Company NameBiopharmperspectives Limited
DirectorsRoger Bertram Cox and Susan Elizabeth Cox
Company StatusActive
Company Number06622997
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Roger Bertram Cox
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Thesiger Road
Abingdon
Oxfordshire
OX14 2DX
Director NameMrs Susan Elizabeth Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Contact

Telephone01753 694700
Telephone regionSlough

Location

Registered Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Dr Roger Bertram Cox
51.00%
Ordinary
49 at £1Susan Elizabeth Cox
49.00%
Ordinary

Financials

Year2014
Net Worth£28,371
Cash£36,834
Current Liabilities£14,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 February 2022Appointment of Mrs Susan Elizabeth Cox as a director on 22 February 2022 (2 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 18 June 2011 (3 pages)
21 June 2011Annual return made up to 18 June 2011 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Location of register of members (non legible) (1 page)
20 February 2009Location of register of members (non legible) (1 page)
21 January 2009Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
21 January 2009Appointment terminated secretary qfl nominee secretary LIMITED (1 page)
12 November 2008Registered office changed on 12/11/2008 from 19 moulton park office village scirocco close moulton park northampton NN3 6AP united kingdom (1 page)
12 November 2008Registered office changed on 12/11/2008 from 19 moulton park office village scirocco close moulton park northampton NN3 6AP united kingdom (1 page)
12 November 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
12 November 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
18 June 2008Incorporation (13 pages)
18 June 2008Incorporation (13 pages)