BIORELIANCE UK ACQUISITION LIMITED

BIORELIANCE UK ACQUISITION LIMITED

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

    Company NameBIORELIANCE UK ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06131176
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BIORELIANCE UK ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACP/BREL U.K. ACQUISITION LIMITEDFeb 28, 2007Feb 28, 2007

    What are the latest accounts for BIORELIANCE UK ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BIORELIANCE UK ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Alison Eve Massey as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Peter Biro as a director on Mar 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Feb 28, 2017

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Director's details changed for Mr Peter Biro on Jun 25, 2020

    2 pagesCH01

    Confirmation statement made on Feb 28, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Director's details changed for Mr Peter Biro on Sep 17, 2019

    2 pagesCH01

    Confirmation statement made on Feb 28, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Appointment of David Hannah Mcclelland as a director on Sep 15, 2017

    2 pagesAP01

    Termination of appointment of Archibald Francis Skinnider Cullen as a director on Sep 15, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Appointment of Mr Peter Biro as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Stefan Kratzer as a director on Jul 01, 2017

    1 pagesTM01

    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 pagesAD02

    Who are the officers of BIORELIANCE UK ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    MASSEY, Alison Eve
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    Dorset
    England
    Director
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    Dorset
    England
    United KingdomBritishCfo164893570001
    MCCLELLAND, David Hannah
    Block 5 Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    Bioreliance
    United Kingdom
    Director
    Block 5 Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    Bioreliance
    United Kingdom
    ScotlandBritishGeneral Manager240325620001
    BEGG, John Alexander
    Unit 5, Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    Secretary
    Unit 5, Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    British121473570001
    MILLER, George Lloyd
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    Secretary
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    British166778890001
    O'NEILL, Bevin Suh
    C/O Weil Gotshal & Manges
    1 South Place
    EC2M 2WG London
    Secretary
    C/O Weil Gotshal & Manges
    1 South Place
    EC2M 2WG London
    American120198920001
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    BEGG, John Alexander
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    ScotlandBritishChartered Accountant189245780001
    BIRO, Peter
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    Dorset
    England
    Director
    New Road
    SP8 4XT Gillingham
    The Old Brickyard
    Dorset
    England
    United KingdomDutchUs Certified Public Accountant234879640002
    BURGSTAHLER, David Frederick
    C/O Weil Gotshal & Manges
    1 South Place
    EC2M 2WG London
    Director
    C/O Weil Gotshal & Manges
    1 South Place
    EC2M 2WG London
    AmericanPrivate Equity Invester120198860001
    COTTIER, Gilles
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    Director
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    United States-MissouriAmerican-FrenchPresident Safc166778840001
    CULLEN, Archibald Francis Skinnider
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    Director
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    United KingdomBritishVice President, Safc Global Sales166778940001
    DODD, David Alan
    Unit 5, Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    Director
    Unit 5, Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    AmericanDirector127101510001
    HARWOOD JR, Charles Cumings
    Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5
    United Kingdom
    Director
    Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5
    United Kingdom
    UsaAmericanChief Executive121220420002
    JONES, Mark Anthony
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    ScotlandBritishSite Head192356470001
    KRATZER, Stefan
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    England
    Director
    Stanwell Road
    TW14 8NX Feltham
    Bedfont Cross
    Middlesex
    England
    United KingdomGermanFinance Director171854830001
    LUCAS, Graham
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    Director
    West Of Scotland Science Park
    G20 0XA Glasgow
    Unit 5- Todd Campus
    Scotland
    United Kingdom
    United KingdomBritishDirector Regional Finance North Europe167736540001
    WALKER, David Steven
    Unit 5, Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    Director
    Unit 5, Todd Campus
    West Of Scotland Science Park
    G20 0XA Glasgow
    UsaBritish AmericanChief Financial Officer125103500001
    WG&M NOMINEES LIMITED
    One South Place
    EC2M 2WG London
    Director
    One South Place
    EC2M 2WG London
    90601110001

    Who are the persons with significant control of BIORELIANCE UK ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merck Kgaa
    D-64293 Darmstadt
    Frankfurter Strasse 250
    Germany
    Apr 06, 2016
    D-64293 Darmstadt
    Frankfurter Strasse 250
    Germany
    No
    Legal FormCorporate
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredGermany
    Registration NumberHrb 6164
    Search in German RegistryMerck Kgaa
    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.

    Does BIORELIANCE UK ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ubs Ag Stamford Branch (The Agent or the Administrative Agent)
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Feb 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    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