BIOCOMPATIBLES INTERNATIONAL LIMITED
Overview
| Company Name | BIOCOMPATIBLES INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02703724 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIOCOMPATIBLES INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOCOMPATIBLES INTERNATIONAL PUBLIC LIMITED COMPANY | Apr 03, 1992 | Apr 03, 1992 |
What are the latest accounts for BIOCOMPATIBLES INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for BIOCOMPATIBLES INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Current accounting period extended from Dec 31, 2019 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Btg Plc as a person with significant control on Aug 29, 2019 | 2 pages | PSC05 | ||||||||||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||||||||||
Termination of appointment of Timothy John Martel as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Jonathan Richard Monson as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Elaine Maureen Johnston as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Elaine Maureen Johnston as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Vance Ronald Brown as a secretary on Feb 28, 2020 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Vance Ronald Brown as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Abogado Nominees Limited as a secretary on Oct 16, 2019 | 2 pages | AP04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 02, 2019
| 4 pages | SH01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 02, 2019
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||||||
Termination of appointment of John Richard Sylvester as a director on Aug 19, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of BIOCOMPATIBLES INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Vance Ronald | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 267650420001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| BROWN, Vance Ronald | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | Canadian | 188829030001 | |||||||||
| MONSON, Jonathan Richard | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | 263413340001 | |||||||||
| ARDILL, Ian Leslie | Secretary | 21 Springfield GU18 5XP Lightwater Surrey | Northern Irish | 87485640001 | ||||||||||
| BARDWELL, John Edward | Secretary | 12 Beaufort Road SO23 9ST Winchester Hampshire | British | 14008990002 | ||||||||||
| EVANS, Fiona Maria | Secretary | 164 Duke Road Chiswick W4 2DF London | British | 49259690004 | ||||||||||
| HUNT, Michael Elliott | Secretary | Little Bourne Lavander Lane Rowledge GU10 4AX Farnham Surrey | British | 64386630001 | ||||||||||
| JOHNSTON, Elaine Maureen | Secretary | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | 254569490001 | |||||||||||
| JONES, Lygia Jane | Secretary | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | 166927230001 | |||||||||||
| MCLEAN, Suzanne Victoria | Secretary | 17 Elthiron Road SW6 4BN London | British | 39673610001 | ||||||||||
| MUSSENDEN, Paul Justin | Secretary | c/o Btg Plc Fleet Place EC4M 7RD London 5 | British | 157527420001 | ||||||||||
| STEADMAN, Julian Alex | Secretary | 3 Hill Place SL2 3EW Farnham Common Buckinghamshire | British | 43224360003 | ||||||||||
| ARDILL, Ian Leslie | Director | 21 Springfield GU18 5XP Lightwater Surrey | England | Northern Irish | 87485640001 | |||||||||
| BARDWELL, John Edward | Director | 12 Beaufort Road SO23 9ST Winchester Hampshire | British | 14008990002 | ||||||||||
| BONFIELD, William, Professor | Director | 48 Harmer Green Lane AL6 0AT Welwyn Hertfordshire | England | British | 69066360001 | |||||||||
| BROWN, Gerry | Director | 10 Elsley Road Tilehurst RG31 6RN Reading Berkshire | British | 109952650001 | ||||||||||
| CAHILL, Linda | Director | 185 Ridge Road FOREIGN Lebanon New Jersey 08833 Usa | American | 26982780001 | ||||||||||
| CHAPMAN, Dennis, Professor | Director | 10 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 9340710002 | ||||||||||
| CHARLES, Stephen Alexander, Dr | Director | 54 Ravencroft OX6 0YQ Bicester Oxon | British | 49912850002 | ||||||||||
| CLOHERTY, Patricia Mary | Director | 155 Main Street Cold Springs Ny 10516 Usa | American | 47855820001 | ||||||||||
| CURNOCK COOK, Jeremy Lawrence | Director | King Street St James's SW1Y 6RJ London 33 | United Kingdom | British | 47197010003 | |||||||||
| ENWRIGHT, Patrick | Director | 1285 Avenue Of Americas New York Ny Usa | British | 34572210001 | ||||||||||
| FAIREY, Anne, Doctor | Director | 6 Rasset Mead Church Crookham GU52 6DG Fleet Hampshire | British | 86855160001 | ||||||||||
| GRANT, James Deneale | Director | 860 Fifth Avenue USA New York Ny10021 | American | 38496640001 | ||||||||||
| HACKER, Ann Veronica | Director | Badgers Wood Beaver Lane GU46 6XJ Yateley Hampshire | British | 66948800001 | ||||||||||
| HAMBRO, James Daryl | Director | 15 Elm Park Road SW3 6BP London | United Kingdom | British | 53684400001 | |||||||||
| HANKINSON, David Roger Lindon | Director | The Brambles Loudwater Lane WD3 4HY Rickmansworth Hertfordshire | British | 34175410001 | ||||||||||
| HARGREAVES, Gordon | Director | Little Garth Woodlands Road West GU25 4PL Virginia Water Surrey | British | 34572200001 | ||||||||||
| HARRIS, Thomas George, Sir | Director | 18 Telfords Yard 6-8 The Highway E1W 2BQ London | United Kingdom | British | 103538280002 | |||||||||
| JOHNSTON, Elaine Maureen | Director | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | United Kingdom | Irish | 241923740002 | |||||||||
| KAPASH, Richard Jules, Dr | Director | 317 Woodards Ford Road Chesapeake Va 23322 Usa | American | 60509420002 | ||||||||||
| KEEN, Nigel John | Director | 19 Pembroke Square W8 6PA London | England | British | 166130001 | |||||||||
| MAKIN, Pamela Louise, Dame | Director | 5 Fleet Place EC4M 7RD London Btg Plc | England | British | 111491920002 | |||||||||
| MARTEL, Timothy John | Director | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | United Kingdom | British | 241967150001 |
Who are the persons with significant control of BIOCOMPATIBLES INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btg Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIOCOMPATIBLES INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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