Harpenden
Hertfordshire
AL5 3ES
Director Name | Prof Gabriel Aeppli |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 October 2007(same day as company formation) |
Role | Director Of London Centre |
Country of Residence | United Kingdom |
Correspondence Address | Vogelsangstrasse 11 Vogelsangstrasse 11 Zurich Switzerland |
Director Name | Dr David Francis Sarphie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 69 Onslow Road Onslow Road Richmond TW10 6QA |
Director Name | Mr Omar Saleem Cheema |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Director Of Strategic Alliance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hornsey La Gardens London N6 5PB |
Director Name | Prof Michael Anthony Horton |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Director Of London Centre |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Quendon Essex CB11 3XJ |
Secretary Name | Prof Anthony Edward George Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Deputy Director And Research |
Country of Residence | England |
Correspondence Address | 32 Falconers Field Harpenden Hertfordshire AL5 3ES |
Director Name | Prof John Vivian Wood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(1 year after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 August 2021) |
Role | Acedemic |
Country of Residence | England |
Correspondence Address | Old Rectory Bolnhurst Bedford MK44 2ES |
Director Name | Baron Alec Nigel Broers |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 338 Euston Road London NW1 3BT |
Director Name | Prof Patrick Henry Maxwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 2013) |
Role | Professor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 338 Euston Road London NW1 3BT |
Director Name | Dr David Francis Sarphie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2014(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Gridiron Building One Pancras Square London N1C 4AG |
Secretary Name | Katie MacDonald |
---|---|
Status | Resigned |
Appointed | 16 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 69 Onslow Road Onslow Road Richmond TW10 6QA |
Website | bio-nano-consulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 37145010 |
Telephone region | London |
Registered Address | 69 Onslow Road Onslow Road Richmond TW10 6QA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £971,741 |
Gross Profit | £321,659 |
Net Worth | £123,263 |
Cash | £672,191 |
Current Liabilities | £952,142 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 28 February 2021 (8 pages) |
23 September 2021 | Termination of appointment of John Vivian Wood as a director on 4 August 2021 (1 page) |
21 September 2021 | Termination of appointment of Katie Macdonald as a secretary on 31 July 2021 (1 page) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 29 February 2020 (8 pages) |
16 December 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
8 November 2019 | Accounts for a small company made up to 28 February 2019 (14 pages) |
2 April 2019 | Allotment of a new class of shares by an unlimited company (3 pages) |
2 April 2019 | Resolutions
|
7 February 2019 | Re-registration from a private limited company to a private unlimited company (5 pages) |
7 February 2019 | Re-registration assent (1 page) |
7 February 2019 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 February 2019 | Re-registration of Memorandum and Articles (66 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
5 June 2018 | Secretary's details changed for Katie Macdonald on 1 April 2018 (1 page) |
5 June 2018 | Director's details changed for Dr David Francis Sarphie on 1 June 2018 (2 pages) |
5 June 2018 | Secretary's details changed for Katie Macdonald on 1 June 2018 (1 page) |
11 December 2017 | Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017 (1 page) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 March 2017 | Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
5 October 2016 | Full accounts made up to 29 February 2016 (14 pages) |
5 October 2016 | Full accounts made up to 29 February 2016 (14 pages) |
20 April 2016 | Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages) |
5 November 2015 | Full accounts made up to 28 February 2015 (15 pages) |
5 November 2015 | Full accounts made up to 28 February 2015 (15 pages) |
20 October 2015 | Annual return made up to 3 October 2015 no member list (6 pages) |
20 October 2015 | Annual return made up to 3 October 2015 no member list (6 pages) |
11 August 2015 | Termination of appointment of Alec Nigel Broers as a director on 16 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Alec Nigel Broers as a director on 16 March 2015 (1 page) |
14 July 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page) |
14 July 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
12 June 2015 | Appointment of Katie Macdonald as a secretary on 16 March 2015 (2 pages) |
12 June 2015 | Termination of appointment of Anthony Edward George Cass as a secretary on 16 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Anthony Edward George Cass as a secretary on 16 March 2015 (1 page) |
12 June 2015 | Appointment of Katie Macdonald as a secretary on 16 March 2015 (2 pages) |
12 June 2015 | Appointment of Dr David Francis Sarphie as a director on 16 March 2015 (2 pages) |
12 June 2015 | Appointment of Dr David Francis Sarphie as a director on 16 March 2015 (2 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
22 January 2015 | Full accounts made up to 31 July 2014 (18 pages) |
22 January 2015 | Full accounts made up to 31 July 2014 (18 pages) |
31 October 2014 | Annual return made up to 3 October 2014 no member list (6 pages) |
31 October 2014 | Annual return made up to 3 October 2014 no member list (6 pages) |
31 October 2014 | Annual return made up to 3 October 2014 no member list (6 pages) |
27 October 2014 | Memorandum and Articles of Association (11 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
27 October 2014 | Memorandum and Articles of Association (11 pages) |
16 October 2014 | Registered office address changed from 338 Euston Road London NW1 3BT to The Gridiron Building One Pancras Square London N1C 4AG on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of David Francis Sarphie as a director on 10 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 338 Euston Road London NW1 3BT to The Gridiron Building One Pancras Square London N1C 4AG on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of David Francis Sarphie as a director on 10 October 2014 (1 page) |
15 October 2014 | Appointment of Dr David Francis Sarphie as a director on 10 October 2014 (2 pages) |
15 October 2014 | Appointment of Dr David Francis Sarphie as a director on 10 October 2014 (2 pages) |
12 September 2014 | Termination of appointment of Patrick Henry Maxwell as a director on 3 December 2013 (1 page) |
12 September 2014 | Termination of appointment of Patrick Henry Maxwell as a director on 3 December 2013 (1 page) |
27 January 2014 | Full accounts made up to 31 July 2013 (18 pages) |
27 January 2014 | Full accounts made up to 31 July 2013 (18 pages) |
15 October 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
15 October 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
15 October 2013 | Annual return made up to 3 October 2013 no member list (7 pages) |
15 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
15 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
9 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
9 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
9 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
13 July 2012 | Registered office address changed from 21 Wilson Street London EC2M 2TD on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 21 Wilson Street London EC2M 2TD on 13 July 2012 (1 page) |
15 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
1 November 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
1 November 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
1 November 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
6 January 2011 | Annual return made up to 3 October 2010 no member list (7 pages) |
6 January 2011 | Director's details changed for Baron Alec Nigel Broers on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Baron Alec Nigel Broers on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Professor Patrick Henry Maxwell on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Professor Patrick Henry Maxwell on 1 October 2010 (2 pages) |
6 January 2011 | Annual return made up to 3 October 2010 no member list (7 pages) |
6 January 2011 | Director's details changed for Baron Alec Nigel Broers on 1 October 2010 (2 pages) |
6 January 2011 | Annual return made up to 3 October 2010 no member list (7 pages) |
6 January 2011 | Director's details changed for Professor Patrick Henry Maxwell on 1 October 2010 (2 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (18 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (18 pages) |
21 May 2010 | Appointment of Professor Patrick Maxwell as a director (3 pages) |
21 May 2010 | Appointment of Professor Patrick Maxwell as a director (3 pages) |
9 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
9 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
9 February 2010 | Appointment of Baron Alec Nigel Broers as a director (3 pages) |
9 February 2010 | Appointment of Baron Alec Nigel Broers as a director (3 pages) |
18 January 2010 | Termination of appointment of Michael Horton as a director (1 page) |
18 January 2010 | Termination of appointment of Michael Horton as a director (1 page) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
1 November 2009 | Annual return made up to 3 October 2009 no member list (5 pages) |
1 November 2009 | Annual return made up to 3 October 2009 no member list (5 pages) |
1 November 2009 | Annual return made up to 3 October 2009 no member list (5 pages) |
30 October 2009 | Director's details changed for Professor John Vivian Wood on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Edward George Cass on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Edward George Cass on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor Michael Anthony Horton on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor Michael Anthony Horton on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor Gabriel Aeppli on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor John Vivian Wood on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Professor Gabriel Aeppli on 30 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
18 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
8 December 2008 | Annual return made up to 03/10/08 (3 pages) |
8 December 2008 | Annual return made up to 03/10/08 (3 pages) |
3 December 2008 | Director appointed professor john vivian wood (2 pages) |
3 December 2008 | Director appointed professor john vivian wood (2 pages) |
26 November 2008 | Appointment terminated director omar cheema (1 page) |
26 November 2008 | Appointment terminated director omar cheema (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from faculty building imperial college exhibition road london SW7 2AZ (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from faculty building imperial college exhibition road london SW7 2AZ (1 page) |
3 April 2008 | Curr sho from 31/10/2008 to 31/07/2008 (1 page) |
3 April 2008 | Curr sho from 31/10/2008 to 31/07/2008 (1 page) |
3 October 2007 | Incorporation (23 pages) |
3 October 2007 | Incorporation (23 pages) |