BIO COLLECTORS HOLDINGS LIMITED
Overview
| Company Name | BIO COLLECTORS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08104785 |
| 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 BIO COLLECTORS HOLDINGS LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is BIO COLLECTORS HOLDINGS LIMITED located?
| Registered Office Address | 10 Osier Way CR4 4NF Mitcham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIO COLLECTORS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KANGERTOO LTD | Jun 14, 2012 | Jun 14, 2012 |
What are the latest accounts for BIO COLLECTORS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BIO COLLECTORS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for BIO COLLECTORS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Stuart James Alston Blackburn as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Benedict Williams as a director on Nov 19, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stefania Trivellato as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Appointment of Mr Samuel Jack Matthews as a director on Jul 20, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Holmes as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Craig Gregory as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Paul Killoughery as a person with significant control on Dec 01, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Paul Killoughery as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Sep 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2022 | 9 pages | AA | ||||||||||||||
Appointment of Mr James Benedict Williams as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Toby Virno as a director on Apr 26, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Stefania Trivellato as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven William Hughes as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Craig Gregory as a director on Aug 25, 2022 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Daniel Philip Purvis as a director on Jan 27, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BIO COLLECTORS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKBURN, Stuart James Alston | Director | Osier Way CR4 4NF Mitcham 10 Surrey | United Kingdom | British | 342252790001 | |||||||||
| MATTHEWS, Samuel Jack | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | England | British | 281207520001 | |||||||||
| KILLOUGHERY, Paul | Secretary | Osier Way CR4 4NF Mitcham 10 Surrey | 169943440001 | |||||||||||
| FIELD, Benjamin Thomas | Director | Osier Way CR4 4NF Mitcham 10 Surrey | United Kingdom | British | 249658550001 | |||||||||
| GREGORY, Craig | Director | Osier Way CR4 4NF Mitcham 10 Surrey | England | British | 301527030001 | |||||||||
| HOLMES, Christopher | Director | Osier Way CR4 4NF Mitcham 10 Surrey | England | British | 242924480004 | |||||||||
| HUGHES, Steven William | Director | c/o Foresight Group London Bridge Street SE1 9SG London 32 England | England | British | 122301220003 | |||||||||
| KILLOUGHERY, Claire | Director | Osier Way CR4 4NF Mitcham 10 Surrey United Kingdom | United Kingdom | British | 45970830001 | |||||||||
| KILLOUGHERY, Paul | Director | Osier Way CR4 4NF Mitcham 10 Surrey | United Kingdom | English | 53095210002 | |||||||||
| KOE, Adrian Michael | Director | St John Street EC1V 4PW London 145-157 England | United Kingdom | British | 134539670001 | |||||||||
| MEZZULLO, William | Director | Osier Way CR4 4NF Mitcham 10 Surrey | England | Italian | 248360770001 | |||||||||
| PURVIS, Daniel Philip | Director | Osier Way CR4 4NF Mitcham 10 Surrey | England | British | 269584690001 | |||||||||
| TRIVELLATO, Stefania | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp England | England | Italian,British | 277699980002 | |||||||||
| VIRNO, Toby, Mr. | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | England | British | 273747690001 | |||||||||
| WILLIAMS, James Benedict | Director | c/o Foresight Group Llp 32 London Bridge Street SE1 9SG London The Shard England | England | British | 167456290001 | |||||||||
| WESTCO DIRECTORS LTD | Director | St John Street EC1V 4PW London 145-157 England |
| 97038680001 |
Who are the persons with significant control of BIO COLLECTORS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| John Laing Environmental Assets Group (Uk) Limited | Dec 13, 2019 | 32 London Bridge Street SE1 9SG London Foresight Group Llp, The Shard England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Claire Killoughery | Dec 06, 2019 | Osier Way CR4 4NF Mitcham 10 Surrey | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Paul Killoughery | Aug 01, 2016 | Osier Way CR4 4NF Mitcham 10 Surrey | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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