Company NameBiotools Europe Limited
DirectorsRina Dukor and Laurence Allen Nafie
Company StatusActive
Company Number06954076
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Rina Dukor
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Fence Road
Palm Beach Gardens
Florida 33418
33418
United States
Director NameDr Laurence Allen Nafie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address220 Old Meadow Road
Palm Beach Gardens
Florida 33418
33418
United States
Director NameMr Francis John Trundle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.btools.com
Email address[email protected]

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Biotools Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,971
Cash£7,331
Current Liabilities£85,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 May 2020Change of details for Dr Rina Dukor as a person with significant control on 6 April 2016 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Notification of Rina Dukor as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Rina Dukor as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
1 February 2013Termination of appointment of Francis Trundle as a director (1 page)
1 February 2013Termination of appointment of Francis Trundle as a director (1 page)
19 December 2012Director's details changed for Francis John Trundle on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Francis John Trundle on 19 December 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from C/O Silver Levene 37 Warren Street London W1T 6AD United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Silver Levene 37 Warren Street London W1T 6AD United Kingdom on 15 September 2011 (1 page)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 May 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
21 May 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
17 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
17 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o mintz, levin, cohn, ferris, glovsky and popeo LLP alder castle, 4TH floor, 10 noble street london EC2V 7JX england (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o mintz, levin, cohn, ferris, glovsky and popeo LLP alder castle, 4TH floor, 10 noble street london EC2V 7JX england (1 page)
7 July 2009Incorporation (11 pages)
7 July 2009Director appointed dr laurence allen nafie (1 page)
7 July 2009Incorporation (11 pages)
7 July 2009Director appointed dr rina dukor (1 page)
7 July 2009Director appointed dr rina dukor (1 page)
7 July 2009Director appointed dr laurence allen nafie (1 page)