Company NameBioline Reagents Limited
Company StatusActive
Company Number04838884
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Previous NameQuantace Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr John Patrick Kenny
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMs De Lourdes Guerra Weltzien
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMs Julie Diana Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Andrew Scott Kitzmiller
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed23 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameEugene Lewis Legrand
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleAccountant
Correspondence AddressBluebell Cottage Cutlers Green
Thaxted
Dunmow
Essex
CM6 2QD
Secretary NameSimon Taylor
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Brent Way
London
N3 1AR
Director NameMr Marco Joseph Calzavara
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Downage
Hendon
London
NW4 1AH
Secretary NameVictor Calzavara
NationalityBritish
StatusResigned
Appointed03 September 2008(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 September 2012)
RoleCompany Director
Correspondence Address19 The Vale
Golders Green
London
NW11 8SE
Director NameMr Alan Michael Parker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 23 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Bath Road
Maidenhead
Berkshire
SL6 4LA
Director NameMiss Kasturben Hirani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Wimborne Drive
London
NW9 9UA
Director NameMr John Andrew Kraeutler
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Richard Lee Eberly
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2018)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence Address16 Edge Business Centre, Humber Road
London
NW2 6EW
Secretary NameMr Alan Parker
StatusResigned
Appointed14 September 2012(9 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 March 2022)
RoleCompany Director
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMs Melissa Ann Lueke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Harald Henri Ottenhof
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed12 June 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 2020)
RoleVice President Commercial Operations
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Eric Scott Rasmussen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2019(15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 June 2019)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Bryan Baldasare
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2021)
RoleCorporate Controller And Treasurer
Country of ResidenceUnited States
Correspondence Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed11 November 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2007)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websitebioline.com
Telephone020 88305300
Telephone regionLondon

Location

Registered Address16 The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

700 at £1Meridian Bioscience International Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,900,384
Gross Profit£4,174,477
Net Worth£6,148,571
Cash£3,080,108
Current Liabilities£746,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week, 5 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

31 January 2023Delivered on: 3 February 2023
Persons entitled: Standard Chartered Bank as the Security Agent

Classification: A registered charge
Particulars: Pursuant to section 2(a) of the instrument, the company charged a trademark with registered number 5243398 (rn), 79191636 (sn) named “jetseq”. For further details, please refer to the instrument.
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Standard Chartered Bank as the Security Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1(a) and clause 3.1(b)(i) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its material real property. For further details, please refer to the instrument. Pursuant to clause 3.1(b)(iv) of the instrument, the company charged all its intellectual property, including a trademark with registered number UK00801308805 named “jetseq”. For further details, please refer to the instrument.
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
31 January 2023Delivered on: 2 February 2023
Persons entitled: Pnc Bank, National Association, as Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: "Jetseq”, no. UK00801308805, registered 17.05.16 and such further intellectual property as listed in schedule 6 of the debenture.
Outstanding

Filing History

25 July 2023Full accounts made up to 30 September 2022 (26 pages)
3 July 2023Termination of appointment of John Patrick Kenny as a director on 30 June 2023 (1 page)
3 July 2023Appointment of Mr Emerson Moser as a director on 1 July 2023 (2 pages)
13 May 2023Memorandum and Articles of Association (8 pages)
11 April 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
10 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 February 2023Registration of charge 048388840003, created on 31 January 2023 (65 pages)
3 February 2023Registration of charge 048388840004, created on 31 January 2023 (15 pages)
2 February 2023Registration of charge 048388840002, created on 31 January 2023 (16 pages)
2 February 2023Registration of charge 048388840001, created on 31 January 2023 (65 pages)
31 January 2023Termination of appointment of Julie Diana Smith as a director on 31 January 2023 (1 page)
7 November 2022Amended full accounts made up to 30 September 2021 (27 pages)
28 October 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Alan Michael Parker as a director on 23 March 2022 (1 page)
29 March 2022Appointment of Ms. Julie Diana Smith as a director on 23 March 2022 (2 pages)
29 March 2022Appointment of Mr Andrew Scott Kitzmiller as a director on 23 March 2022 (2 pages)
29 March 2022Termination of appointment of Alan Parker as a secretary on 23 March 2022 (1 page)
24 March 2022Termination of appointment of Bryan Baldasare as a director on 31 December 2021 (1 page)
2 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 30 September 2020 (30 pages)
7 October 2020Full accounts made up to 30 September 2019 (31 pages)
24 September 2020Appointment of Ms De Lourdes Guerra Weltzien as a director on 28 August 2020 (2 pages)
1 September 2020Termination of appointment of Harald Henri Ottenhof as a director on 28 August 2020 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Harald Henri Ottenhof on 17 January 2020 (2 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Eric Scott Rasmussen as a director on 21 June 2019 (1 page)
26 June 2019Appointment of Mr Bryan Baldasare as a director on 25 June 2019 (2 pages)
15 February 2019Full accounts made up to 30 September 2018 (28 pages)
25 January 2019Appointment of Mr Eric Scott Rasmussen as a director on 25 January 2019 (2 pages)
17 December 2018Termination of appointment of Melissa Ann Lueke as a director on 13 December 2018 (1 page)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 June 2018Appointment of Mr Harald Henri Ottenhof as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Marco Joseph Calzavara as a director on 12 June 2018 (1 page)
6 June 2018Full accounts made up to 30 September 2017 (27 pages)
27 February 2018Termination of appointment of Richard Lee Eberly as a director on 20 February 2018 (1 page)
25 January 2018Appointment of Mr John Patrick Kenny as a director on 23 January 2018 (2 pages)
24 January 2018Termination of appointment of John Andrew Kraeutler as a director on 23 January 2018 (1 page)
13 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 30 September 2016 (25 pages)
26 June 2017Full accounts made up to 30 September 2016 (25 pages)
3 February 2017Appointment of Ms Melissa Ann Lueke as a director on 26 January 2017 (2 pages)
3 February 2017Appointment of Ms Melissa Ann Lueke as a director on 26 January 2017 (2 pages)
15 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 March 2016Full accounts made up to 30 September 2015 (19 pages)
18 March 2016Full accounts made up to 30 September 2015 (19 pages)
4 February 2016Termination of appointment of Kasturben Hirani as a director on 29 January 2016 (1 page)
4 February 2016Termination of appointment of Kasturben Hirani as a director on 29 January 2016 (1 page)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 700
(7 pages)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 700
(7 pages)
3 August 2015Full accounts made up to 30 September 2014 (18 pages)
3 August 2015Full accounts made up to 30 September 2014 (18 pages)
10 September 2014Statement of capital following an allotment of shares on 1 October 2012
  • GBP 700
(3 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 700
(7 pages)
10 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 700
(7 pages)
10 September 2014Statement of capital following an allotment of shares on 1 October 2012
  • GBP 700
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 1 October 2012
  • GBP 700
(3 pages)
4 April 2014Full accounts made up to 30 September 2013 (18 pages)
4 April 2014Full accounts made up to 30 September 2013 (18 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(7 pages)
8 February 2013Full accounts made up to 30 September 2012 (17 pages)
8 February 2013Full accounts made up to 30 September 2012 (17 pages)
18 September 2012Appointment of Mr Richard Lee Eberly as a director (2 pages)
18 September 2012Appointment of Mr John Andrew Kraeutler as a director (2 pages)
18 September 2012Appointment of Mr John Andrew Kraeutler as a director (2 pages)
18 September 2012Appointment of Mr Richard Lee Eberly as a director (2 pages)
17 September 2012Appointment of Mr Alan Parker as a secretary (1 page)
17 September 2012Appointment of Mr Alan Parker as a secretary (1 page)
17 September 2012Termination of appointment of Victor Calzavara as a secretary (1 page)
17 September 2012Termination of appointment of Victor Calzavara as a secretary (1 page)
28 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
27 July 2012Full accounts made up to 30 September 2011 (16 pages)
27 July 2012Full accounts made up to 30 September 2011 (16 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 September 2010 (15 pages)
4 April 2011Full accounts made up to 30 September 2010 (15 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 19 July 2009 with a full list of shareholders (6 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
8 February 2010Company name changed quantace LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
8 February 2010Change of name notice (2 pages)
8 February 2010Change of name notice (2 pages)
8 February 2010Company name changed quantace LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
2 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP on 2 February 2010 (1 page)
9 September 2009Director appointed mr alan michael parker (2 pages)
9 September 2009Director appointed miss kasturben hirani (1 page)
9 September 2009Director appointed miss kasturben hirani (1 page)
9 September 2009Director appointed mr alan michael parker (2 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
28 July 2009Return made up to 19/07/09; full list of members (3 pages)
8 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 May 2009Appointment terminated director eugene legrand (1 page)
1 May 2009Appointment terminated director eugene legrand (1 page)
21 January 2009Return made up to 19/07/08; full list of members; amend (12 pages)
21 January 2009Return made up to 19/07/08; full list of members; amend (12 pages)
1 December 2008Appointment terminated secretary simon taylor (1 page)
1 December 2008Appointment terminated secretary simon taylor (1 page)
20 October 2008Return made up to 19/07/07; no change of members (10 pages)
20 October 2008Return made up to 19/07/07; no change of members (10 pages)
15 October 2008Registered office changed on 15/10/2008 from temple house 20 holywell row london EC2A 4XH (2 pages)
15 October 2008Registered office changed on 15/10/2008 from temple house 20 holywell row london EC2A 4XH (2 pages)
15 October 2008Return made up to 19/07/08; no change of members (10 pages)
15 October 2008Return made up to 19/07/08; no change of members (10 pages)
9 September 2008Secretary appointed victor calzara (2 pages)
9 September 2008Secretary appointed victor calzara (2 pages)
9 September 2008Director appointed eugene lewis legrand (2 pages)
9 September 2008Director appointed eugene lewis legrand (2 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
15 April 2008Director appointed marco calzavara (2 pages)
15 April 2008Appointment terminated director eugene legrand (1 page)
15 April 2008Director appointed marco calzavara (2 pages)
15 April 2008Appointment terminated director eugene legrand (1 page)
9 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
19 December 2006Return made up to 19/07/06; full list of members (8 pages)
19 December 2006Return made up to 19/07/06; full list of members (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
23 November 2005Registered office changed on 23/11/05 from: 1 station approach rickmansworth road watford hertfordshire WD18 7FR (1 page)
23 November 2005Registered office changed on 23/11/05 from: 1 station approach rickmansworth road watford hertfordshire WD18 7FR (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
26 July 2005Return made up to 19/07/05; full list of members (6 pages)
26 July 2005Return made up to 19/07/05; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
8 February 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
8 February 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
7 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
19 July 2003Incorporation (19 pages)
19 July 2003Incorporation (19 pages)