BBI DIAGNOSTICS GROUP LIMITED

BBI DIAGNOSTICS GROUP LIMITED

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

    Company NameBBI DIAGNOSTICS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03898291
    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 BBI DIAGNOSTICS GROUP LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is BBI DIAGNOSTICS GROUP LIMITED located?

    Registered Office Address
    c/o BERRY SMITH LLP
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of BBI DIAGNOSTICS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBI HOLDINGS LIMITEDMar 24, 2010Mar 24, 2010
    BBI HOLDINGS PUBLIC LIMITED COMPANYApr 08, 2004Apr 08, 2004
    BBI HOLDINGS LIMITEDApr 25, 2001Apr 25, 2001
    REDIZENITH LIMITEDDec 22, 1999Dec 22, 1999

    What are the latest accounts for BBI DIAGNOSTICS GROUP 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 BBI DIAGNOSTICS GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for BBI DIAGNOSTICS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Alexander Antonio Socarras on Apr 10, 2025

    2 pagesCH01

    Appointment of Mr Alexander Antonio Socarras as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Mario Pietro Gualano as a director on Jan 24, 2025

    1 pagesTM01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Mr Edwin Charles Blythe as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Richard George Armitt Couzens as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Registration of charge 038982910010, created on Jan 28, 2022

    70 pagesMR01

    Registration of charge 038982910009, created on Jan 28, 2022

    13 pagesMR01

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Satisfaction of charge 038982910008 in full

    1 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 038982910008

    1 pagesMR05

    Confirmation statement made on Dec 22, 2020 with updates

    4 pagesCS01

    Who are the officers of BBI DIAGNOSTICS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLYTHE, Edwin Charles
    c/o Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    c/o Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    EnglandBritish306322420001
    SOCARRAS, Alexander Antonio
    c/o Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    Director
    c/o Berry Smith Llp
    Dumfries Place
    CF10 3GA Cardiff
    Haywood House
    WalesAmerican331741520002
    ANDERSON, Colin David
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    Secretary
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    United Kingdom44628230005
    COULING, Geoffrey
    15 Dines Close
    MK45 3BU Wilstead
    Bedfordshire
    Secretary
    15 Dines Close
    MK45 3BU Wilstead
    Bedfordshire
    British125511630001
    YOUNG, Stephen Michael
    20 Harrismith Road
    CF23 5DG Cardiff
    Secretary
    20 Harrismith Road
    CF23 5DG Cardiff
    British113195500001
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289690001
    ALLEN, Gerald John, Dr
    28 Harthope Close
    Rickleton
    NE38 9DZ Washington
    Tyne & Wear
    Director
    28 Harthope Close
    Rickleton
    NE38 9DZ Washington
    Tyne & Wear
    British95284990001
    AMEYE, Veronique Yvonne
    University Way Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    Uk
    Director
    University Way Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    Uk
    United KingdomBelgian177957770001
    ANDERSON, Colin David
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    Director
    Bettws-Y-Coed Road
    Cyncoed
    CF23 6PN Cardiff
    50
    United KingdomUnited Kingdom44628230005
    BAINES, Julian Huw
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    Director
    Brynglas Cogan Hall
    Sully Road
    CF64 2TQ Penarth
    South Glamorgan
    United KingdomBritish44965900001
    BOND, David Andrew
    Rastell Avenue
    SW2 4BG London
    3
    Uk
    Director
    Rastell Avenue
    SW2 4BG London
    3
    Uk
    EnglandBritish179367120001
    BRIDGEN, John
    2 Research Way
    Princeton
    Alere Inc
    Nj 08540
    Usa
    Director
    2 Research Way
    Princeton
    Alere Inc
    Nj 08540
    Usa
    UsaAmerican164850120001
    CARNEY, James, Dr
    11 Dunsdon Avenue
    GU2 7NX Guildford
    Surrey
    Director
    11 Dunsdon Avenue
    GU2 7NX Guildford
    Surrey
    British91216660001
    CHANDLER, John Anthony, Dr
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    Director
    7 Owain Close
    Cyncoed
    CF2 6HN Cardiff
    South Glamorgan
    British23459900001
    CHESHAM, John, Doctor
    3 Southwell Close
    Broad Oak
    HR2 8DZ Hereford
    Herefordshire
    Director
    3 Southwell Close
    Broad Oak
    HR2 8DZ Hereford
    Herefordshire
    British58105320002
    CHINIARA, Ellen Vanessa
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Massachusetts
    Usa
    Director
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Massachusetts
    Usa
    UsaAmerican125241670001
    CHINIARA, Ellen Vanessa
    233 Clark Road
    Brookline
    Massachusetts 02445
    Usa
    Director
    233 Clark Road
    Brookline
    Massachusetts 02445
    Usa
    UsaAmerican125241670001
    COUZENS, Richard George Armitt
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    United KingdomBritish253439790001
    EVANS, David Eric
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    Director
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    ScotlandUnited Kingdom82946970003
    EYLENBOSCH, Hilde
    Pontstraat 87
    Deurle
    9831
    Belgium
    Director
    Pontstraat 87
    Deurle
    9831
    Belgium
    BelgiumBelgian152474850001
    GREGORY, Jonathan David Leigh
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    Director
    Millbeck 31 The Hordens
    Barns Green
    RH13 7PH Horsham
    West Sussex
    EnglandBritish44708850001
    GUALANO, Mario Pietro
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    EnglandBritish242829200001
    HOLMES, Francis Joseph
    Pond Farm
    Llampha Ewenny
    CF35 5AF Bridgend
    Vale Of Glamorgan
    Director
    Pond Farm
    Llampha Ewenny
    CF35 5AF Bridgend
    Vale Of Glamorgan
    British73313890001
    HYLAND, Anne Philomena
    Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    Wales
    Director
    Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    Wales
    EnglandIrish69017210002
    LAMOTTE, Richard Lewis
    Carse Cottage Grange
    Errol
    PH2 7SZ Perth
    Director
    Carse Cottage Grange
    Errol
    PH2 7SZ Perth
    ScotlandBritish54579100001
    LINDNER, Nigel Malcolm, Dr
    University Way Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    Uk
    Director
    University Way Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    Uk
    United KingdomBritish177957570001
    MCATEER, Jerry
    Priory Business Park
    MK44 3UP Bedford
    Stannard Way
    Director
    Priory Business Park
    MK44 3UP Bedford
    Stannard Way
    EnglandBritish152475010001
    PERCIVAL, Philip Charles
    10 Holland Park Court
    Holland Park Gardens
    W11 3TH London
    Director
    10 Holland Park Court
    Holland Park Gardens
    W11 3TH London
    EnglandBritish121804230001
    PETERSON, Alan Edward
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    United KingdomBritish28231980004
    POEMPNER, Alexander Heinrich Werner
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    GermanyGerman209810980001
    REES, Lyn Dafydd
    73 Ty Glas Avenue
    CF14 5DX Llanishen
    The Courtyard
    Cardiff
    Director
    73 Ty Glas Avenue
    CF14 5DX Llanishen
    The Courtyard
    Cardiff
    WalesBritish108878140002
    SCOTT, David, Dr
    Priory Business Park
    MK44 3UP Bedford
    Stannard Way
    Director
    Priory Business Park
    MK44 3UP Bedford
    Stannard Way
    EnglandBritish79424790001
    TAYLOR, Liam Mark
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    Director
    Pen-Y-Fan Industrial Estate
    Crumlin
    NP11 3EF Newport
    Parkway
    Wales
    WalesAustralian152099150002
    TOOHEY, James David Gerard
    Unit 6 Racecourse Business Park
    Parkmore
    Ivd Management Ltd
    Galway
    Ireland
    Director
    Unit 6 Racecourse Business Park
    Parkmore
    Ivd Management Ltd
    Galway
    Ireland
    IrelandIrish79583290001
    WELCH, Peter Geoffrey
    20 Ronneby Close
    Oatlands Chase
    KT13 9SB Weybridge
    Surrey
    Director
    20 Ronneby Close
    Oatlands Chase
    KT13 9SB Weybridge
    Surrey
    EnglandBritish30604130001

    Who are the persons with significant control of BBI DIAGNOSTICS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bbi Acquisition Limited
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    Apr 06, 2016
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    C/O Berry Smith Llp
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Uk
    Registration Number09653328
    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.

    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