BIOCOMPATIBLES INTERNATIONAL LIMITED
Vue d'ensemble
| Nom de la société | BIOCOMPATIBLES INTERNATIONAL LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02703724 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe BIOCOMPATIBLES INTERNATIONAL LIMITED ?
| Adresse du siège social | Chapman House Farnham Business Park GU9 8QL Farnham Surrey |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BIOCOMPATIBLES INTERNATIONAL LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2019 |
Quels sont les derniers dépôts pour BIOCOMPATIBLES INTERNATIONAL LIMITED ?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||||||
Période comptable actuelle prolongée du 31 déc. 2019 au 30 sept. 2020 | 1 pages | AA01 | ||||||||||||||||||
Déclaration de confirmation établie le 03 avr. 2020 avec mises à jour | 5 pages | CS01 | ||||||||||||||||||
Modification des détails de Btg Plc en tant que personne disposant d'un contrôle significatif le 29 août 2019 | 2 pages | PSC05 | ||||||||||||||||||
L'adresse d'inspection du registre a été modifiée de 5 Fleet Place London EC4M 7rd United Kingdom à 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||||||||||
Les registres ont été transférés au lieu d'inspection enregistré 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||||||||||
Cessation de la nomination de Timothy John Martel en tant que directeur le 28 févr. 2020 | 1 pages | TM01 | ||||||||||||||||||
Nomination de Jonathan Richard Monson en tant qu'administrateur le 28 févr. 2020 | 2 pages | AP01 | ||||||||||||||||||
Cessation de la nomination de Elaine Maureen Johnston en tant que secrétaire le 28 févr. 2020 | 1 pages | TM02 | ||||||||||||||||||
Cessation de la nomination de Elaine Maureen Johnston en tant que directeur le 28 févr. 2020 | 1 pages | TM01 | ||||||||||||||||||
Nomination de Vance Ronald Brown en tant que secrétaire le 28 févr. 2020 | 2 pages | AP03 | ||||||||||||||||||
Nomination de Vance Ronald Brown en tant qu'administrateur le 28 févr. 2020 | 2 pages | AP01 | ||||||||||||||||||
Nomination de Abogado Nominees Limited en tant que secrétaire le 16 oct. 2019 | 2 pages | AP04 | ||||||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
État du capital après une attribution d'actions au 02 déc. 2019
| 4 pages | SH01 | ||||||||||||||||||
Comptes annuels établis au 31 mars 2019 | 19 pages | AA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
État du capital au 02 déc. 2019
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Période comptable actuelle raccourcie du 31 mars 2020 au 31 déc. 2019 | 1 pages | AA01 | ||||||||||||||||||
Cessation de la nomination de John Richard Sylvester en tant que directeur le 19 août 2019 | 1 pages | TM01 | ||||||||||||||||||
Qui sont les dirigeants de BIOCOMPATIBLES INTERNATIONAL LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Vance Ronald | Secrétaire | Boston Scientific Way Marlborough 300 Ma 01752 United States | 267650420001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secrétaire | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| BROWN, Vance Ronald | Administrateur | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | Canadian | 188829030001 | |||||||||
| MONSON, Jonathan Richard | Administrateur | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | 263413340001 | |||||||||
| ARDILL, Ian Leslie | Secrétaire | 21 Springfield GU18 5XP Lightwater Surrey | Northern Irish | 87485640001 | ||||||||||
| BARDWELL, John Edward | Secrétaire | 12 Beaufort Road SO23 9ST Winchester Hampshire | British | 14008990002 | ||||||||||
| EVANS, Fiona Maria | Secrétaire | 164 Duke Road Chiswick W4 2DF London | British | 49259690004 | ||||||||||
| HUNT, Michael Elliott | Secrétaire | Little Bourne Lavander Lane Rowledge GU10 4AX Farnham Surrey | British | 64386630001 | ||||||||||
| JOHNSTON, Elaine Maureen | Secrétaire | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | 254569490001 | |||||||||||
| JONES, Lygia Jane | Secrétaire | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | 166927230001 | |||||||||||
| MCLEAN, Suzanne Victoria | Secrétaire | 17 Elthiron Road SW6 4BN London | British | 39673610001 | ||||||||||
| MUSSENDEN, Paul Justin | Secrétaire | c/o Btg Plc Fleet Place EC4M 7RD London 5 | British | 157527420001 | ||||||||||
| STEADMAN, Julian Alex | Secrétaire | 3 Hill Place SL2 3EW Farnham Common Buckinghamshire | British | 43224360003 | ||||||||||
| ARDILL, Ian Leslie | Administrateur | 21 Springfield GU18 5XP Lightwater Surrey | England | Northern Irish | 87485640001 | |||||||||
| BARDWELL, John Edward | Administrateur | 12 Beaufort Road SO23 9ST Winchester Hampshire | British | 14008990002 | ||||||||||
| BONFIELD, William, Professor | Administrateur | 48 Harmer Green Lane AL6 0AT Welwyn Hertfordshire | England | British | 69066360001 | |||||||||
| BROWN, Gerry | Administrateur | 10 Elsley Road Tilehurst RG31 6RN Reading Berkshire | British | 109952650001 | ||||||||||
| CAHILL, Linda | Administrateur | 185 Ridge Road FOREIGN Lebanon New Jersey 08833 Usa | American | 26982780001 | ||||||||||
| CHAPMAN, Dennis, Professor | Administrateur | 10 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 9340710002 | ||||||||||
| CHARLES, Stephen Alexander, Dr | Administrateur | 54 Ravencroft OX6 0YQ Bicester Oxon | British | 49912850002 | ||||||||||
| CLOHERTY, Patricia Mary | Administrateur | 155 Main Street Cold Springs Ny 10516 Usa | American | 47855820001 | ||||||||||
| CURNOCK COOK, Jeremy Lawrence | Administrateur | King Street St James's SW1Y 6RJ London 33 | United Kingdom | British | 47197010003 | |||||||||
| ENWRIGHT, Patrick | Administrateur | 1285 Avenue Of Americas New York Ny Usa | British | 34572210001 | ||||||||||
| FAIREY, Anne, Doctor | Administrateur | 6 Rasset Mead Church Crookham GU52 6DG Fleet Hampshire | British | 86855160001 | ||||||||||
| GRANT, James Deneale | Administrateur | 860 Fifth Avenue USA New York Ny10021 | American | 38496640001 | ||||||||||
| HACKER, Ann Veronica | Administrateur | Badgers Wood Beaver Lane GU46 6XJ Yateley Hampshire | British | 66948800001 | ||||||||||
| HAMBRO, James Daryl | Administrateur | 15 Elm Park Road SW3 6BP London | United Kingdom | British | 53684400001 | |||||||||
| HANKINSON, David Roger Lindon | Administrateur | The Brambles Loudwater Lane WD3 4HY Rickmansworth Hertfordshire | British | 34175410001 | ||||||||||
| HARGREAVES, Gordon | Administrateur | Little Garth Woodlands Road West GU25 4PL Virginia Water Surrey | British | 34572200001 | ||||||||||
| HARRIS, Thomas George, Sir | Administrateur | 18 Telfords Yard 6-8 The Highway E1W 2BQ London | United Kingdom | British | 103538280002 | |||||||||
| JOHNSTON, Elaine Maureen | Administrateur | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | United Kingdom | Irish | 241923740002 | |||||||||
| KAPASH, Richard Jules, Dr | Administrateur | 317 Woodards Ford Road Chesapeake Va 23322 Usa | American | 60509420002 | ||||||||||
| KEEN, Nigel John | Administrateur | 19 Pembroke Square W8 6PA London | England | British | 166130001 | |||||||||
| MAKIN, Pamela Louise, Dame | Administrateur | 5 Fleet Place EC4M 7RD London Btg Plc | England | British | 111491920002 | |||||||||
| MARTEL, Timothy John | Administrateur | Chapman House Farnham Business Park GU9 8QL Farnham Surrey | United Kingdom | British | 241967150001 |
Qui sont les personnes ayant un contrôle significatif sur BIOCOMPATIBLES INTERNATIONAL LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btg Limited | 06 avr. 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
BIOCOMPATIBLES INTERNATIONAL LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed supplemental to the instrument constituting $20,000,000 floating rate convertible bonds due 2007, dated 5 july 2001 | Créé le 20 sept. 2001 Livré le 21 sept. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on $20,000,000 floating convertible bonds due 2007 issued by the company and constituted by the instrument dated 5 july 2001 | |
Brèves mentions 10 ordinary shares of us$1 each in the share capital of biodivysio limited (the secured property) the company shall be entitled to exercise or direct the exercise of the voting and other rights attached to the secured property and shall be entitled to retain any dividend (as defined in the fourth schedule of the deed). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Instrument constituting $20,000,000 floating rate convertible bonds due 2007 dated 5 july 2001 | Créé le 05 juil. 2001 Livré le 19 juil. 2001 | Totalement satisfaite | Montant garanti The payment of principal and interest on $20,000,000 floating convertible bonds due 2007 issued by the company and constituted by the instrument of even date | |
Brèves mentions 48 ordinary shares of us$1 each in the share capital of biodivysio limited ("the secured property") in accordance with the fourth schedule of the instrument subject to what follows below the company shall be entitled to exercise or direct the exercise of the voting and other rights attached to the secured property and shall be entitled to retain any dividend (as defined in the fourth schedule) derived from the secured property. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge of deposit | Créé le 09 mars 2000 Livré le 14 mars 2000 | Totalement satisfaite | Montant garanti All the company's liabilities to the chargee under a counter indemnity dated 9 march 2000 and entered into by the company in favour of the bank in connection with a guarantee dated 9 march 2000 issued by the bank to guarantee the obligations of the company under certain loans to be issued by the company pursuant to the terms of a loan note instrument dated 9 march 2000 | |
Brèves mentions All deposits now and in the future credited to account designation 21340874 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Instrument | Créé le 24 oct. 1999 Livré le 10 nov. 1999 | Totalement satisfaite | Montant garanti The payment of the principal and interest due or to become due from the company to the chargee under the terms of the deed | |
Brèves mentions 32 ordinary shares of us$1 each in share capital of biodivysio limited together with dividends and bonuses. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 20 mai 1997 Livré le 28 mai 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the lease dated 20TH may 1997 and/or this deed | |
Brèves mentions The contents of the deposit fund held in the name of blake lapthorn solicitors at national westminster bank PLC or other reputable bank or building society of the chargee's choosing being £58,000 exclusive of vat. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 17 mars 1997 Livré le 21 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a lease dated 31ST january 1996 | |
Brèves mentions A rent deposit of £58,000. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment | Créé le 06 déc. 1996 Livré le 13 déc. 1996 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities of the company to the chargee under the facility letter and/or the assignment | |
Brèves mentions All rights of the company in and to each of the assigned cash which meansall sums of money which may now or in future be deposited in the name of the company in designated account together with all interest thereon and the debts represented by such sums and interest. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 28 mai 1996 Livré le 01 juin 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the lease dated 1ST december 1995 and/or this deed | |
Brèves mentions The "deposit account" as defined in the rent deposit deed, namely:- an interest bearing account opened by the chargee's solicitors have placed the deposit sum being £85,140. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment | Créé le 07 mai 1996 Livré le 17 mai 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the facility letter and/or the assignment together being the "secured liabilities" | |
Brèves mentions The assigned assets and the charged assets as defined in the continuation sheet attached to the form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0