London
W1W 7LT
Director Name | Dr Muhammad Javed |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chief Science Officer |
Country of Residence | England |
Correspondence Address | 28 Southwood Gardens Ilford Essex IG2 6YF |
Director Name | Dr Nasim Farahmand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 01 June 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mrs Eileen Joyce Pearcey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD |
Director Name | Mr Malcolm James Pearcey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD |
Secretary Name | Mrs Eileen Joyce Pearcey |
---|---|
Status | Resigned |
Appointed | 12 October 2012(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD |
Website | www.biotechconsultants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 962387925 |
Telephone region | Mobile |
Registered Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Muhammad Javed 25.00% Ordinary |
---|---|
25 at £1 | Namdar Baghaei-yazdi 25.00% Ordinary |
25 at £1 | Nazir Bhatt Bashir 25.00% Ordinary |
24 at £1 | Malcolm Pearcey 24.00% Ordinary |
1 at £1 | Eileen Pearcey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,613 |
Cash | £7,315 |
Current Liabilities | £5,823 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 12 May 2023 (1 page) |
12 May 2023 | Change of details for Dr Namdar Baghaei-Yazdi as a person with significant control on 12 May 2023 (2 pages) |
12 May 2023 | Director's details changed for Dr Namdar Baghaei-Yazdi on 12 May 2023 (2 pages) |
5 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
10 October 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
8 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
17 June 2021 | Appointment of Dr Nasim Farahmand as a director on 1 June 2021 (2 pages) |
10 May 2021 | Termination of appointment of Malcolm James Pearcey as a director on 31 March 2021 (1 page) |
10 May 2021 | Termination of appointment of Eileen Joyce Pearcey as a secretary on 31 March 2021 (1 page) |
10 May 2021 | Registered office address changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD to 85 Great Portland Street London W1W 7LT on 10 May 2021 (1 page) |
2 November 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
30 May 2018 | Director's details changed for Dr Namdar Baghaei-Yazdi on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Dr Namdar Baghaei-Yazdi on 30 May 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
15 May 2015 | Appointment of Dr Muhammad Javed as a director on 6 May 2015 (2 pages) |
15 May 2015 | Appointment of Dr Muhammad Javed as a director on 6 May 2015 (2 pages) |
15 May 2015 | Appointment of Dr Muhammad Javed as a director on 6 May 2015 (2 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 29 September 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 29 September 2013
|
23 November 2012 | Appointment of Mrs Eileen Joyce Pearcey as a secretary (1 page) |
23 November 2012 | Termination of appointment of Eileen Pearcey as a director (1 page) |
23 November 2012 | Appointment of Mrs Eileen Joyce Pearcey as a secretary (1 page) |
23 November 2012 | Termination of appointment of Eileen Pearcey as a director (1 page) |
23 November 2012 | Appointment of Mr Malcolm James Pearcey as a director (2 pages) |
23 November 2012 | Appointment of Mr Malcolm James Pearcey as a director (2 pages) |
23 November 2012 | Appointment of Dr Namdar Baghaei-Yazdi as a director (2 pages) |
23 November 2012 | Appointment of Dr Namdar Baghaei-Yazdi as a director (2 pages) |
25 September 2012 | Incorporation
|
25 September 2012 | Incorporation
|