BBI DIAGNOSTICS GROUP 2 LIMITED
Overview
Company Name | BBI DIAGNOSTICS GROUP 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08741927 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BBI DIAGNOSTICS GROUP 2 LIMITED?
Company Name | From | Until |
---|---|---|
BBI DIAGNOSTICS GROUP 2 PLC | Sep 09, 2014 | Sep 09, 2014 |
BBI DIAGNOSTICS GROUP PUBLIC LIMITED COMPANY | Oct 22, 2013 | Oct 22, 2013 |
What are the latest accounts for BBI DIAGNOSTICS GROUP 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BBI DIAGNOSTICS GROUP 2 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 03, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2020 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Register(s) moved to registered office address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP | 2 pages | AD04 | ||||||||||
Register(s) moved to registered office address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP | 2 pages | AD04 | ||||||||||
Confirmation statement made on Oct 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Appointment of David Bond as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AAMD | ||||||||||
Confirmation statement made on Oct 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Greg Tazalla as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Bernard Yoor as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Who are the officers of BBI DIAGNOSTICS GROUP 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOND, David Andrew | Secretary | Stannard Way Priory Business Park MK44 3UP Bedford Clearblue Innovation Centre England | 240621450001 | |||||||||||
BOND, David | Director | Priory Business Park MK44 3UP Bedford Clearblue Innovation Centre Priory Business Park England | England | British | Accountant | 253990950001 | ||||||||
OOSTERBAAN, Benjamin Edward | Director | Abbott Park Road Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | Assistant Treasurer | 240614810001 | ||||||||
COULING, Geoffrey John | Secretary | Stannard Way Priory Business Park MK44 3UP Bedford Clearblue Innovation Centre England | 191487370001 | |||||||||||
HYLAND, Anne Philomena | Secretary | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | 188271820001 | |||||||||||
BERITH (SECRETARIES) LIMITED | Secretary | Haywood House Dumfries Place CF10 3GA Cardiff Berry Smith Llp United Kingdom |
| 64289690001 | ||||||||||
ALLEN, Peter Vance | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | United Kingdom | British | Company Director | 188306400001 | ||||||||
BARRY, Douglas John | Director | Sawyer Road Suite 200 02453 Waltham 51 Massachusetts Usa | Usa | American | Associate General Counsel | 199784920001 | ||||||||
BARRY, Joanne Ruth | Director | Haywood House Dumfries Place CF10 3GA Cardiff Berry Smith Llp United Kingdom | United Kingdom | British | Legal Assistant | 182269540001 | ||||||||
BOUND, Richard Andrew | Director | Haywood House Dumfries Place CF10 3GA Cardiff Berry Smith Llp United Kingdom | United Kingdom | British | Solicitor | 78172960003 | ||||||||
BRIDGEN, John | Director | Stannard Way Priory Business Park MK44 3UP Bedford Clearblue Innovation Centre England | Usa | American | Company Director | 185249970001 | ||||||||
BROWN, John Robert | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | United Kingdom | British | Company Director | 188307440001 | ||||||||
CHINIARA, Ellen Vanessa | Director | Sawyer Road Suite 200 MA 02453 Waltham 51 Usa | Usa | American | Vice President, General Counsel | 125241670001 | ||||||||
HIGGINS, Nicholas Andrew | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | England | British | Company Director | 188307030001 | ||||||||
HYLAND, Anne Philomena | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | England | Irish | Company Director | 178880940001 | ||||||||
MCNAMARA, Joseph Patrick | Director | Sawyer Road Suite 200 MA 02453 Waltham 51 Usa | Usa | American | Senior Counsel, Corporate & Finance, Legal | 190480700001 | ||||||||
REES, Lyn Dafydd | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | Wales | British | Company Director | 175984940001 | ||||||||
SWANSON, Robert Stuart | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | England | American | Company Director | 163317940001 | ||||||||
TAZALLA, Greg | Director | Abbott Park Road Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | Vice President, Strategic Initiatives | 240622830001 | ||||||||
YOOR, Brian Bernard | Director | Abbott Park Road Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | Executive Vice President, Finance And Cfo | 240652540001 |
Who are the persons with significant control of BBI DIAGNOSTICS GROUP 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alere Bbi Holdings Limited | Apr 06, 2016 | Stannard Way, Priory Business Park MK44 3UP Bedford Clearblue Innovation Centre England | No | ||||||||||
| |||||||||||||
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