Company NameM Biotech Limited
DirectorsSarvesh Bhargava and Mohan Aleem Chowdhury
Company StatusActive
Company Number05918834
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarvesh Bhargava
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleBusinessman
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Mohan Aleem Chowdhury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cassio Road
Watford
WD18 0QR
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMiss Amanda Louise Magagnin
StatusResigned
Appointed29 April 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2020)
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Contact

Websitembiotechlimited.com

Location

Registered AddressGladstone House
77-79 High Street
Egham Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sarvesh Bhargava
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,213
Cash£68,760
Current Liabilities£358,704

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

21 January 2021Delivered on: 26 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 December 2020Delivered on: 15 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 30 December 2022 (11 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (3 pages)
7 December 2022Appointment of Mr Mohan Chowdhury as a director on 7 December 2022 (2 pages)
1 October 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
9 December 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
6 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
14 April 2021Amended total exemption full accounts made up to 31 December 2018 (5 pages)
14 April 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
26 January 2021Registration of charge 059188340002, created on 21 January 2021 (24 pages)
15 January 2021Registration of charge 059188340001, created on 18 December 2020 (14 pages)
10 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 19 August 2020 (1 page)
27 July 2020Termination of appointment of Amanda Louise Magagnin as a secretary on 27 July 2020 (1 page)
27 July 2020Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP on 27 July 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
31 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
14 September 2017Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 April 2016Appointment of Miss Amanda Louise Magagnin as a secretary on 29 April 2016 (2 pages)
30 April 2016Appointment of Miss Amanda Louise Magagnin as a secretary on 29 April 2016 (2 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 October 2010Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages)
4 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 November 2008Return made up to 30/08/08; full list of members (3 pages)
19 November 2008Return made up to 30/08/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 June 2008Appointment terminated secretary ivan whittingham (1 page)
2 June 2008Appointment terminated secretary ivan whittingham (1 page)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page)
30 August 2006Incorporation (14 pages)
30 August 2006Incorporation (14 pages)