BIORELIANCE UK ACQUISITION LIMITED
Overview
Company Name | BIORELIANCE UK ACQUISITION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06131176 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BIORELIANCE UK ACQUISITION LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BIORELIANCE UK ACQUISITION LIMITED located?
Registered Office Address | The Old Brickyard New Road SP8 4XT Gillingham Dorset England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIORELIANCE UK ACQUISITION LIMITED?
Company Name | From | Until |
---|---|---|
ACP/BREL U.K. ACQUISITION LIMITED | Feb 28, 2007 | Feb 28, 2007 |
What are the latest accounts for BIORELIANCE UK ACQUISITION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BIORELIANCE UK ACQUISITION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mrs Alison Eve Massey as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Biro as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Feb 28, 2017 | 3 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Director's details changed for Mr Peter Biro on Jun 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Director's details changed for Mr Peter Biro on Sep 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||
Appointment of David Hannah Mcclelland as a director on Sep 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of Archibald Francis Skinnider Cullen as a director on Sep 15, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Appointment of Mr Peter Biro as a director on Jul 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stefan Kratzer as a director on Jul 01, 2017 | 1 pages | TM01 | ||
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||
Who are the officers of BIORELIANCE UK ACQUISITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
MASSEY, Alison Eve | Director | New Road SP8 4XT Gillingham The Old Brickyard Dorset England | United Kingdom | British | Cfo | 164893570001 | ||||||||
MCCLELLAND, David Hannah | Director | Block 5 Todd Campus West Of Scotland Science Park G20 0XA Glasgow Bioreliance United Kingdom | Scotland | British | General Manager | 240325620001 | ||||||||
BEGG, John Alexander | Secretary | Unit 5, Todd Campus West Of Scotland Science Park G20 0XA Glasgow | British | 121473570001 | ||||||||||
MILLER, George Lloyd | Secretary | West Of Scotland Science Park G20 0XA Glasgow Unit 5- Todd Campus Scotland United Kingdom | British | 166778890001 | ||||||||||
O'NEILL, Bevin Suh | Secretary | C/O Weil Gotshal & Manges 1 South Place EC2M 2WG London | American | 120198920001 | ||||||||||
WG&M SECRETARIES LIMITED | Secretary | One South Place EC2M 2WG London | 90830630001 | |||||||||||
BEGG, John Alexander | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp | Scotland | British | Chartered Accountant | 189245780001 | ||||||||
BIRO, Peter | Director | New Road SP8 4XT Gillingham The Old Brickyard Dorset England | United Kingdom | Dutch | Us Certified Public Accountant | 234879640002 | ||||||||
BURGSTAHLER, David Frederick | Director | C/O Weil Gotshal & Manges 1 South Place EC2M 2WG London | American | Private Equity Invester | 120198860001 | |||||||||
COTTIER, Gilles | Director | West Of Scotland Science Park G20 0XA Glasgow Unit 5- Todd Campus Scotland United Kingdom | United States-Missouri | American-French | President Safc | 166778840001 | ||||||||
CULLEN, Archibald Francis Skinnider | Director | West Of Scotland Science Park G20 0XA Glasgow Unit 5- Todd Campus Scotland United Kingdom | United Kingdom | British | Vice President, Safc Global Sales | 166778940001 | ||||||||
DODD, David Alan | Director | Unit 5, Todd Campus West Of Scotland Science Park G20 0XA Glasgow | American | Director | 127101510001 | |||||||||
HARWOOD JR, Charles Cumings | Director | Todd Campus West Of Scotland Science Park G20 0XA Glasgow Unit 5 United Kingdom | Usa | American | Chief Executive | 121220420002 | ||||||||
JONES, Mark Anthony | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp | Scotland | British | Site Head | 192356470001 | ||||||||
KRATZER, Stefan | Director | Stanwell Road TW14 8NX Feltham Bedfont Cross Middlesex England | United Kingdom | German | Finance Director | 171854830001 | ||||||||
LUCAS, Graham | Director | West Of Scotland Science Park G20 0XA Glasgow Unit 5- Todd Campus Scotland United Kingdom | United Kingdom | British | Director Regional Finance North Europe | 167736540001 | ||||||||
WALKER, David Steven | Director | Unit 5, Todd Campus West Of Scotland Science Park G20 0XA Glasgow | Usa | British American | Chief Financial Officer | 125103500001 | ||||||||
WG&M NOMINEES LIMITED | Director | One South Place EC2M 2WG London | 90601110001 |
Who are the persons with significant control of BIORELIANCE UK ACQUISITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Merck Kgaa | Apr 06, 2016 | D-64293 Darmstadt Frankfurter Strasse 250 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
Does BIORELIANCE UK ACQUISITION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 12, 2007 Delivered On May 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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