Company NameBiopharma Development Ltd
DirectorAndrey Kostenko
Company StatusActive
Company Number04217081
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrey Kostenko
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityRussian
StatusCurrent
Appointed21 February 2012(10 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleManager
Country of ResidenceRussia
Correspondence AddressN. Ivanovskaya Street 3 Apt. 139
Vladivostok
Russia
Director NameAndrei Korneev
Date of BirthOctober 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address12-10 Ulanbatorskaija Str
Irkutsk
Russia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusResigned
Appointed14 May 2004(3 years after company formation)
Appointment Duration12 years, 4 months (resigned 04 October 2016)
Correspondence AddressC/O Unitrust, Burrell House 44 Broadway
London
E15 1XH

Contact

Websitewww.made-in-china.com

Location

Registered AddressC/O Unitrust, Burrell House
44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Newcross Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

19 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
29 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
30 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 July 2017Notification of Yury Belokon as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Yury Belokon as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
28 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page)
18 May 2016Secretary's details changed for Unitrust Corporate Services Limited on 3 March 2016 (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Secretary's details changed for Unitrust Corporate Services Limited on 3 March 2016 (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
10 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
18 June 2014Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER on 18 October 2013 (1 page)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 February 2012Appointment of Mr. Andrey Kostenko as a director (2 pages)
23 February 2012Appointment of Mr. Andrey Kostenko as a director (2 pages)
22 February 2012Termination of appointment of Andrei Korneev as a director (1 page)
22 February 2012Termination of appointment of Andrei Korneev as a director (1 page)
23 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
6 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
6 July 2011Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages)
24 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 24 January 2011 (1 page)
5 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrei Korneev on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrei Korneev on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrei Korneev on 1 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
12 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 May 2008Return made up to 15/05/08; full list of members (3 pages)
16 May 2008Return made up to 15/05/08; full list of members (3 pages)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 15/05/07; full list of members (2 pages)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 15/05/07; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
31 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
31 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
31 January 2006Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page)
31 January 2006Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
2 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
6 September 2004Return made up to 15/05/04; full list of members (7 pages)
6 September 2004Return made up to 15/05/04; full list of members (7 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 June 2004Secretary resigned (1 page)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 September 2003Director resigned (2 pages)
24 September 2003Return made up to 15/05/03; full list of members (7 pages)
24 September 2003Return made up to 15/05/03; full list of members (7 pages)
24 September 2003Director resigned (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
4 February 2003Return made up to 15/05/02; full list of members (6 pages)
4 February 2003Return made up to 15/05/02; full list of members (6 pages)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
15 May 2001Incorporation (18 pages)
15 May 2001Incorporation (18 pages)