London
EC1M 7AD
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr John Graham Collier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE |
Director Name | Mr Steven Kenneth Read |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2011(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 56 Autumn Glades Hemel Hempstead Hertfordshire HP3 8UB |
Director Name | Mr Alun Martin Puddefoot |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(1 year after company formation) |
Appointment Duration | 3 years (resigned 25 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grass Warren Tewin Welwyn Hertfordshire AL6 0JJ |
Director Name | Mr Nicholas Francis De Monte |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2016) |
Role | Internet Services |
Country of Residence | England |
Correspondence Address | 23 The Tannery Buntingford Hertfordshire SG9 9AR |
Director Name | Mr Mark Alan Boost |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Goldens Way, Goldings Hertford SG14 2WH |
Director Name | Mr Adam John Arden Wood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP |
Director Name | Sarah Louise Hulme |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2014) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedar Avenue Ickleford Hitchin Hertfordshire SG5 3XU |
Director Name | Mrs Jill Barnes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 35 Covert Road Northchurch Berkhamsted Hertfordshire HP4 3RS |
Director Name | Mr Henry Merrett |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit H Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP |
Secretary Name | Ms Susan Elizabeth Lord |
---|---|
Status | Resigned |
Appointed | 01 July 2017(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Unit H Gateway 1000 Whittle Way Stevenage Herts SG1 2FP |
Director Name | Nicholas Robbins- Cherry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Telephone | 01707 395488 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Serverchoice LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,637 |
Cash | £7,770 |
Current Liabilities | £325,031 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
25 July 2014 | Delivered on: 6 August 2014 Persons entitled: Bio Park Hertfordshire Limited Classification: A registered charge Outstanding |
---|
18 February 2021 | Register(s) moved to registered inspection location 6th Floor 33 Holborn London England EC1N 2HT (1 page) |
---|---|
18 February 2021 | Register inspection address has been changed to 6th Floor 33 Holborn London England EC1N 2HT (1 page) |
26 January 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
15 January 2021 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
16 December 2020 | Memorandum and Articles of Association (10 pages) |
16 December 2020 | Resolutions
|
2 December 2020 | Appointment of Nicholas Robbins- Cherry as a director on 27 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Mark Alan Boost as a director on 27 November 2020 (1 page) |
2 December 2020 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 November 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
24 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
14 January 2020 | Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
23 December 2019 | Change of details for Vorboss Limited as a person with significant control on 7 October 2019 (2 pages) |
19 December 2019 | Notification of Vorboss Limited as a person with significant control on 31 July 2019 (2 pages) |
19 December 2019 | Cessation of Mark Alan Boost as a person with significant control on 6 December 2019 (1 page) |
19 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Henry Merrett as a director on 31 July 2019 (1 page) |
2 August 2019 | Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY to Devonshire House 60 Goswell Road London EC1M 7AD on 2 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Timothy Creswick as a director on 31 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Susan Elizabeth Lord as a secretary on 31 July 2019 (1 page) |
15 July 2019 | Satisfaction of charge 072766030001 in full (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 July 2017 | Appointment of Ms Susan Elizabeth Lord as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Change of details for Mr Mark Alan Boost as a person with significant control on 2 September 2016 (2 pages) |
3 July 2017 | Appointment of Ms Susan Elizabeth Lord as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Change of details for Mr Mark Alan Boost as a person with significant control on 2 September 2016 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
1 August 2016 | Director's details changed for Mr Henry Merrett on 7 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Henry Merrett on 7 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr Henry Merrett as a director on 7 June 2016 (2 pages) |
28 July 2016 | Appointment of Mr Henry Merrett as a director on 7 June 2016 (2 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
29 June 2016 | Termination of appointment of Nicholas Francis De Monte as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Nicholas Francis De Monte as a director on 29 June 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 February 2015 | Registered office address changed from Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP to 22 Long Acre Covent Garden London WC2E 9LY on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Unit H Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP to 22 Long Acre Covent Garden London WC2E 9LY on 24 February 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Jill Barnes as a director on 25 July 2014 (1 page) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Jill Barnes as a director on 25 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Alun Martin Puddefoot as a director on 25 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Adam John Arden Wood as a director on 25 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Adam John Arden Wood as a director on 25 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Alun Martin Puddefoot as a director on 25 July 2014 (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Change of name notice (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed bio park interactive LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Registration of charge 072766030001 (22 pages) |
6 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed bio park interactive LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Registration of charge 072766030001 (22 pages) |
6 August 2014 | Change of name notice (2 pages) |
25 July 2014 | Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX United Kingdom on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX United Kingdom on 25 July 2014 (1 page) |
13 June 2014 | Termination of appointment of Sarah Louise Hulme as a director on 28 February 2014 (1 page) |
13 June 2014 | Termination of appointment of Sarah Louise Hulme as a director on 28 February 2014 (1 page) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
24 January 2014 | Appointment of Jill Barnes as a director on 28 November 2012 (2 pages) |
24 January 2014 | Appointment of Jill Barnes as a director on 28 November 2012 (2 pages) |
27 November 2013 | Termination of appointment of Steven Kenneth Read as a director on 29 October 2013 (1 page) |
27 November 2013 | Termination of appointment of Steven Kenneth Read as a director on 29 October 2013 (1 page) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (9 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (9 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Appointment of Sarah Louise Hulme as a director on 20 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Appointment of Sarah Louise Hulme as a director on 20 October 2012 (2 pages) |
29 October 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
29 October 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
27 September 2012 | Appointment of Mr Adam John Arden Wood as a director on 27 September 2012 (2 pages) |
27 September 2012 | Appointment of Mr Adam John Arden Wood as a director on 27 September 2012 (2 pages) |
3 August 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
3 August 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
17 July 2012 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
17 July 2012 | Registered office address changed from 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
25 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
16 September 2011 | Appointment of Mr Mark Alan Boost as a director on 6 July 2011 (2 pages) |
16 September 2011 | Appointment of Mr Mark Alan Boost as a director on 6 July 2011 (2 pages) |
16 September 2011 | Appointment of Mr Mark Alan Boost as a director on 6 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Appointment of Mr Alun Martin Puddefoot as a director (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Appointment of Mr Alun Martin Puddefoot as a director (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Termination of appointment of John Collier as a director (1 page) |
6 July 2011 | Appointment of Mr Steven Kenneth Read as a director (2 pages) |
6 July 2011 | Appointment of Nicholas Francis De Monte as a director (2 pages) |
6 July 2011 | Appointment of Nicholas Francis De Monte as a director (2 pages) |
6 July 2011 | Termination of appointment of John Collier as a director (1 page) |
6 July 2011 | Appointment of Mr Steven Kenneth Read as a director (2 pages) |
18 January 2011 | Company name changed norfolk local enterprise partnership LTD\certificate issued on 18/01/11
|
18 January 2011 | Company name changed norfolk local enterprise partnership LTD\certificate issued on 18/01/11
|
18 January 2011 | Change of name notice (2 pages) |
18 January 2011 | Change of name notice (2 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|