Company NameImperial Bio Discovery Ltd
DirectorJaspal Singh Kooner
Company StatusActive
Company Number07569193
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Previous NameBIO Storage Solutions Limited

Business Activity

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

Directors

Director NameProf Jaspal Singh Kooner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCardiologist
Country of ResidenceEngland
Correspondence AddressUnit 1, Manhattan Business Park Westgate
Ealing
London
W5 1UP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Jitandra Kumud Chandra Rav
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Manhattan Business Park
Westgate
Ealing
London
W5 1UP

Contact

Websitebiostoragesolutions.co.uk
Telephone07 884021975
Telephone regionMobile

Location

Registered AddressUnit 1, Manhattan Business Park Westgate
Ealing
London
W5 1UP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

89 at £1Jaspal Singh Kooner
89.90%
Ordinary
10 at £1Jitandra K. Rav
10.10%
Ordinary

Financials

Year2014
Net Worth£246,570
Cash£92,215
Current Liabilities£92,023

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Filing History

30 March 2023Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages)
30 March 2023Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page)
30 March 2023Confirmation statement made on 18 March 2023 with updates (5 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2023Director's details changed for Mr Jitandra Kumud Chandra Rav on 30 January 2023 (2 pages)
10 February 2023Registered office address changed from Manhattan Business Park Westgate Ealing London W5 1UP United Kingdom to Unit 1, Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page)
10 February 2023Registered office address changed from Ramsey House 18 Vera Avenue Grange Park London N21 1RA to Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page)
25 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
1 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
(3 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 99
(3 pages)
8 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 99
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 99
(3 pages)
19 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 99
(3 pages)
3 February 2014Company name changed bio storage solutions LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Company name changed bio storage solutions LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
12 May 2011Statement of capital following an allotment of shares on 19 March 2011
  • GBP 99
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 19 March 2011
  • GBP 99
(4 pages)
26 April 2011Appointment of Jitandra Kumud Chandra Rav as a director (3 pages)
26 April 2011Appointment of Prof Jaspal Singh Kooner as a director (3 pages)
26 April 2011Appointment of Jitandra Kumud Chandra Rav as a director (3 pages)
26 April 2011Appointment of Prof Jaspal Singh Kooner as a director (3 pages)
21 March 2011Termination of appointment of Graham Cowan as a director (1 page)
21 March 2011Termination of appointment of Graham Cowan as a director (1 page)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)