Company NameBiomedical Consulting International Ltd
DirectorSatish Chandra Tripathi
Company StatusActive
Company Number07094815
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 3 months ago)
Previous NameBiomedical Consultants International Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Satish Chandra Tripathi
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2009(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Biomedical Consulting International Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,476
Current Liabilities£2,476

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

15 January 2021Change of details for Dr Satish Chandra Tripathi as a person with significant control on 2 December 2020 (2 pages)
15 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
15 January 2021Director's details changed for Dr Satish Chandra Tripathi on 2 December 2020 (2 pages)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
29 December 2016Director's details changed for Dr Satish Chandra Tripathi on 15 December 2016 (2 pages)
29 December 2016Director's details changed for Dr Satish Chandra Tripathi on 15 December 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 December 2014Director's details changed for Mr Satish Chandra Tripathi on 12 December 2014 (3 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Director's details changed for Mr Satish Chandra Tripathi on 12 December 2014 (3 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
7 May 2014Administrative restoration application (3 pages)
7 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(14 pages)
7 May 2014Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS United Kingdom on 7 May 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(14 pages)
7 May 2014Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS United Kingdom on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
7 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(14 pages)
7 May 2014Administrative restoration application (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2014Registered office address changed from C/O C/O Druces Llp Salisbury House London Wall London EC2M 5PS United Kingdom on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 2 December 2012 with a full list of shareholders (14 pages)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
23 January 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
8 December 2009Company name changed biomedical consultants international LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
8 December 2009Change of name notice (1 page)
8 December 2009Change of name notice (1 page)
8 December 2009Company name changed biomedical consultants international LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
3 December 2009Incorporation (23 pages)
3 December 2009Incorporation (23 pages)