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 | 253990950001 | |||||||||
| OOSTERBAAN, Benjamin Edward | Director | Abbott Park Road Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | 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 | 188306400001 | |||||||||
| BARRY, Douglas John | Director | Sawyer Road Suite 200 02453 Waltham 51 Massachusetts Usa | Usa | American | 199784920001 | |||||||||
| BARRY, Joanne Ruth | Director | Haywood House Dumfries Place CF10 3GA Cardiff Berry Smith Llp United Kingdom | United Kingdom | British | 182269540001 | |||||||||
| BOUND, Richard Andrew | Director | Haywood House Dumfries Place CF10 3GA Cardiff Berry Smith Llp United Kingdom | United Kingdom | British | 78172960003 | |||||||||
| BRIDGEN, John | Director | Stannard Way Priory Business Park MK44 3UP Bedford Clearblue Innovation Centre England | Usa | American | 185249970001 | |||||||||
| BROWN, John Robert | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | United Kingdom | British | 188307440001 | |||||||||
| CHINIARA, Ellen Vanessa | Director | Sawyer Road Suite 200 MA 02453 Waltham 51 Usa | Usa | American | 125241670001 | |||||||||
| HIGGINS, Nicholas Andrew | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | England | British | 188307030001 | |||||||||
| HYLAND, Anne Philomena | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | England | Irish | 178880940001 | |||||||||
| MCNAMARA, Joseph Patrick | Director | Sawyer Road Suite 200 MA 02453 Waltham 51 Usa | Usa | American | 190480700001 | |||||||||
| REES, Lyn Dafydd | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | Wales | British | 175984940001 | |||||||||
| SWANSON, Robert Stuart | Director | Ty Glas Avenue CF14 5DX Cardiff 73 Wales | England | American | 163317940001 | |||||||||
| TAZALLA, Greg | Director | Abbott Park Road Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | 240622830001 | |||||||||
| YOOR, Brian Bernard | Director | Abbott Park Road Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | 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