BIOCOMPATIBLES UK LIMITED
Overview
Company Name | BIOCOMPATIBLES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04305025 |
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 BIOCOMPATIBLES UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is BIOCOMPATIBLES UK LIMITED located?
Registered Office Address | Chapman House Farnham Business Park GU9 8QL Weydon Lane Farnham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIOCOMPATIBLES UK LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1879) LIMITED | Oct 16, 2001 | Oct 16, 2001 |
What are the latest accounts for BIOCOMPATIBLES UK 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 BIOCOMPATIBLES UK LIMITED?
Last Confirmation Statement Made Up To | Oct 18, 2025 |
---|---|
Next Confirmation Statement Due | Nov 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 18, 2024 |
Overdue | No |
What are the latest filings for BIOCOMPATIBLES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||||||||||
Notification of Btg Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Btg International (Holdings) Limited as a person with significant control on Feb 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jonathan Richard Monson as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vance Ronald Brown as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vance Ronald Brown as a secretary on Aug 16, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Emily Marie Woodworth as a secretary on Aug 16, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Emily Marie Woodworth as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Change of details for Btg International (Holdings) Limited as a person with significant control on Aug 26, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Statement of capital on Nov 16, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Who are the officers of BIOCOMPATIBLES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WOODWORTH, Emily Marie | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 326281210001 | |||||||||||
ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
WOODWORTH, Emily Marie | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | Business Executive | 326281190001 | ||||||||
ARDILL, Ian Leslie | Secretary | 21 Springfield GU18 5XP Lightwater Surrey | Northern Irish | Accountant | 87485640001 | |||||||||
BROWN, Vance Ronald | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 267694260001 | |||||||||||
EVANS, Fiona Maria | Secretary | 164 Duke Road Chiswick W4 2DF London | British | Company Secretary | 49259690004 | |||||||||
JOHNSTON, Elaine Maureen | Secretary | Chapman House Farnham Business Park GU9 8QL Weydon Lane Farnham Surrey | 254569460001 | |||||||||||
JONES, Lygia Jane | Secretary | Chapman House Farnham Business Park GU9 8QL Weydon Lane Farnham Surrey | 166927270001 | |||||||||||
MUSSENDEN, Paul Justin, Dr | Secretary | 5 Fleet Place EC4M 7RD London C/O Btg Plc United Kingdom | 157440530001 | |||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
ARDILL, Ian Leslie | Director | 21 Springfield GU18 5XP Lightwater Surrey | England | Northern Irish | Accountant | 87485640001 | ||||||||
BROWN, Vance Ronald | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | Canadian | Corporate Attorney | 188829030001 | ||||||||
EVANS, Fiona Maria | Director | 164 Duke Road Chiswick W4 2DF London | United Kingdom | British | Company Secretary | 49259690004 | ||||||||
JOHNSTON, Elaine Maureen | Director | Chapman House Farnham Business Park GU9 8QL Weydon Lane Farnham Surrey | United Kingdom | Irish | Lawyer | 241923740002 | ||||||||
MAKIN, Pamela Louise, Dame | Director | 5 Fleet Place EC4M 7RD London Btg Plc Uk United Kingdom | England | British | Chief Executive | 111491920002 | ||||||||
MARTEL, Timothy John | Director | Chapman House Farnham Business Park GU9 8QL Weydon Lane Farnham Surrey | United Kingdom | British | Accountant | 241967150002 | ||||||||
MONSON, Jonathan Richard | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | Business Executive | 263413340001 | ||||||||
MUKERJI, Swagatam | Director | The Peacocks Drews Park, Knotty Green HP9 2TT Beaconsfield Buckinghamshire | England | British | Company Director | 121222440001 | ||||||||
MUSSENDEN, Paul Justin, Dr | Director | 5 Fleet Place EC4M 7RD London Btg Plc United Kingdom | United Kingdom | British | Secretary | 172401990001 | ||||||||
SIMON, Dominic Crispin Adam | Director | Cotte Farm Combe Hay BA2 7EG Bath Avon | England | British | Company Director | 59722510001 | ||||||||
SODERSTROM, Rolf Kristian Berndtson | Director | 5 Fleet Place EC4M 7RD London Btg Plc United Kingdom | England | British | Finance Director | 123922800005 | ||||||||
STRATFORD, Peter William | Director | Wheelwrights Fernden Lane GU27 3LA Haslemere Hampshire | United Kingdom | British | Scientist | 85004740002 | ||||||||
SYLVESTER, John Richard | Director | Flat 39 Regatta Point 38 Kew Bridge Road TW8 0EB Brentford Middlesex | England | British | Company Director | 279071040001 | ||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of BIOCOMPATIBLES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Btg Limited | Feb 01, 2024 | Farnham Business Park GU9 8QL Farnham Chapman House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Btg International (Holdings) Limited | Apr 06, 2016 | Farnham Business Park GU9 8QL Farnham Chapman House Surrey United Kingdom | 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