Company NameBioscience Investments (3F) Limited
Company StatusDissolved
Company Number05875304
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NamePrecis (2617) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Kenneth Croston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2019)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameThe Bioscience Investment Trust Plc (Corporation)
StatusClosed
Appointed18 November 2013(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 15 January 2019)
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameDr Andrew William Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameDr Andrew William Smith
StatusResigned
Appointed30 September 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2013)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameThe Bioscience Investment Trust Plc (Corporation)
StatusResigned
Appointed27 September 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2016)
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameSchroder Investment Management Limited (Corporation)
StatusResigned
Appointed27 September 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2010)
Correspondence Address31 Gresham Street
London
EC2V 7QA

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Bioscience Investment Trust PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£244,016
Current Liabilities£45,944

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 November 2017Full accounts made up to 31 January 2017 (13 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 January 2016 (14 pages)
2 October 2016Auditor's resignation (1 page)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Termination of appointment of the Bioscience Investment Trust Plc as a director on 22 July 2016 (1 page)
13 November 2015Full accounts made up to 31 January 2015 (11 pages)
16 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
1 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (4 pages)
30 April 2014Full accounts made up to 31 July 2013 (12 pages)
23 December 2013Appointment of Mr Sean Kenneth Croston as a director (2 pages)
23 December 2013Termination of appointment of Andrew Smith as a secretary (1 page)
23 December 2013Termination of appointment of Andrew Smith as a director (1 page)
23 December 2013Appointment of The Bioscience Investment Trust Plc as a secretary (2 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
3 May 2013Full accounts made up to 31 July 2012 (12 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 July 2011 (12 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
19 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for The Bioscience Investment Trust Plc on 12 July 2010 (2 pages)
18 October 2010Secretary's details changed for Schroder Investment Management Limited on 12 July 2010 (2 pages)
1 October 2010Appointment of Dr Andrew William Smith as a director (2 pages)
1 October 2010Registered office address changed from 31 Gresham Street London EC2V 7QA on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 31 Gresham Street London EC2V 7QA on 1 October 2010 (1 page)
1 October 2010Termination of appointment of Schroder Investment Management Limited as a secretary (1 page)
1 October 2010Appointment of Dr Andrew William Smith as a secretary (1 page)
26 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
7 August 2009Return made up to 13/07/09; full list of members (3 pages)
5 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Return made up to 13/07/08; full list of members (5 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007Return made up to 13/07/07; full list of members (6 pages)
4 October 2006Director resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
28 September 2006Company name changed precis (2617) LIMITED\certificate issued on 28/09/06 (2 pages)
13 July 2006Incorporation (15 pages)