Company NameBioventus UK Limited
DirectorsMark Leonard Singleton and David Michael Rennie
Company StatusActive
Company Number08369233
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMark Leonard Singleton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer At Bioventus Inc.
Country of ResidenceUnited States
Correspondence Address4721 Emperor Blvd, Suite 100
Durham
North Carolina
27703
Director NameDavid Michael Rennie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(11 years after company formation)
Appointment Duration3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBioventus Cooperatief, U.A. Zuidtoren Taurusavenue
Hoofddorp
2132ls
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 January 2013(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr David John Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBioventus Llc 4721 Emperor Blvd., Suite 100
Durham
North Carolina
27703
Director NameDr Henry Chih-Hsien Tung
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBioventus Llc 4721 Emperor Blvd., Suite 100
Durham
North Carolina
27703
Director NameAndrew Thomas McCartney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressPrins Hendriklaan 26-2
Amsterdam
1075 Bd
Director NameGreg Owen Anglum
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2017(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4271 Emperor Blvd
Suite 100
Durham
North Carolina
27703
Director NameAnthony Michael Doyle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2024)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address2476 Argentia Road
Suite 100
Mississauga
Ontario
L5n 6m1

Contact

Telephone0800 0516384
Telephone regionFreephone

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bioventus Cooperatief U.a.
100.00%
Ordinary

Financials

Year2014
Turnover£2,031,173
Net Worth£432,146
Cash£17,004
Current Liabilities£305,768

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

6 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
29 January 2024Termination of appointment of Anthony Michael Doyle as a director on 23 January 2024 (1 page)
29 January 2024Appointment of David Rennie as a director on 23 January 2024 (2 pages)
2 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
2 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
19 July 2022Appointment of Mark Leonard Singleton as a director on 13 July 2022 (2 pages)
18 July 2022Termination of appointment of Greg Owen Anglum as a director on 13 July 2022 (1 page)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
17 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
17 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages)
5 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
5 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 July 2021Director's details changed for Greg Owen Anglum on 7 August 2017 (2 pages)
25 March 2021Termination of appointment of Andrew Thomas Mccartney as a director on 19 February 2021 (1 page)
25 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
25 March 2021Appointment of Anthony Michael Doyle as a director on 19 February 2021 (2 pages)
11 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
11 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
6 February 2020Second filing for the appointment of Andrew Thomas Mccartney as a director (6 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Andrew Thomas Mccartney on 28 January 2020 (2 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
18 October 2019Resolutions
  • RES13 ‐ Company business 12/09/2019
(4 pages)
6 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (48 pages)
26 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
26 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
8 June 2017Appointment of Andrew Thomas Mccartney as a director on 30 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/02/2020.
(3 pages)
8 June 2017Appointment of Andrew Thomas Mccartney as a director on 30 May 2017 (2 pages)
5 June 2017Termination of appointment of Henry Chih-Hsien Tung as a director on 30 May 2017 (1 page)
5 June 2017Appointment of Greg Owen Anglum as a director on 30 May 2017 (2 pages)
5 June 2017Termination of appointment of Henry Chih-Hsien Tung as a director on 30 May 2017 (1 page)
5 June 2017Appointment of Greg Owen Anglum as a director on 30 May 2017 (2 pages)
26 May 2017Termination of appointment of David John Price as a director on 28 April 2017 (1 page)
26 May 2017Termination of appointment of David John Price as a director on 28 April 2017 (1 page)
8 February 2017Director's details changed for Mr David John Price on 1 September 2016 (2 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr David John Price on 1 September 2016 (2 pages)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
15 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
15 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
13 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages)
13 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
8 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
8 January 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Director's details changed for Dr Henry Chih-Hsien Tung on 21 January 2015 (2 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Director's details changed for Dr Henry Chih-Hsien Tung on 21 January 2015 (2 pages)
13 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
13 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
13 January 2015Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
13 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
29 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
21 January 2013Incorporation (58 pages)
21 January 2013Incorporation (58 pages)