Company NameBIO Base UK Limited
DirectorJun Yang
Company StatusActive
Company Number07628777
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jun Yang
Date of BirthNovember 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed23 October 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 2701,Block C Fortune Center,No.6 Daye Road
Jinjiang District
Chengdu
China
Secretary NameGlobal-Fortune Irap Limited (Corporation)
StatusCurrent
Appointed14 July 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressUnit 212, 2/F Mirror Tower 61 Mody Road East
Tsim Sha Tsui Kowloon
Hong Kong
China
Director NameMr Yang Liao
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameHongmei Gu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed27 May 2011(2 weeks, 3 days after company formation)
Appointment Duration7 years (resigned 28 May 2018)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo.223 Building 5 No.9, Renmin South Road (Section
Wuhou District
Chengdu
Sichuan
China
Director NameMr Jun Yang
Date of BirthNovember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed28 May 2018(7 years after company formation)
Appointment Duration1 week, 6 days (resigned 10 June 2018)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 2701,Block C Fortune Center,No.6 Daye Road
Jinjiang District
Chengdu
China
Director NameMr Jun Yang
Date of BirthNovember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed28 May 2018(7 years after company formation)
Appointment Duration1 week, 6 days (resigned 10 June 2018)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 2701,Block C Fortune Center,No.6 Daye Road
Jinjiang District
Chengdu
China
Director NameMs Hongmei Gu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed12 June 2018(7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 October 2018)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 2701,Block C Fortune Center,No.6 Daye Road
Jinjiang District
Chengdu
China

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

950 at $1Chi Kan Leo Law
95.00%
Ordinary
50 at $1Jun Yang
5.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
24 October 2018Notification of Hongmei Gu as a person with significant control on 23 October 2018 (2 pages)
24 October 2018Termination of appointment of a director (1 page)
24 October 2018Cessation of Chi Kan Leo Law as a person with significant control on 23 October 2018 (1 page)
24 October 2018Appointment of Mr Jun Yang as a director on 23 October 2018 (2 pages)
24 October 2018Change of details for Ms Hongmei Gu as a person with significant control on 23 October 2018 (2 pages)
24 October 2018Termination of appointment of Hongmei Gu as a director on 23 October 2018 (1 page)
24 October 2018Notification of Jun Yang as a person with significant control on 23 October 2018 (2 pages)
27 July 2018Appointment of Global-Fortune Irap Limited as a secretary on 14 July 2018 (2 pages)
12 June 2018Cessation of Hongmei Gu as a person with significant control on 10 June 2018 (1 page)
12 June 2018Cessation of Jun Yang as a person with significant control on 10 June 2018 (1 page)
12 June 2018Appointment of Ms Hongmei Gu as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Jun Yang as a director on 10 June 2018 (1 page)
12 June 2018Notification of Chi Kan Leo Law as a person with significant control on 2 June 2017 (2 pages)
12 June 2018Termination of appointment of Jun Yang as a director on 10 June 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
29 May 2018Appointment of Mr Jun Yang as a director on 28 May 2018 (2 pages)
28 May 2018Cessation of Chi Kan Leo Law as a person with significant control on 4 March 2018 (1 page)
28 May 2018Notification of Jun Yang as a person with significant control on 13 May 2018 (2 pages)
28 May 2018Appointment of Mr Jun Yang as a director on 18 May 2018 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
28 May 2018Termination of appointment of Hongmei Gu as a director on 28 May 2018 (1 page)
28 May 2018Notification of Hongmei Gu as a person with significant control on 17 May 2018 (2 pages)
22 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 July 2017Cessation of Chi Kan Leo Law as a person with significant control on 6 February 2017 (1 page)
20 July 2017Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages)
20 July 2017Notification of Chi Kan Leo Law as a person with significant control on 6 February 2017 (2 pages)
20 July 2017Cessation of Chi Kan Leo Law as a person with significant control on 17 July 2017 (1 page)
20 July 2017Cessation of Hi Kan Leo Law as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Chi Kan Leo Law as a person with significant control on 6 February 2017 (2 pages)
20 July 2017Cessation of Hi Kan Leo Law as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages)
20 July 2017Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages)
20 July 2017Notification of Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages)
20 July 2017Cessation of Hi Kan Leo Law as a person with significant control on 20 July 2017 (1 page)
20 July 2017Change of details for Mr Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages)
20 July 2017Cessation of Jun Yang as a person with significant control on 20 July 2017 (1 page)
20 July 2017Change of details for Mr Chi Kan Leo Law as a person with significant control on 5 March 2017 (2 pages)
20 July 2017Cessation of Jun Yang as a person with significant control on 6 May 2017 (1 page)
20 July 2017Cessation of Chi Kan Leo Law as a person with significant control on 5 March 2017 (1 page)
17 July 2017Notification of Chi Kan Leo Law as a person with significant control on 5 January 2017 (2 pages)
17 July 2017Notification of Chi Kan Leo Law as a person with significant control on 5 January 2017 (2 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 20-22 Wenlock Road London N1 7GU on 13 June 2016 (1 page)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • USD 1,000
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • USD 1,000
(4 pages)
13 June 2016Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 20-22 Wenlock Road London N1 7GU on 13 June 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 1,000
(4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 1,000
(4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • USD 1,000
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 1,000
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 1,000
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 1,000
(4 pages)
26 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Termination of appointment of Yang Liao as a director (1 page)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Hongmei Gu as a director (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Hongmei Gu as a director (2 pages)
2 June 2011Termination of appointment of Yang Liao as a director (1 page)
10 May 2011Incorporation (26 pages)
10 May 2011Incorporation (26 pages)