Company NameBiosynth Europe Limited
DirectorPatrick Meili
Company StatusActive
Company Number05644964
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameDr Patrick Meili
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1 Lower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameMr Patrick Meili
StatusCurrent
Appointed01 April 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressSuite 1 Lower Ground Floor One George Yard
London
EC3V 9DF
Director NameKarl Franz Geisser
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleDirector Of Operations
Correspondence AddressAeulistrasse 11
Diepoldsau
St Gallen 9444
Switzerland
Director NameUrs Philipp Spitz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleChief Executive Officer
Correspondence AddressHabuelstrasse 66
Herrliberg
Zurich 8704
Foreign
Secretary NameDavid Ross McEwan
NationalityBritish
StatusResigned
Appointed05 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressZschokkestrasse 18
Zurich
8037
Foreign
Director NameAnnette Ingrid Rahm
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 2009(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2014)
RoleProject Mananger
Country of ResidenceSwitzerland
Correspondence AddressHabuelstrasse 66
8704 Herrliberg
Switzerland
Director NameMr David Ross McEwan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address9 Schwendistrasse
Ch-9410 Heiden
Switzerland

Contact

Websitebiosynth.com

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £1Biosynth Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,609
Current Liabilities£3,609

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

27 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 March 2023Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF to 5 Brayford Square London E1 0SG on 2 March 2023 (1 page)
9 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 December 2021Appointment of Mr Patrick Meili as a director on 1 April 2021 (2 pages)
16 December 2021Termination of appointment of David Ross Mcewan as a director on 31 March 2021 (1 page)
16 December 2021Termination of appointment of David Ross Mcewan as a secretary on 31 March 2021 (1 page)
16 December 2021Appointment of Mr Patrick Meili as a secretary on 1 April 2021 (2 pages)
11 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Registered office address changed from 14 Le Corte Close Kings Langley Hertfordshire WD4 9PS to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 5 March 2019 (2 pages)
17 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(4 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Termination of appointment of Annette Rahm as a director (1 page)
10 April 2014Appointment of Mr David Ross Mcewan as a director (2 pages)
10 April 2014Appointment of Mr David Ross Mcewan as a director (2 pages)
10 April 2014Termination of appointment of Annette Rahm as a director (1 page)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Annette Ingrid Rahm on 5 December 2009 (2 pages)
22 December 2009Director's details changed for Annette Ingrid Rahm on 5 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Annette Ingrid Rahm on 5 December 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Director appointed annette ingrid rahm (2 pages)
1 July 2009Director appointed annette ingrid rahm (2 pages)
1 July 2009Appointment terminated director urs spitz (1 page)
1 July 2009Appointment terminated director karl geisser (1 page)
1 July 2009Appointment terminated director karl geisser (1 page)
1 July 2009Appointment terminated director urs spitz (1 page)
2 January 2009Return made up to 05/12/08; full list of members (4 pages)
2 January 2009Return made up to 05/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2008Return made up to 05/12/07; full list of members (2 pages)
19 February 2008Return made up to 05/12/07; full list of members (2 pages)
22 January 2008Registered office changed on 22/01/08 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
4 January 2007Return made up to 05/12/06; full list of members (2 pages)
4 January 2007Return made up to 05/12/06; full list of members (2 pages)
5 December 2005Incorporation (12 pages)
5 December 2005Incorporation (12 pages)