London
EC2P 2YU
Secretary Name | The Bioscience Investment Trust Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2013(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 January 2019) |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Dr Andrew William Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Dr Andrew William Smith |
---|---|
Status | Resigned |
Appointed | 30 September 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | The Bioscience Investment Trust Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 July 2016) |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Schroder Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Bioscience Investment Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,016 |
Current Liabilities | £45,944 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
2 November 2017 | Full accounts made up to 31 January 2017 (13 pages) |
---|---|
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (14 pages) |
2 October 2016 | Auditor's resignation (1 page) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of the Bioscience Investment Trust Plc as a director on 22 July 2016 (1 page) |
13 November 2015 | Full accounts made up to 31 January 2015 (11 pages) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
23 December 2013 | Appointment of Mr Sean Kenneth Croston as a director (2 pages) |
23 December 2013 | Termination of appointment of Andrew Smith as a secretary (1 page) |
23 December 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
23 December 2013 | Appointment of The Bioscience Investment Trust Plc as a secretary (2 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
3 May 2013 | Full accounts made up to 31 July 2012 (12 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 July 2011 (12 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
19 October 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for The Bioscience Investment Trust Plc on 12 July 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Schroder Investment Management Limited on 12 July 2010 (2 pages) |
1 October 2010 | Appointment of Dr Andrew William Smith as a director (2 pages) |
1 October 2010 | Registered office address changed from 31 Gresham Street London EC2V 7QA on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 31 Gresham Street London EC2V 7QA on 1 October 2010 (1 page) |
1 October 2010 | Termination of appointment of Schroder Investment Management Limited as a secretary (1 page) |
1 October 2010 | Appointment of Dr Andrew William Smith as a secretary (1 page) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
7 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 13/07/08; full list of members (5 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | Return made up to 13/07/07; full list of members (6 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
28 September 2006 | Company name changed precis (2617) LIMITED\certificate issued on 28/09/06 (2 pages) |
13 July 2006 | Incorporation (15 pages) |