London
EC4N 4UA
Director Name | Mr Vivek Agarwal |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 November 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | It Executive |
Country of Residence | India |
Correspondence Address | 90-92 Pentonville Road London N1 9HS |
Director Name | Mr Robin Adam Andreas Souter |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Stormont Road London SW11 5EJ |
Director Name | Mr Peter Samuel Veash |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hornsey Lane London N6 5LZ |
Secretary Name | Mr Robin Adam Andreas Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 123 Stormont Road London SW11 5EJ |
Director Name | Paul Glossop |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 24 Weymouth Street London W1G 7BR |
Director Name | Milind Vasant Kulkarni |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2018) |
Role | Executive |
Country of Residence | India |
Correspondence Address | Plot No. 1 Rajiv Gandhi Infotech Park Phase Iii, Hinjewadi Pune 411 057 |
Director Name | Mr Manoj Bhat |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2018) |
Role | Executive |
Country of Residence | India |
Correspondence Address | Plot No.1 Rajiv Gandhi Infotech Park Phase Iii, Hinjewadi Pune 411 057 |
Website | thebioagency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70792450 |
Telephone region | London |
Registered Address | 90-92 Pentonville Road London N1 9HS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,420,329 |
Cash | £2,031,927 |
Current Liabilities | £2,388,731 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2021 (3 years ago) |
---|---|
Next Return Due | 4 May 2022 (overdue) |
6 July 2012 | Delivered on: 14 July 2012 Persons entitled: Derwent Valley Central Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit sum of £235,600.80 see image for full details. Outstanding |
---|---|
20 May 2011 | Delivered on: 24 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 February 2021 | Registered office address changed from 70 Wilson Street London EC2A 2DB United Kingdom to 90-92 Pentonville Road London N1 9HS on 11 February 2021 (1 page) |
---|---|
16 November 2020 | Termination of appointment of Peter Samuel Veash as a director on 16 October 2020 (1 page) |
25 October 2020 | Full accounts made up to 31 March 2020 (30 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 March 2019 (27 pages) |
30 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
9 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
5 December 2018 | Appointment of Mr Vivek Agarwal as a director on 14 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Manoj Bhat as a director on 12 November 2018 (1 page) |
15 August 2018 | Full accounts made up to 30 April 2018 (27 pages) |
17 July 2018 | Satisfaction of charge 2 in full (1 page) |
17 July 2018 | Satisfaction of charge 1 in full (1 page) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Milind Vasant Kulkarni as a director on 30 March 2018 (1 page) |
18 September 2017 | Full accounts made up to 30 April 2017 (27 pages) |
18 September 2017 | Full accounts made up to 30 April 2017 (27 pages) |
1 August 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL to 70 Wilson Street London EC2A 2DB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL to 70 Wilson Street London EC2A 2DB on 1 August 2017 (1 page) |
6 July 2017 | Cessation of Peter Samuel Veash as a person with significant control on 1 July 2016 (1 page) |
6 July 2017 | Cessation of Robin Adam Andreas Souter as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Cessation of Peter Samuel Veash as a person with significant control on 1 July 2016 (1 page) |
6 July 2017 | Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Cessation of Peter Samuel Veash as a person with significant control on 6 July 2017 (1 page) |
4 July 2017 | Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page) |
4 July 2017 | Cessation of Robin Adam Andreas Souter as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page) |
26 June 2017 | Notification of Robin Adam Andreas Souter as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
26 June 2017 | Notification of Peter Samuel Veash as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Robin Adam Andreas Souter as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
26 June 2017 | Notification of Robin Adam Andreas Souter as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Peter Samuel Veash as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Peter Samuel Veash as a person with significant control on 26 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Robin Adam Andreas Souter as a secretary on 26 April 2017 (1 page) |
22 June 2017 | Termination of appointment of Robin Adam Andreas Souter as a director on 26 April 2017 (1 page) |
22 June 2017 | Termination of appointment of Robin Adam Andreas Souter as a director on 26 April 2017 (1 page) |
22 June 2017 | Termination of appointment of Robin Adam Andreas Souter as a secretary on 26 April 2017 (1 page) |
13 July 2016 | Director's details changed for Mr Vikram Nair on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Manoj Bhat as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Milind Vasant Kulkarni as a director on 1 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Vikram Nair on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Vikram Nair as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Vikram Nair as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Milind Vasant Kulkarni as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Manoj Bhat as a director on 1 July 2016 (2 pages) |
7 July 2016 | Full accounts made up to 30 April 2016 (27 pages) |
7 July 2016 | Full accounts made up to 30 April 2016 (27 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
15 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
22 July 2015 | Amended full accounts made up to 30 April 2014 (18 pages) |
22 July 2015 | Amended full accounts made up to 30 April 2014 (18 pages) |
25 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
28 January 2015 | Full accounts made up to 30 April 2014 (18 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (18 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
15 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (16 pages) |
15 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (16 pages) |
18 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
21 August 2012 | Sub-division of shares on 14 August 2012 (5 pages) |
21 August 2012 | Sub-division of shares on 14 August 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 August 2012 | Registered office address changed from 2Nd Floor, 75 Wells Street London W1T 3QH United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 2Nd Floor, 75 Wells Street London W1T 3QH United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 2Nd Floor, 75 Wells Street London W1T 3QH United Kingdom on 6 August 2012 (1 page) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Mr Peter Samuel Veash on 20 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Peter Samuel Veash on 20 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 July 2010 | Director's details changed for Robin Souter on 1 May 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Robin Souter on 1 May 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Robin Souter on 1 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Robin Souter on 1 May 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Robin Souter on 1 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Robin Souter on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Robin Souter on 6 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Robin Souter on 6 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Peter Veash on 6 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Peter Veash on 6 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Robin Souter on 6 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Peter Veash on 6 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from stanhope court 46 stanhope road highgate london N6 5NF (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from stanhope court 46 stanhope road highgate london N6 5NF (1 page) |
22 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 November 2008 | Return made up to 20/04/08; full list of members (5 pages) |
12 November 2008 | Return made up to 20/04/08; full list of members (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 8-9 carlisle street london W1D 3BP (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 8-9 carlisle street london W1D 3BP (1 page) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Return made up to 20/04/07; full list of members (3 pages) |
12 October 2007 | Return made up to 20/04/07; full list of members (3 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
2 November 2006 | Ad 26/09/06--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
2 November 2006 | Ad 26/09/06--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | Resolutions
|
21 September 2006 | Registered office changed on 21/09/06 from: 49 wandle bank london SW19 1DW (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 49 wandle bank london SW19 1DW (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
20 April 2006 | Incorporation (17 pages) |
20 April 2006 | Incorporation (17 pages) |