Company NameBiosector 2 Limited
Company StatusDissolved
Company Number04460637
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Mark Ward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 27 October 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameAndrew James Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleSolicitor
Correspondence AddressTop Flat 266 Elgin Avenue
Maida Vale
London
Greater London
W9 1JR
Director NameDavid Antony Jones
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address5b Almorah Road
London
N1 3EN
Secretary NameDavid Antony Jones
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleSolicitor
Correspondence Address5b Almorah Road
London
N1 3EN
Director NameGianfranco Chicco
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2009)
RolePublic Relations Consultant
Correspondence Address55 West 26th Street
Apartment 30k
New York
Ny10015
United States
Director NameRobert Chandler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration11 years, 11 months (resigned 27 May 2014)
RolePublic Relations Consultant
Country of ResidenceUnited States
Correspondence Address55 West 26th Street
Aprtment 35k
New York
Ny10015
United States
Secretary NameGianfranco Chicco
NationalityItalian
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2009)
RolePublic Relations Consultant
Correspondence Address55 West 26th Street
Apartment 30k
New York
Ny10015
United States
Director NameMr William Francis O'Donnell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2007(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address35 Eastmoor Blvd
Columbus
Oh 43209
Director NameRobert Blane Walter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2007(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address2372 Coventry Road
Columbus
Ohio
43221
Director NameDavid Seth Bassin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2007(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address17 Innisbrook Road
Skillman
New Jersey Nj 08558
Foreign
Secretary NameMr Robert Laub
StatusResigned
Appointed29 June 2009(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2010)
RoleChief Financial Officer
Correspondence Address21 Shield Drive
Woodcliff Lake
New Jersey
United States
Director NameMr Joseph Massaro
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameNr Alessandro Francesco Nisita
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleVp, Treasurer
Country of ResidenceUnited States
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameEric Mitchell Sherbet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Van De Graaff Drive
Burlington
Ma 01803
United States
Director NameMr Christopher William Adamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(11 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gilpin Avenue
London
SW14 8QY
Director NameMichel Henry Dubery
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2013(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Shaftesbury Avenue
London
WC2H 8AL
Director NameMr Eric Rex Green
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Mark Adrian Archer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2016)
RoleSenior Vice President Operations And Development
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMrs Julie Lynn Adrian Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2016(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Jason Michael Meggs
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebiosector2.com
Telephone020 76321800
Telephone regionLondon

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Inventiv European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,740,862
Gross Profit£3,396,508
Net Worth£3,524,253
Cash£8,249,207
Current Liabilities£9,331,994

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2017Full accounts made up to 31 December 2016 (15 pages)
15 September 2017Appointment of Mr. Jason Michael Meggs as a director on 6 September 2017 (2 pages)
15 September 2017Termination of appointment of Eric Rex Green as a director on 5 September 2017 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (14 pages)
22 September 2016Appointment of Mrs. Julie Lynn Adrian Smith as a director on 12 September 2016 (2 pages)
19 September 2016Termination of appointment of Mark Adrian Archer as a director on 12 September 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
7 December 2015Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Appointment of Mark Adrian Archer as a director on 27 May 2015 (2 pages)
9 July 2015Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page)
5 November 2014Appointment of Mr. Eric Rex Green as a director on 28 October 2014 (2 pages)
5 November 2014Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
5 June 2014Termination of appointment of Robert Chandler as a director (1 page)
5 June 2014Termination of appointment of Christopher Adamson as a director (1 page)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages)
6 February 2014Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom (1 page)
6 February 2014Register inspection address has been changed from 151 Shaftesbury Avenue London WC2H 8AL United Kingdom (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
23 January 2014Full accounts made up to 31 December 2012 (14 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
24 July 2013Termination of appointment of Joseph Massaro as a director (2 pages)
24 July 2013Appointment of Michel Henry Dubery as a director (3 pages)
24 July 2013Appointment of Mr Christopher William Adamson as a director (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Appointment of Eric Mitchell Sherbert as a director (3 pages)
24 September 2012Termination of appointment of William O'donnell as a director (2 pages)
24 September 2012Termination of appointment of Alessandro Nisita as a director (2 pages)
17 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
1 November 2011Full accounts made up to 31 December 2010 (15 pages)
18 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
24 February 2011Appointment of Nr Alessandro Nisita as a director (2 pages)
24 February 2011Termination of appointment of Robert Walter as a director (1 page)
24 February 2011Termination of appointment of Robert Laub as a secretary (1 page)
24 February 2011Termination of appointment of David Bassin as a director (1 page)
24 February 2011Appointment of Mr Joseph Massaro as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Robert Chandler on 13 June 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Return made up to 13/06/09; full list of members (4 pages)
18 August 2009Secretary appointed mr robert laub (1 page)
17 August 2009Appointment terminated director gianfranco chicco (1 page)
17 August 2009Appointment terminated secretary gianfranco chicco (1 page)
6 April 2009Return made up to 13/06/08; full list of members (5 pages)
7 July 2008Full accounts made up to 31 December 2007 (16 pages)
28 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 August 2007Return made up to 13/06/07; full list of members (7 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 July 2006Return made up to 13/06/06; full list of members (7 pages)
26 April 2006Registered office changed on 26/04/06 from: 4 gees court st christophers place london W1U 1JD (1 page)
1 August 2005Return made up to 13/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 August 2004Return made up to 13/06/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 October 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 June 2003Registered office changed on 16/06/03 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
10 September 2002Director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned;director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 June 2002Incorporation (17 pages)