Company NameThe Bio Agency Ltd
DirectorsVikram Narayanan Nair and Vivek Agarwal
Company StatusActive - Proposal to Strike off
Company Number05787984
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Vikram Narayanan Nair
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Vivek Agarwal
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed14 November 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleIt Executive
Country of ResidenceIndia
Correspondence Address90-92 Pentonville Road
London
N1 9HS
Director NameMr Robin Adam Andreas Souter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Stormont Road
London
SW11 5EJ
Director NameMr Peter Samuel Veash
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address6 Hornsey Lane
London
N6 5LZ
Secretary NameMr Robin Adam Andreas Souter
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address123 Stormont Road
London
SW11 5EJ
Director NamePaul Glossop
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(7 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2007)
RoleCompany Director
Correspondence Address24 Weymouth Street
London
W1G 7BR
Director NameMilind Vasant Kulkarni
Date of BirthMay 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2018)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressPlot No. 1 Rajiv Gandhi Infotech Park
Phase Iii, Hinjewadi
Pune
411 057
Director NameMr Manoj Bhat
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2018)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressPlot No.1 Rajiv Gandhi Infotech Park
Phase Iii, Hinjewadi
Pune
411 057

Contact

Websitethebioagency.co.uk
Email address[email protected]
Telephone020 70792450
Telephone regionLondon

Location

Registered Address90-92 Pentonville Road
London
N1 9HS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,420,329
Cash£2,031,927
Current Liabilities£2,388,731

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 April 2021 (3 years ago)
Next Return Due4 May 2022 (overdue)

Charges

6 July 2012Delivered 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 2011Delivered 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

Filing History

11 February 2021Registered 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 2020Termination of appointment of Peter Samuel Veash as a director on 16 October 2020 (1 page)
25 October 2020Full accounts made up to 31 March 2020 (30 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 March 2019 (27 pages)
30 May 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
9 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
5 December 2018Appointment of Mr Vivek Agarwal as a director on 14 November 2018 (2 pages)
5 December 2018Termination of appointment of Manoj Bhat as a director on 12 November 2018 (1 page)
15 August 2018Full accounts made up to 30 April 2018 (27 pages)
17 July 2018Satisfaction of charge 2 in full (1 page)
17 July 2018Satisfaction of charge 1 in full (1 page)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Milind Vasant Kulkarni as a director on 30 March 2018 (1 page)
18 September 2017Full accounts made up to 30 April 2017 (27 pages)
18 September 2017Full accounts made up to 30 April 2017 (27 pages)
1 August 2017Registered 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 2017Registered 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 2017Cessation of Peter Samuel Veash as a person with significant control on 1 July 2016 (1 page)
6 July 2017Cessation of Robin Adam Andreas Souter as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Cessation of Peter Samuel Veash as a person with significant control on 1 July 2016 (1 page)
6 July 2017Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Cessation of Peter Samuel Veash as a person with significant control on 6 July 2017 (1 page)
4 July 2017Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page)
4 July 2017Cessation of Robin Adam Andreas Souter as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Robin Adam Andreas Souter as a person with significant control on 1 July 2016 (1 page)
26 June 2017Notification of Robin Adam Andreas Souter as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 June 2017Notification of Peter Samuel Veash as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Robin Adam Andreas Souter as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 June 2017Notification of Robin Adam Andreas Souter as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Peter Samuel Veash as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Peter Samuel Veash as a person with significant control on 26 June 2017 (2 pages)
22 June 2017Termination of appointment of Robin Adam Andreas Souter as a secretary on 26 April 2017 (1 page)
22 June 2017Termination of appointment of Robin Adam Andreas Souter as a director on 26 April 2017 (1 page)
22 June 2017Termination of appointment of Robin Adam Andreas Souter as a director on 26 April 2017 (1 page)
22 June 2017Termination of appointment of Robin Adam Andreas Souter as a secretary on 26 April 2017 (1 page)
13 July 2016Director's details changed for Mr Vikram Nair on 1 July 2016 (2 pages)
13 July 2016Appointment of Manoj Bhat as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Milind Vasant Kulkarni as a director on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Vikram Nair on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Vikram Nair as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Vikram Nair as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Milind Vasant Kulkarni as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Manoj Bhat as a director on 1 July 2016 (2 pages)
7 July 2016Full accounts made up to 30 April 2016 (27 pages)
7 July 2016Full accounts made up to 30 April 2016 (27 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600
(6 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600
(6 pages)
15 February 2016Full accounts made up to 30 April 2015 (23 pages)
15 February 2016Full accounts made up to 30 April 2015 (23 pages)
22 July 2015Amended full accounts made up to 30 April 2014 (18 pages)
22 July 2015Amended full accounts made up to 30 April 2014 (18 pages)
25 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 600
(6 pages)
25 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 600
(6 pages)
28 January 2015Full accounts made up to 30 April 2014 (18 pages)
28 January 2015Full accounts made up to 30 April 2014 (18 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 600
(6 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 600
(6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
15 August 2013Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (16 pages)
15 August 2013Second filing of AR01 previously delivered to Companies House made up to 20 April 2013 (16 pages)
18 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH August 2013.
(7 pages)
18 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH August 2013.
(7 pages)
21 August 2012Sub-division of shares on 14 August 2012 (5 pages)
21 August 2012Sub-division of shares on 14 August 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2012Registered office address changed from 2Nd Floor, 75 Wells Street London W1T 3QH United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 2Nd Floor, 75 Wells Street London W1T 3QH United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 2Nd Floor, 75 Wells Street London W1T 3QH United Kingdom on 6 August 2012 (1 page)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Mr Peter Samuel Veash on 20 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Peter Samuel Veash on 20 April 2012 (2 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 July 2010Director's details changed for Robin Souter on 1 May 2010 (2 pages)
30 July 2010Secretary's details changed for Robin Souter on 1 May 2010 (2 pages)
30 July 2010Secretary's details changed for Robin Souter on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Robin Souter on 1 May 2010 (2 pages)
30 July 2010Secretary's details changed for Robin Souter on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Robin Souter on 1 May 2010 (2 pages)
24 June 2010Director's details changed for Robin Souter on 6 April 2010 (2 pages)
24 June 2010Director's details changed for Robin Souter on 6 April 2010 (2 pages)
24 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Peter Veash on 6 April 2010 (2 pages)
24 June 2010Director's details changed for Peter Veash on 6 April 2010 (2 pages)
24 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Robin Souter on 6 April 2010 (2 pages)
24 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Peter Veash on 6 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from stanhope court 46 stanhope road highgate london N6 5NF (1 page)
12 May 2009Registered office changed on 12/05/2009 from stanhope court 46 stanhope road highgate london N6 5NF (1 page)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
22 April 2009Return made up to 20/04/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 November 2008Return made up to 20/04/08; full list of members (5 pages)
12 November 2008Return made up to 20/04/08; full list of members (5 pages)
1 October 2008Registered office changed on 01/10/2008 from 8-9 carlisle street london W1D 3BP (1 page)
1 October 2008Registered office changed on 01/10/2008 from 8-9 carlisle street london W1D 3BP (1 page)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Return made up to 20/04/07; full list of members (3 pages)
12 October 2007Return made up to 20/04/07; full list of members (3 pages)
12 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
2 November 2006Ad 26/09/06--------- £ si 500@1=500 £ ic 100/600 (2 pages)
2 November 2006Ad 26/09/06--------- £ si 500@1=500 £ ic 100/600 (2 pages)
27 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2006Registered office changed on 21/09/06 from: 49 wandle bank london SW19 1DW (1 page)
21 September 2006Registered office changed on 21/09/06 from: 49 wandle bank london SW19 1DW (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
20 April 2006Incorporation (17 pages)
20 April 2006Incorporation (17 pages)