London
EC3V 9DF
Secretary Name | Mr Patrick Meili |
---|---|
Status | Current |
Appointed | 01 April 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Suite 1 Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Karl Franz Geisser |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Director Of Operations |
Correspondence Address | Aeulistrasse 11 Diepoldsau St Gallen 9444 Switzerland |
Director Name | Urs Philipp Spitz |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Habuelstrasse 66 Herrliberg Zurich 8704 Foreign |
Secretary Name | David Ross McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Zschokkestrasse 18 Zurich 8037 Foreign |
Director Name | Annette Ingrid Rahm |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 June 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2014) |
Role | Project Mananger |
Country of Residence | Switzerland |
Correspondence Address | Habuelstrasse 66 8704 Herrliberg Switzerland |
Director Name | Mr David Ross McEwan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 9 Schwendistrasse Ch-9410 Heiden Switzerland |
Website | biosynth.com |
---|
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1000 at £1 | Biosynth Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,609 |
Current Liabilities | £3,609 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
27 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
2 March 2023 | Registered 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 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
17 December 2021 | Appointment of Mr Patrick Meili as a director on 1 April 2021 (2 pages) |
16 December 2021 | Termination of appointment of David Ross Mcewan as a director on 31 March 2021 (1 page) |
16 December 2021 | Termination of appointment of David Ross Mcewan as a secretary on 31 March 2021 (1 page) |
16 December 2021 | Appointment of Mr Patrick Meili as a secretary on 1 April 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Registered 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 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Termination of appointment of Annette Rahm as a director (1 page) |
10 April 2014 | Appointment of Mr David Ross Mcewan as a director (2 pages) |
10 April 2014 | Appointment of Mr David Ross Mcewan as a director (2 pages) |
10 April 2014 | Termination of appointment of Annette Rahm as a director (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Annette Ingrid Rahm on 5 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Annette Ingrid Rahm on 5 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Annette Ingrid Rahm on 5 December 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Director appointed annette ingrid rahm (2 pages) |
1 July 2009 | Director appointed annette ingrid rahm (2 pages) |
1 July 2009 | Appointment terminated director urs spitz (1 page) |
1 July 2009 | Appointment terminated director karl geisser (1 page) |
1 July 2009 | Appointment terminated director karl geisser (1 page) |
1 July 2009 | Appointment terminated director urs spitz (1 page) |
2 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
4 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
5 December 2005 | Incorporation (12 pages) |
5 December 2005 | Incorporation (12 pages) |