Hammersmith
London
W6 8DA
Director Name | Mr Virendra Upadhye |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 April 2011(8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Orega 3 Shortlands Hammersmith London W6 8DA |
Director Name | Mr Prashant Mirajkar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 April 2015(4 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Orega 3 Shortlands Hammersmith London W6 8DA |
Director Name | Ajit Chaphalkar |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | C/O Aughton Ainsworth Furness House, Furness Quay Salford Quays Manchester M50 3XZ |
Director Name | Dhananjay Diwanji |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 February 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 2 Merchants Quay Salford M50 3XR |
Website | bioanalytical.net |
---|---|
Telephone | 01895 876100 |
Telephone region | Uxbridge |
Registered Address | Orega 3 Shortlands Hammersmith London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
159k at £1 | Bio-analytical Technologies (India) Pvt. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,508 |
Cash | £34,395 |
Current Liabilities | £203,529 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 September 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
---|---|
18 July 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
25 July 2022 | Change of details for Bio-Analytical Technologies (India) Pvt. Ltd as a person with significant control on 25 July 2022 (2 pages) |
16 June 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
30 July 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
17 September 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
31 July 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
21 March 2019 | Change of details for Bio-Analytical Technologies (India) Pvt. Ltd as a person with significant control on 21 March 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Prashant Mirajkar on 14 March 2019 (2 pages) |
28 February 2019 | Registered 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 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
16 July 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
23 August 2017 | Director's details changed for Mr Shriram Ganesh Bhalerao on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
23 August 2017 | Director's details changed for Mr Virendra Upadhye on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Prashant Mirajkar on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Virendra Upadhye on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Shriram Ganesh Bhalerao on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
23 August 2017 | Director's details changed for Mr Prashant Mirajkar on 23 August 2017 (2 pages) |
28 June 2017 | Appointment of Mr Prashant Mirajkar as a director on 15 April 2015 (2 pages) |
28 June 2017 | Appointment of Mr Prashant Mirajkar as a director on 15 April 2015 (2 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
3 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 June 2015 | Resolutions
|
11 June 2015 | Termination of appointment of Dhananjay Diwanji as a director on 14 April 2015 (2 pages) |
11 June 2015 | Termination of appointment of Dhananjay Diwanji as a director on 14 April 2015 (2 pages) |
8 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Appointment of Dhananjay Diwanji as a director (3 pages) |
16 April 2014 | Appointment of Dhananjay Diwanji as a director (3 pages) |
20 March 2014 | Termination of appointment of Ajit Chaphalkar as a director (2 pages) |
20 March 2014 | Termination of appointment of Ajit Chaphalkar as a director (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
18 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
6 December 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 June 2011 | Appointment of Mr Virendra Upadhye as a director (2 pages) |
1 June 2011 | Appointment of Mr Shriram Ganesh Bhalerao as a director (2 pages) |
1 June 2011 | Appointment of Mr Virendra Upadhye as a director (2 pages) |
1 June 2011 | Appointment of Mr Shriram Ganesh Bhalerao as a director (2 pages) |
27 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
27 October 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
6 August 2010 | Incorporation (43 pages) |
6 August 2010 | Incorporation (43 pages) |