Hercules
Ca
94547
Director Name | Jennifer Marie Tweet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 August 2019(13 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 04 February 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 February 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Lee Greenbury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 16 Wakes Meadow Bunbury Tarporley Cheshire CW6 9SH |
Director Name | David Schwartz |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2006(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2012) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Unit 37, Drive B First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Sanford Saul Wadler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2006(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 August 2013) |
Role | General Councel |
Country of Residence | United States |
Correspondence Address | Unit 37, Drive B First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Secretary Name | Glen Colin Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 2009) |
Role | Accountant |
Correspondence Address | 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | bio-rad.com |
---|
Registered Address | The Junction 3rd And 4th Floor Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
10.9m at £1 | Bio-metrics (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £966,000 |
Gross Profit | -£557,000 |
Net Worth | -£1,104,000 |
Cash | £91,000 |
Current Liabilities | £4,006,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
17 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
17 August 2017 | Notification of Bio-Metrics (U.K.) Limited as a person with significant control on 17 August 2017 (2 pages) |
5 June 2017 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages) |
18 January 2017 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 August 2016 | Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
4 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page) |
24 July 2015 | Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 24 June 2015 (1 page) |
24 June 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
24 June 2015 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page) |
10 March 2015 | Full accounts made up to 31 December 2013 (17 pages) |
3 December 2014 | Registered office address changed from Unit 37, Drive B First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU to Bio-Rad House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Unit 37, Drive B First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU to Bio-Rad House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 3 December 2014 (1 page) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 March 2014 | Auditor's resignation (1 page) |
20 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 September 2013 | Termination of appointment of Sanford Wadler as a director (2 pages) |
9 September 2013 | Statement of company's objects (2 pages) |
9 September 2013 | Resolutions
|
23 July 2013 | Register(s) moved to registered office address (1 page) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
30 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
30 July 2012 | Termination of appointment of David Schwartz as a director (1 page) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 January 2011 | Statement of company's objects (3 pages) |
6 January 2011 | Resolutions
|
20 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for David Schwartz on 1 October 2009 (2 pages) |
13 April 2010 | Auditor's resignation (1 page) |
11 November 2009 | Termination of appointment of Glen Papworth as a secretary (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2008 | Company name changed pb diagnostics LIMITED\certificate issued on 23/09/08 (2 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / david schwartz / 01/08/2008 (1 page) |
19 October 2007 | Return made up to 01/08/07; full list of members; amend (6 pages) |
15 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
20 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
22 January 2007 | Ad 28/12/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Memorandum and Articles of Association (9 pages) |
22 January 2007 | Nc inc already adjusted 27/12/06 (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
30 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
1 August 2006 | Incorporation (17 pages) |