Company NameBioplus Pharma Co., Ltd
DirectorHuaifeng Zhang
Company StatusActive
Company Number08133419
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHuaifeng Zhang
Date of BirthApril 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed17 June 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed26 June 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Director NameJinsong Dai
Date of BirthMay 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501,Lindun Building No.100,North Hengfeng Ro
Shanghai
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed06 July 2014(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Jinsong Dai
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
7 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Notification of Huaifeng Zhang as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Huaifeng Zhang as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
17 June 2016Termination of appointment of Jinsong Dai as a director on 17 June 2016 (1 page)
17 June 2016Appointment of Huaifeng Zhang as a director on 17 June 2016 (2 pages)
17 June 2016Appointment of Huaifeng Zhang as a director on 17 June 2016 (2 pages)
17 June 2016Termination of appointment of Jinsong Dai as a director on 17 June 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 June 2015Appointment of Farstar Cpa Ltd as a secretary on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 26 June 2015 (1 page)
26 June 2015Director's details changed for Jinsong Dai on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 26 June 2015 (1 page)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 26 June 2015 (1 page)
26 June 2015Director's details changed for Jinsong Dai on 26 June 2015 (2 pages)
26 June 2015Appointment of Farstar Cpa Ltd as a secretary on 26 June 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 26 June 2015 (1 page)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
11 July 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
11 July 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Appointment of C&R Business Consulting Limited as a secretary (2 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 11 July 2014 (1 page)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)