BIOSYNTH LABORATORIES LIMITED

BIOSYNTH LABORATORIES LIMITED

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

    Company NameBIOSYNTH LABORATORIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03888024
    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 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 AddressNo

    What were the previous names of BIOSYNTH LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE RESEARCH BIOCHEMICALS LIMITEDFeb 15, 2000Feb 15, 2000
    TWP 94 LIMITEDDec 03, 1999Dec 03, 1999

    What are the latest accounts for BIOSYNTH LABORATORIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIOSYNTH LABORATORIES LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for BIOSYNTH LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Bruce Rajan Rogers as a director on Jan 16, 2026

    2 pagesAP01

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon George Nutbrown as a director on Jan 16, 2026

    1 pagesTM01

    Appointment of Mr Matthew Tower Gunnison as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Patrick Meili as a director on Nov 10, 2025

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Ralf Wehen as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Jannis Kuepper as a director on May 14, 2025

    1 pagesTM01

    Appointment of Dr Jannis Kuepper as a director on Feb 17, 2025

    2 pagesAP01

    Termination of appointment of Victoria Gibson as a director on Feb 17, 2025

    1 pagesTM01

    Appointment of Mr Simon George Nutbrown as a director on Feb 17, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2023 with updates

    4 pagesCS01

    Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Co name change 08/06/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    37 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of BIOSYNTH LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNNISON, Matthew Tower
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    Director
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    United StatesAmerican267443180001
    ROGERS, Bruce Rajan, Dr
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    Director
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    EnglandBritish271666730001
    WEHEN, Ralf
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    Director
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    GermanyGerman335954100001
    CHRISTIAN, Paul Jonathan
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    British56816150002
    HUMPHRYS, Matthew
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    Secretary
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    255196540001
    WHITE, Alison Jayne
    66 Saint Bedes Close
    Crossgate Moor
    DH1 4AB Durham
    County Durham
    Secretary
    66 Saint Bedes Close
    Crossgate Moor
    DH1 4AB Durham
    County Durham
    British67965720001
    CHRISTIAN, Paul Jonathan
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    Director
    3 Princes Meadow
    Gosforth
    NE3 4RZ Newcastle Upon Tyne
    Tyne And Wear
    EnglandBritish56816150002
    GIBSON, Victoria
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    Director
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    EnglandBritish147010580004
    HUMPHRYS, Emily Jane
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    Director
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    EnglandBritish67965760003
    KUEPPER, Jannis, Dr
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    Director
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    EnglandGerman332816370001
    MEILI, Patrick, Mr.
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    Director
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    SwitzerlandSwiss309340110001
    MOSS, Alison Margaret
    Martingdale Lodge 15 The Walk
    Elwick
    TS27 3DX Hartlepool
    Cleveland
    Director
    Martingdale Lodge 15 The Walk
    Elwick
    TS27 3DX Hartlepool
    Cleveland
    British60659910001
    NUTBROWN, Simon George
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    Director
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9
    England
    EnglandBritish332428550001
    WHITE, Alison Jayne
    66 Saint Bedes Close
    Crossgate Moor
    DH1 4AB Durham
    County Durham
    Director
    66 Saint Bedes Close
    Crossgate Moor
    DH1 4AB Durham
    County Durham
    EnglandBritish67965720001
    WOODHOUSE, David Peter, Dr
    9 Lansdowne Road
    TS15 9NX Yarm
    Cleveland
    Director
    9 Lansdowne Road
    TS15 9NX Yarm
    Cleveland
    British67965680002

    Who are the persons with significant control of BIOSYNTH LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9 Old Station Business Park, Compton
    England
    May 05, 2023
    Old Station Business Park
    Compton
    RG20 6NE Newbury
    8&9 Old Station Business Park, Compton
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07391812
    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.
    Mrs Emily Jane Humphrys
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    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
    • 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.
    Mrs Alison Jayne White
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Alison Jayne White
    Belasis Court
    Belasis Hall Technology Park
    TS23 4AZ Billingham
    17-19
    Cleveland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for BIOSYNTH LABORATORIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2018Aug 01, 2018The 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