Company NameBiosysco Holdings Limited
DirectorRoberto Ciaff
Company StatusActive
Company Number04692085
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Roberto Ciaff
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2008(5 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Director NameDr Roberto Ciaff
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Barnett Wood Lane
Ashtead
Surrey
KT21 2LS
Secretary NameTrudy Ali-Khan
NationalityBritish
StatusResigned
Appointed28 February 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2008)
RoleCompany Director
Correspondence Address112 Barnett Wood Lane
Ashtead
Surrey
KT21 2LS
Director NameRegents Registrars Ltd (Corporation)
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS

Location

Registered Address34 Anyards Road
Cobham
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Roberto Ciaff
100.00%
Ordinary

Financials

Year2014
Net Worth-£253,013
Cash£1
Current Liabilities£884,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

7 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
23 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
10 November 2020Registered office address changed from Menzies Llp Ashcombe House 5 the Crescent Leatherhead KT22 8DY United Kingdom to 34 Anyards Road Cobham KT11 2LA on 10 November 2020 (1 page)
15 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 March 2020Registered office address changed from 5 Lavender Close Leatherhead Surrey KT22 8LZ United Kingdom to Menzies Llp Ashcombe House 5 the Crescent Leatherhead KT22 8DY on 23 March 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
12 March 2019Change of details for Mr Roberto Ciaff as a person with significant control on 12 March 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Director's details changed for Mr Roberto Ciaff on 21 March 2018 (2 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 March 2018Change of details for Mr Roberto Ciaff as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Change of details for Mr Roberto Ciaff as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 January 2017Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 5 Lavender Close Leatherhead Surrey KT22 8LZ on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to 5 Lavender Close Leatherhead Surrey KT22 8LZ on 27 January 2017 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Company name changed bioticx LIMITED\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(2 pages)
17 November 2015Change of name notice (2 pages)
17 November 2015Change of name notice (2 pages)
17 November 2015Company name changed bioticx LIMITED\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-10-22
(2 pages)
12 June 2015Registered office address changed from Ebbark House 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Ebbark House 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 12 June 2015 (1 page)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Director's details changed for Mr Roberto Ciaff on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
22 March 2013Director's details changed for Mr Roberto Ciaff on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 October 2012Director's details changed for Prof Roberto Ciaff on 25 September 2012 (2 pages)
2 October 2012Director's details changed for Prof Roberto Ciaff on 25 September 2012 (2 pages)
27 April 2012Director's details changed for Prof Roberto Ciaff on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Prof Roberto Ciaff on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 24 May 2010 (2 pages)
26 April 2010Company name changed q science LTD\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
26 April 2010Company name changed q science LTD\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Prof Roberto Ciaff on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Prof Roberto Ciaff on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Prof Roberto Ciaff on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Director's change of particulars / roberto ciaff / 10/03/2009 (1 page)
11 March 2009Director's change of particulars / roberto ciaff / 10/03/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 August 2008Director appointed mr roberto ciaff (1 page)
19 August 2008Director appointed mr roberto ciaff (1 page)
27 June 2008Return made up to 10/03/08; full list of members (3 pages)
27 June 2008Return made up to 10/03/08; full list of members (3 pages)
4 June 2008Appointment terminated director roberto ciaff (1 page)
4 June 2008Appointment terminated director roberto ciaff (1 page)
4 June 2008Appointment terminated secretary trudy ali-khan (1 page)
4 June 2008Appointment terminated secretary trudy ali-khan (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
19 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 April 2006Return made up to 10/03/06; full list of members (6 pages)
4 April 2006Return made up to 10/03/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 May 2005Return made up to 10/03/05; full list of members (6 pages)
6 May 2005Return made up to 10/03/05; full list of members (6 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o regents grosvenor house gardens suite 72-75 35-37 grosvenor gardens london SW1W 0BS (1 page)
8 March 2005New secretary appointed (2 pages)
13 December 2004Company name changed xeca LIMITED\certificate issued on 11/12/04 (2 pages)
13 December 2004Company name changed xeca LIMITED\certificate issued on 11/12/04 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2003Registered office changed on 06/11/03 from: 6 dancastle court arcadia avenue london N3 2JU (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 6 dancastle court arcadia avenue london N3 2JU (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
10 March 2003Incorporation (12 pages)
10 March 2003Incorporation (12 pages)