Company NameBibra Information Services Limited
Company StatusDissolved
Company Number04577945
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameBibra Information & Advisory Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Hopkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(2 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address17 Waterloo Road
Sutton
Surrey
SM1 4LW
Secretary NameMr Graham Gordon Hunt
NationalityBritish
StatusClosed
Appointed14 January 2005(2 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Arnison Road
Hampton Court
East Molesey
Surrey
KT8 9JF
Director NameJames Hopkins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Waterloo Road
Sutton
Surrey
SM1 4LW
Secretary NameJames Hopkins
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Waterloo Road
Sutton
Surrey
SM1 4LW
Director NameCornelis Dirk Ronk
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2003(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleManager
Correspondence AddressProf Lorentzlaan 27
Zeist
3707 Hb
Foreign
Netherlands
Secretary NameCornelis Dirk Ronk
NationalityDutch
StatusResigned
Appointed01 February 2003(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2004)
RoleManager
Correspondence AddressProf Lorentzlaan 27
Zeist
3707 Hb
Foreign
Netherlands
Secretary NameMargaretha Ronk-Broekstra
NationalityDutch
StatusResigned
Appointed01 October 2003(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressProf. Lovcntzlaan 87
Zeist
3707 Hb
The Netherlands
Director NameAnthony Nicholas Aspin
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 14 January 2005)
RoleCompany Director
Correspondence Address136 Banstead Road
Carshalton
Surrey
SM5 4DW
Director NameMr Graham Gordon Hunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(2 years, 2 months after company formation)
Appointment Duration14 years (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Arnison Road
Hampton Court
East Molesey
Surrey
KT8 9JF
Director NamePeter Watts
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(2 years, 2 months after company formation)
Appointment Duration14 years (resigned 22 January 2019)
RoleCompany Director
Correspondence Address51 Diceland Road
Banstead
Surrey
SM7 2ET
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitebibra-information.co.uk
Telephone020 86190770
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Bibra Toxicology Advice & Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,654
Cash£5,618
Current Liabilities£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(7 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Return made up to 31/10/08; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 November 2007Return made up to 31/10/07; full list of members (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 December 2006Return made up to 31/10/06; full list of members (8 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
1 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 October 2005Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 September 2005Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(8 pages)
9 September 2005Secretary resigned (1 page)
16 February 2005Company name changed bibra information & advisory ser vices LIMITED\certificate issued on 16/02/05 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
18 January 2005New director appointed (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
27 January 2004Return made up to 31/10/03; full list of members (8 pages)
6 November 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
24 February 2003Secretary resigned;director resigned (1 page)
16 January 2003New director appointed (3 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Registered office changed on 11/11/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
31 October 2002Incorporation (13 pages)