BBI DIAGNOSTICS GROUP 2 LIMITED

BBI DIAGNOSTICS GROUP 2 LIMITED

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

    Company NameBBI DIAGNOSTICS GROUP 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08741927
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BBI DIAGNOSTICS GROUP 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BBI DIAGNOSTICS GROUP 2 LIMITED located?

    Registered Office Address
    Clearblue Innovation Centre Stannard Way
    Priory Business Park
    MK44 3UP Bedford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BBI DIAGNOSTICS GROUP 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBI DIAGNOSTICS GROUP 2 PLCSep 09, 2014Sep 09, 2014
    BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANYOct 22, 2013Oct 22, 2013

    What are the latest accounts for BBI DIAGNOSTICS GROUP 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BBI DIAGNOSTICS GROUP 2 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

    legacy

    1 pagesSH20

    Statement of capital on Jun 03, 2021

    • Capital: GBP 1.25
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    19 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 22, 2020 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Rpc Tower Bridge House St. Katharines Way London E1W 1AA England to Clearblue Innovation Centre Priory Business Park Bedford MK44 3UP

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Register(s) moved to registered office address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP

    2 pagesAD04

    Register(s) moved to registered office address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP

    2 pagesAD04

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Appointment of David Bond as a director on Jan 31, 2019

    2 pagesAP01

    Amended accounts for a dormant company made up to Dec 31, 2017

    11 pagesAAMD

    Confirmation statement made on Oct 22, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Greg Tazalla as a director on Sep 07, 2018

    1 pagesTM01

    Termination of appointment of Brian Bernard Yoor as a director on Aug 01, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Who are the officers of BBI DIAGNOSTICS GROUP 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, David Andrew
    Stannard Way
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    Secretary
    Stannard Way
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    240621450001
    BOND, David
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre Priory Business Park
    England
    Director
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre Priory Business Park
    England
    EnglandBritishAccountant253990950001
    OOSTERBAAN, Benjamin Edward
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmericanAssistant Treasurer240614810001
    COULING, Geoffrey John
    Stannard Way
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    Secretary
    Stannard Way
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    191487370001
    HYLAND, Anne Philomena
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    Secretary
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    188271820001
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Berry Smith Llp
    United Kingdom
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Berry Smith Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02958053
    64289690001
    ALLEN, Peter Vance
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    Director
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    United KingdomBritishCompany Director188306400001
    BARRY, Douglas John
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Massachusetts
    Usa
    Director
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Massachusetts
    Usa
    UsaAmericanAssociate General Counsel199784920001
    BARRY, Joanne Ruth
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Berry Smith Llp
    United Kingdom
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Berry Smith Llp
    United Kingdom
    United KingdomBritishLegal Assistant182269540001
    BOUND, Richard Andrew
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Berry Smith Llp
    United Kingdom
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Berry Smith Llp
    United Kingdom
    United KingdomBritishSolicitor78172960003
    BRIDGEN, John
    Stannard Way
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    Director
    Stannard Way
    Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    UsaAmericanCompany Director185249970001
    BROWN, John Robert
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    Director
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    United KingdomBritishCompany Director188307440001
    CHINIARA, Ellen Vanessa
    Sawyer Road
    Suite 200
    MA 02453 Waltham
    51
    Usa
    Director
    Sawyer Road
    Suite 200
    MA 02453 Waltham
    51
    Usa
    UsaAmericanVice President, General Counsel125241670001
    HIGGINS, Nicholas Andrew
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    Director
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    EnglandBritishCompany Director188307030001
    HYLAND, Anne Philomena
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    Director
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    EnglandIrishCompany Director178880940001
    MCNAMARA, Joseph Patrick
    Sawyer Road
    Suite 200
    MA 02453 Waltham
    51
    Usa
    Director
    Sawyer Road
    Suite 200
    MA 02453 Waltham
    51
    Usa
    UsaAmericanSenior Counsel, Corporate & Finance, Legal190480700001
    REES, Lyn Dafydd
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    Director
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    WalesBritishCompany Director175984940001
    SWANSON, Robert Stuart
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    Director
    Ty Glas Avenue
    CF14 5DX Cardiff
    73
    Wales
    EnglandAmericanCompany Director163317940001
    TAZALLA, Greg
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmericanVice President, Strategic Initiatives240622830001
    YOOR, Brian Bernard
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmericanExecutive Vice President, Finance And Cfo240652540001

    Who are the persons with significant control of BBI DIAGNOSTICS GROUP 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stannard Way, Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    Apr 06, 2016
    Stannard Way, Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number08490416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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