Company NameBioanalytical Technologies (UK) Limited
Company StatusActive
Company Number07338890
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shriram Ganesh Bhalerao
Date of BirthApril 1951 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed04 April 2011(8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOrega 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMr Virendra Upadhye
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusCurrent
Appointed04 April 2011(8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOrega 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMr Prashant Mirajkar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed15 April 2015(4 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOrega 3 Shortlands
Hammersmith
London
W6 8DA
Director NameAjit Chaphalkar
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressC/O Aughton Ainsworth Furness House, Furness Quay
Salford Quays
Manchester
M50 3XZ
Director NameDhananjay Diwanji
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address2 Merchants Quay
Salford
M50 3XR

Contact

Websitebioanalytical.net
Telephone01895 876100
Telephone regionUxbridge

Location

Registered AddressOrega 3 Shortlands
Hammersmith
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

159k at £1Bio-analytical Technologies (India) Pvt. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,508
Cash£34,395
Current Liabilities£203,529

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
18 July 2023Accounts for a small company made up to 31 March 2023 (11 pages)
8 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
25 July 2022Change of details for Bio-Analytical Technologies (India) Pvt. Ltd as a person with significant control on 25 July 2022 (2 pages)
16 June 2022Accounts for a small company made up to 31 March 2022 (10 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
30 July 2021Accounts for a small company made up to 31 March 2021 (10 pages)
17 September 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
31 July 2020Accounts for a small company made up to 31 March 2020 (11 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
21 March 2019Change of details for Bio-Analytical Technologies (India) Pvt. Ltd as a person with significant control on 21 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Prashant Mirajkar on 14 March 2019 (2 pages)
28 February 2019Registered office address changed from Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR United Kingdom to Orega 3 Shortlands Hammersmith London W6 8DA on 28 February 2019 (1 page)
10 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
16 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 August 2017Director's details changed for Mr Shriram Ganesh Bhalerao on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
23 August 2017Director's details changed for Mr Virendra Upadhye on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Prashant Mirajkar on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Virendra Upadhye on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Shriram Ganesh Bhalerao on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
23 August 2017Director's details changed for Mr Prashant Mirajkar on 23 August 2017 (2 pages)
28 June 2017Appointment of Mr Prashant Mirajkar as a director on 15 April 2015 (2 pages)
28 June 2017Appointment of Mr Prashant Mirajkar as a director on 15 April 2015 (2 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
3 September 2015Registered office address changed from C/O Aughton Ainsworth International Law Firm 2 Merchants Quay Salford M50 3XR to Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O Aughton Ainsworth International Law Firm 2 Merchants Quay Salford M50 3XR to Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/O Aughton Ainsworth International Law Firm 2 Merchants Quay Salford M50 3XR to Regus Highbridge Estate Oxford Road Uxbridge UB8 1HR on 3 September 2015 (1 page)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 159,000
(5 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 159,000
(5 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 159,000
(5 pages)
24 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 June 2015Resolutions
  • RES13 ‐ Resign and appoint of a director 14/04/2015
(1 page)
11 June 2015Termination of appointment of Dhananjay Diwanji as a director on 14 April 2015 (2 pages)
11 June 2015Termination of appointment of Dhananjay Diwanji as a director on 14 April 2015 (2 pages)
8 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 159,000
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 159,000
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 159,000
(5 pages)
16 April 2014Appointment of Dhananjay Diwanji as a director (3 pages)
16 April 2014Appointment of Dhananjay Diwanji as a director (3 pages)
20 March 2014Termination of appointment of Ajit Chaphalkar as a director (2 pages)
20 March 2014Termination of appointment of Ajit Chaphalkar as a director (2 pages)
20 March 2014Resolutions
  • RES13 ‐ Resignation and appointment of director 14/02/2014
(1 page)
20 March 2014Resolutions
  • RES13 ‐ Resignation and appointment of director 14/02/2014
(1 page)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
18 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 May 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 159,000
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 159,000
(4 pages)
6 December 2012Registered office address changed from C/O Aughton Ainsworth Furness House Furness Quay Salford Quays Manchester M50 3XZ United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O Aughton Ainsworth Furness House Furness Quay Salford Quays Manchester M50 3XZ United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O Aughton Ainsworth Furness House Furness Quay Salford Quays Manchester M50 3XZ United Kingdom on 6 December 2012 (1 page)
1 November 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 98,000
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 98,000
(3 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 June 2011Appointment of Mr Virendra Upadhye as a director (2 pages)
1 June 2011Appointment of Mr Shriram Ganesh Bhalerao as a director (2 pages)
1 June 2011Appointment of Mr Virendra Upadhye as a director (2 pages)
1 June 2011Appointment of Mr Shriram Ganesh Bhalerao as a director (2 pages)
27 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
27 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
6 August 2010Incorporation (43 pages)
6 August 2010Incorporation (43 pages)