BIOSYNTH LABORATORIES LIMITED
Overview
| Company Name | BIOSYNTH LABORATORIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03888024 |
| 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 BIOSYNTH LABORATORIES LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is BIOSYNTH LABORATORIES LIMITED located?
| Registered Office Address | 8&9 Old Station Business Park Compton RG20 6NE Newbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIOSYNTH LABORATORIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGE RESEARCH BIOCHEMICALS LIMITED | Feb 15, 2000 | Feb 15, 2000 |
| TWP 94 LIMITED | Dec 03, 1999 | Dec 03, 1999 |
What are the latest accounts for BIOSYNTH LABORATORIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIOSYNTH LABORATORIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for BIOSYNTH LABORATORIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Bruce Rajan Rogers as a director on Jan 16, 2026 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Simon George Nutbrown as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Matthew Tower Gunnison as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Patrick Meili as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 17-19 Belasis Court Belasis Hall Technology Park Billingham Cleveland TS23 4AZ to 8&9 Old Station Business Park Compton Newbury RG20 6NE on Aug 12, 2025 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Appointment of Mr Ralf Wehen as a director on May 15, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jannis Kuepper as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Dr Jannis Kuepper as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Victoria Gibson as a director on Feb 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Simon George Nutbrown as a director on Feb 17, 2025 | 2 pages | AP01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Who are the officers of BIOSYNTH LABORATORIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUNNISON, Matthew Tower | Director | Old Station Business Park Compton RG20 6NE Newbury 8&9 England | United States | American | 267443180001 | |||||
| ROGERS, Bruce Rajan, Dr | Director | Old Station Business Park Compton RG20 6NE Newbury 8&9 England | England | British | 271666730001 | |||||
| WEHEN, Ralf | Director | Old Station Business Park Compton RG20 6NE Newbury 8&9 England | Germany | German | 335954100001 | |||||
| CHRISTIAN, Paul Jonathan | Secretary | 3 Princes Meadow Gosforth NE3 4RZ Newcastle Upon Tyne Tyne And Wear | British | 56816150002 | ||||||
| HUMPHRYS, Matthew | Secretary | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham 17-19 Cleveland | 255196540001 | |||||||
| WHITE, Alison Jayne | Secretary | 66 Saint Bedes Close Crossgate Moor DH1 4AB Durham County Durham | British | 67965720001 | ||||||
| CHRISTIAN, Paul Jonathan | Director | 3 Princes Meadow Gosforth NE3 4RZ Newcastle Upon Tyne Tyne And Wear | England | British | 56816150002 | |||||
| GIBSON, Victoria | Director | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham 17-19 Cleveland | England | British | 147010580004 | |||||
| HUMPHRYS, Emily Jane | Director | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham 17-19 Cleveland | England | British | 67965760003 | |||||
| KUEPPER, Jannis, Dr | Director | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham 17-19 Cleveland | England | German | 332816370001 | |||||
| MEILI, Patrick, Mr. | Director | Old Station Business Park Compton RG20 6NE Newbury 8&9 England | Switzerland | Swiss | 309340110001 | |||||
| MOSS, Alison Margaret | Director | Martingdale Lodge 15 The Walk Elwick TS27 3DX Hartlepool Cleveland | British | 60659910001 | ||||||
| NUTBROWN, Simon George | Director | Old Station Business Park Compton RG20 6NE Newbury 8&9 England | England | British | 332428550001 | |||||
| WHITE, Alison Jayne | Director | 66 Saint Bedes Close Crossgate Moor DH1 4AB Durham County Durham | England | British | 67965720001 | |||||
| WOODHOUSE, David Peter, Dr | Director | 9 Lansdowne Road TS15 9NX Yarm Cleveland | British | 67965680002 |
Who are the persons with significant control of BIOSYNTH LABORATORIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Biosynth Holdings Limited | May 05, 2023 | Old Station Business Park Compton RG20 6NE Newbury 8&9 Old Station Business Park, Compton England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Emily Jane Humphrys | Aug 01, 2018 | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham 17-19 Cleveland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Jayne White | Nov 23, 2016 | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham 17-19 Cleveland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Alison Jayne White | Nov 04, 2016 | Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham 17-19 Cleveland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BIOSYNTH LABORATORIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2018 | Aug 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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