Company NameBiocentre Limited
DirectorEli Figa
Company StatusActive
Company Number03748960
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEli Figa
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1999(4 days after company formation)
Appointment Duration25 years
RoleNatutal Healthcare Cont
Country of ResidenceEngland
Correspondence Address16 Armitage Road
London
NW11 8RA
Director NameRenee Blanche Figa
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1999(4 days after company formation)
Appointment Duration15 years, 11 months (resigned 09 March 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Armitage Road
London
NW11 8RA
Secretary NameRenee Blanche Figa
NationalityFrench
StatusResigned
Appointed12 April 1999(4 days after company formation)
Appointment Duration15 years, 11 months (resigned 09 March 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Armitage Road
London
NW11 8RA
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.roslinbiocentre.com/
Telephone0131 2006400
Telephone regionEdinburgh

Location

Registered AddressC/O Goldwins
75a Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Eli Figa
50.00%
Ordinary
50 at £1Renee Blanche Figa
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,977
Cash£1,235
Current Liabilities£33,247

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (1 week, 3 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

28 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Cessation of Renee Blanche Figa as a person with significant control on 4 July 2019 (1 page)
4 July 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
4 July 2019Termination of appointment of Renee Blanche Figa as a director on 9 March 2015 (1 page)
4 July 2019Termination of appointment of Renee Blanche Figa as a secretary on 9 March 2015 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 July 2010Director's details changed for Renee Blanche Figa on 31 March 2010 (2 pages)
2 July 2010Director's details changed for Eli Figa on 31 March 2010 (2 pages)
2 July 2010Director's details changed for Renee Blanche Figa on 31 March 2010 (2 pages)
2 July 2010Director's details changed for Eli Figa on 31 March 2010 (2 pages)
21 May 2010Director's details changed for Renee Blanche Figa on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Renee Blanche Figa on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Eli Figa on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Eli Figa on 8 April 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Renee Blanche Figa on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Eli Figa on 8 April 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 June 2009Return made up to 08/04/09; full list of members (4 pages)
5 June 2009Return made up to 08/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 June 2008Return made up to 08/04/08; full list of members (4 pages)
11 June 2008Return made up to 08/04/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 08/04/07; no change of members (7 pages)
16 May 2007Return made up to 08/04/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 May 2006Return made up to 08/04/06; full list of members (7 pages)
31 May 2006Return made up to 08/04/06; full list of members (7 pages)
20 January 2006Return made up to 08/04/05; full list of members (7 pages)
20 January 2006Return made up to 08/04/05; full list of members (7 pages)
1 September 2005Return made up to 08/04/04; full list of members (7 pages)
1 September 2005Return made up to 08/04/04; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 May 2003Return made up to 08/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 May 2002Registered office changed on 29/05/02 from: c/o goldwins 75A maygrove road west hampstead london NW6 2EG (1 page)
29 May 2002Registered office changed on 29/05/02 from: c/o goldwins 75A maygrove road west hampstead london NW6 2EG (1 page)
27 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
27 May 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
12 June 2001Return made up to 08/04/01; full list of members (6 pages)
12 June 2001Return made up to 08/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 August 2000Return made up to 08/04/00; full list of members (6 pages)
14 August 2000Return made up to 08/04/00; full list of members (6 pages)
19 April 1999Director resigned (1 page)
19 April 1999Ad 12/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Ad 12/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Incorporation (18 pages)
8 April 1999Incorporation (18 pages)