MICROGEN BIOPRODUCTS LIMITED
Overview
Company Name | MICROGEN BIOPRODUCTS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 02832020 |
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 MICROGEN BIOPRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MICROGEN BIOPRODUCTS LIMITED located?
Registered Office Address | York House School Lane Chandler's Ford SO53 4DG Eastleigh England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICROGEN BIOPRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
MICROGEN LIMITED | Jun 30, 1993 | Jun 30, 1993 |
What are the latest accounts for MICROGEN BIOPRODUCTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MICROGEN BIOPRODUCTS LIMITED?
Last Confirmation Statement Made Up To | Aug 19, 2025 |
---|---|
Next Confirmation Statement Due | Sep 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 19, 2024 |
Overdue | No |
What are the latest filings for MICROGEN BIOPRODUCTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Aug 19, 2024 with updates | 4 pages | CS01 | ||
Change of details for Novacyt Uk Holdings Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||
Appointment of Steven Michael Gibson as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Registered office address changed from Unit 1 Watchmoor Point Watchmoor Road Camberley Surrey GU15 3AD England to York House School Lane Chandler's Ford Eastleigh SO53 4DG on Nov 30, 2022 | 1 pages | AD01 | ||
Termination of appointment of David James Allmond as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Mr James Martin Mccarthy as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Appointment of Mr David James Allmond as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Graham David Mullis as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Roger Clive Plummer as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Satisfaction of charge 028320200008 in full | 1 pages | MR04 | ||
Appointment of Mr Nicholas Roger Clive Plummer as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Anthony William Dyer as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Anthony William Dyer as a secretary on Nov 01, 2017 | 2 pages | AP03 | ||
Appointment of Mr James Martin Mccarthy as a director on Jan 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anthony William Dyer as a director on Jan 05, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Who are the officers of MICROGEN BIOPRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCARTHY, James Martin | Secretary | School Lane Chandler's Ford SO53 4DG Eastleigh York House England | 288594760001 | |||||||
GIBSON, Steven Michael | Director | School Lane Chandler's Ford SO53 4DG Eastleigh York House England | England | British | Director | 313715130001 | ||||
MCCARTHY, James Martin | Director | School Lane Chandler's Ford SO53 4DG Eastleigh York House England | England | Irish | Cfo | 75666140001 | ||||
CAREY, Jason Robin | Secretary | 57 Liddington New Road GU3 3AH Guildford Surrey | British | 14222200001 | ||||||
DYER, Anthony William | Secretary | Watchmoor Point Watchmoor Road GU15 3AD Camberley Unit 1 Surrey England | 278664550001 | |||||||
GRAY, Sharon | Secretary | 140 Bain Avenue GU15 2RY Camberley Surrey | British | 116924670001 | ||||||
LOWTHER, Susan Day | Secretary | Winship Road Milton CB24 6BQ Cambridge Park House Cambridgeshire England | 158949860001 | |||||||
PLUMMER, Nicholas Roger Clive | Secretary | Watchmoor Point Watchmoor Road GU15 3AD Camberley Unit 1 Surrey England | 282032550001 | |||||||
TURNER, Peter Robert | Secretary | 131 Peabody Road GU14 6EA Farnborough Hampshire | British | 75437590001 | ||||||
ALLMOND, David James | Director | Watchmoor Point Watchmoor Road GU15 3AD Camberley Unit 1 Surrey England | England | British | Ceo | 288566820001 | ||||
BILSLAND, Stuart Reed | Director | 23 Hillcrest Road CT21 5EU Hythe Kent | British | Management Consultant | 34809880001 | |||||
CAREY, Jason Robin | Director | 57 Liddington New Road GU3 3AH Guildford Surrey | British | Accountant | 14222200001 | |||||
CAYZER, Ian | Director | 10 Oaklands Avenue BR4 9LE West Wickham Kent | United Kingdom | British | Cnsultant | 37530200001 | ||||
CLARK, Stuart | Director | 20 Grafton Gardens Lordswood SO16 6SQ Southampton Hampshire | British | Technical Director | 44855440002 | |||||
DEERY, Daniel Joseph, Dr | Director | Springfield House Springfield Road GU15 1AE Camberley Surrey | United Kingdom | British | Director | 33528190001 | ||||
DEERY, Margaret Ann | Director | Springfield Road GU15 1AE Camberley Springfield House Surrey United Kingdom | United Kingdom | British | Director | 131639990001 | ||||
DYER, Anthony William | Director | Watchmoor Point Watchmoor Road GU15 3AD Camberley Unit 1 Surrey England | England | British | Finance Director | 191307960001 | ||||
LOWTHER, Susan Day | Director | Winship Road Milton CB24 6BQ Cambridge Park House Cambridgeshire England | England | British | Company Director | 9291070004 | ||||
MCILLMURRAY, Michael | Director | Redehall Road Smallfield RH6 9RS Horley Pooh's Corner, 84 Surrey United Kingdom | British | Director | 154598270001 | |||||
MUGG, Philip | Director | Scott St Parkside 5063 46 South Australia | Australia | Australian | Director | 139889090001 | ||||
MULLIS, Graham David | Director | Watchmoor Point Watchmoor Road GU15 3AD Camberley Unit 1 Surrey England | United Kingdom | British | Company Director | 96250530001 | ||||
RACKHAM, Christopher Richard | Director | Pheasant House Pheasant Walk, South Walsham NR13 6ER Norwich | United Kingdom | British | Operations Director | 35032110005 | ||||
SEFTON, Phillip Bryan | Director | Watchmoor Point Watchmoor Road GU15 3AD Camberley Unit 1 Surrey England | England | British | Managing Director | 56195640003 |
Who are the persons with significant control of MICROGEN BIOPRODUCTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novacyt Uk Holdings Limited | Jul 18, 2019 | School Lane Chandler's Ford SO53 4DG Eastleigh York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lab21 Limited | Apr 06, 2016 | Winship Road Milton CB24 6BQ Cambridge Park House England | Yes | ||||||||||
| |||||||||||||
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