIN, Pamela Louise, Dame
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritish111491920002
    MARTEL, Timothy John
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    Director
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    United KingdomBritish241967150001

    Who are the persons with significant control of BIOCOMPATIBLES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number02670500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIOCOMPATIBLES INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed supplemental to the instrument constituting $20,000,000 floating rate convertible bonds due 2007, dated 5 july 2001
    Created On Sep 20, 2001
    Delivered On Sep 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on $20,000,000 floating convertible bonds due 2007 issued by the company and constituted by the instrument dated 5 july 2001
    Short particulars
    10 ordinary shares of us$1 each in the share capital of biodivysio limited (the secured property) the company shall be entitled to exercise or direct the exercise of the voting and other rights attached to the secured property and shall be entitled to retain any dividend (as defined in the fourth schedule of the deed).
    Persons Entitled
    • Abbott Laboratories
    Transactions
    • Sep 21, 2001Registration of a charge (395)
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Instrument constituting $20,000,000 floating rate convertible bonds due 2007 dated 5 july 2001
    Created On Jul 05, 2001
    Delivered On Jul 19, 2001
    Satisfied
    Amount secured
    The payment of principal and interest on $20,000,000 floating convertible bonds due 2007 issued by the company and constituted by the instrument of even date
    Short particulars
    48 ordinary shares of us$1 each in the share capital of biodivysio limited ("the secured property") in accordance with the fourth schedule of the instrument subject to what follows below the company shall be entitled to exercise or direct the exercise of the voting and other rights attached to the secured property and shall be entitled to retain any dividend (as defined in the fourth schedule) derived from the secured property. See the mortgage charge document for full details.
    Persons Entitled
    • Abbott Laboratories and Other Bondholders from Time to Time
    Transactions
    • Jul 19, 2001Registration of a charge (395)
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Mar 09, 2000
    Delivered On Mar 14, 2000
    Satisfied
    Amount secured
    All the company's liabilities to the chargee under a counter indemnity dated 9 march 2000 and entered into by the company in favour of the bank in connection with a guarantee dated 9 march 2000 issued by the bank to guarantee the obligations of the company under certain loans to be issued by the company pursuant to the terms of a loan note instrument dated 9 march 2000
    Short particulars
    All deposits now and in the future credited to account designation 21340874 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2000Registration of a charge (395)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Instrument
    Created On Oct 24, 1999
    Delivered On Nov 10, 1999
    Satisfied
    Amount secured
    The payment of the principal and interest due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    32 ordinary shares of us$1 each in share capital of biodivysio limited together with dividends and bonuses. See the mortgage charge document for full details.
    Persons Entitled
    • The Bondholders from Time to Time
    Transactions
    • Nov 10, 1999Registration of a charge (395)
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 20, 1997
    Delivered On May 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 20TH may 1997 and/or this deed
    Short particulars
    The contents of the deposit fund held in the name of blake lapthorn solicitors at national westminster bank PLC or other reputable bank or building society of the chargee's choosing being £58,000 exclusive of vat.
    Persons Entitled
    • Store Property Investments Limited
    Transactions
    • May 28, 1997Registration of a charge (395)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 17, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 31ST january 1996
    Short particulars
    A rent deposit of £58,000.
    Persons Entitled
    • Juno Properties Limited
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Assignment
    Created On Dec 06, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the chargee under the facility letter and/or the assignment
    Short particulars
    All rights of the company in and to each of the assigned cash which meansall sums of money which may now or in future be deposited in the name of the company in designated account together with all interest thereon and the debts represented by such sums and interest. See the mortgage charge document for full details.
    Persons Entitled
    • Merrill Lynch International Bank Limited
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 28, 1996
    Delivered On Jun 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 1ST december 1995 and/or this deed
    Short particulars
    The "deposit account" as defined in the rent deposit deed, namely:- an interest bearing account opened by the chargee's solicitors have placed the deposit sum being £85,140. see the mortgage charge document for full details.
    Persons Entitled
    • Store Property Investments Limited
    Transactions
    • Jun 01, 1996Registration of a charge (395)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Assignment
    Created On May 07, 1996
    Delivered On May 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the facility letter and/or the assignment together being the "secured liabilities"
    Short particulars
    The assigned assets and the charged assets as defined in the continuation sheet attached to the form 395.
    Persons Entitled
    • Merrill Lynch International Bank Limited
    Transactions
    • May 17, 1996Registration of a charge (395)
    • Jun 06, 1996Statement of satisfaction of a charge in full or part (403a)

    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