East Point Business Park
Oxford
OX4 6LB
Director Name | Mrs Susan Lynn Adomite |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 555 Maryville University Drive Suite 600 St Louis Missouri 63141 United States |
Director Name | Mr Rudolf Stefanus Jacobus Coetzee |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alex Sefanov |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Clarendon Enterprise Centre Sandford Gate East Point Business Park Oxford OX4 6LB |
Director Name | Mr Adrian Hampshire |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2016) |
Role | MD |
Country of Residence | England |
Correspondence Address | Clarendon Enterprise Centre Sandford Gate East Point Business Park Oxford OX4 6LB |
Director Name | Jennifer Schoen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2015) |
Role | Director Of Accounitng, Perficient, Inc |
Country of Residence | United States |
Correspondence Address | Clarendon Enterprise Centre Sandford Gate East Point Business Park Oxford OX4 6LB |
Director Name | Jason Lyng |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2015(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2015) |
Role | Vice President & Controller |
Country of Residence | United States |
Correspondence Address | C/O Perficient 555 Maryville University Dr. Suite 600 St. Louis Mo 63141 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | biopharm.com |
---|---|
Telephone | 07 658763599 |
Telephone region | Mobile |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Biopharm Systems, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,691 |
Cash | £83,453 |
Current Liabilities | £65,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
17 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 November 2020 | Memorandum and Articles of Association (25 pages) |
3 November 2020 | Resolutions
|
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mrs Susan Lynn Adomite as a director on 17 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Rudolf Coetzee as a director on 17 February 2020 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
4 June 2018 | Termination of appointment of Jason Lyng as a director on 31 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Adrian Hampshire as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Adrian Hampshire as a director on 30 December 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 May 2016 | Director's details changed for Jason Lyng on 1 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Jason Lyng on 1 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 March 2016 | Termination of appointment of Jason Lyng as a director on 31 March 2015 (1 page) |
8 March 2016 | Termination of appointment of Jason Lyng as a director on 31 March 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Appointment of Jason Lyng as a director on 31 March 2015 (2 pages) |
15 May 2015 | Appointment of Jason Lyng as a director on 31 March 2015 (2 pages) |
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 April 2015 | Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Jennifer Schoen as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Jason Lyng as a director on 31 March 2015 (3 pages) |
21 April 2015 | Appointment of Jason Lyng as a director on 31 March 2015 (3 pages) |
12 December 2014 | Company name changed biopharm systems LTD\certificate issued on 12/12/14
|
12 December 2014 | Company name changed biopharm systems LTD\certificate issued on 12/12/14
|
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (17 pages) |
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 April 2014 (17 pages) |
5 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 April 2014 | Appointment of Jennifer Schoen as a director (3 pages) |
28 April 2014 | Appointment of Paul Martin as a director (3 pages) |
28 April 2014 | Appointment of Paul Martin as a director (3 pages) |
28 April 2014 | Appointment of Jennifer Schoen as a director (3 pages) |
2 April 2014 | Termination of appointment of Alex Sefanov as a director (1 page) |
2 April 2014 | Termination of appointment of Alex Sefanov as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
18 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
18 May 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
18 May 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
18 May 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of Adrian Hampshire as a director (3 pages) |
18 May 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
18 May 2010 | Termination of appointment of Paul Burke as a director (2 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
18 May 2010 | Appointment of Alex Sefanov as a director (3 pages) |
18 May 2010 | Appointment of Alex Sefanov as a director (3 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
18 May 2010 | Appointment of Adrian Hampshire as a director (3 pages) |
5 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
5 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|