Durham
North Carolina
27703
Director Name | David Michael Rennie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(11 years after company formation) |
Appointment Duration | 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bioventus Cooperatief, U.A. Zuidtoren Taurusavenue Hoofddorp 2132ls |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2013(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Bioventus Llc 4721 Emperor Blvd., Suite 100 Durham North Carolina 27703 |
Director Name | Dr Henry Chih-Hsien Tung |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bioventus Llc 4721 Emperor Blvd., Suite 100 Durham North Carolina 27703 |
Director Name | Andrew Thomas McCartney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Prins Hendriklaan 26-2 Amsterdam 1075 Bd |
Director Name | Greg Owen Anglum |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4271 Emperor Blvd Suite 100 Durham North Carolina 27703 |
Director Name | Anthony Michael Doyle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2024) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | 2476 Argentia Road Suite 100 Mississauga Ontario L5n 6m1 |
Telephone | 0800 0516384 |
---|---|
Telephone region | Freephone |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bioventus Cooperatief U.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,031,173 |
Net Worth | £432,146 |
Cash | £17,004 |
Current Liabilities | £305,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
6 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Termination of appointment of Anthony Michael Doyle as a director on 23 January 2024 (1 page) |
29 January 2024 | Appointment of David Rennie as a director on 23 January 2024 (2 pages) |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
2 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
19 July 2022 | Appointment of Mark Leonard Singleton as a director on 13 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Greg Owen Anglum as a director on 13 July 2022 (1 page) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
17 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
17 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (4 pages) |
5 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
5 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 July 2021 | Director's details changed for Greg Owen Anglum on 7 August 2017 (2 pages) |
25 March 2021 | Termination of appointment of Andrew Thomas Mccartney as a director on 19 February 2021 (1 page) |
25 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Anthony Michael Doyle as a director on 19 February 2021 (2 pages) |
11 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages) |
11 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
6 February 2020 | Second filing for the appointment of Andrew Thomas Mccartney as a director (6 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Andrew Thomas Mccartney on 28 January 2020 (2 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
18 October 2019 | Resolutions
|
6 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
26 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (48 pages) |
26 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
26 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
8 June 2017 | Appointment of Andrew Thomas Mccartney as a director on 30 May 2017
|
8 June 2017 | Appointment of Andrew Thomas Mccartney as a director on 30 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Henry Chih-Hsien Tung as a director on 30 May 2017 (1 page) |
5 June 2017 | Appointment of Greg Owen Anglum as a director on 30 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Henry Chih-Hsien Tung as a director on 30 May 2017 (1 page) |
5 June 2017 | Appointment of Greg Owen Anglum as a director on 30 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of David John Price as a director on 28 April 2017 (1 page) |
26 May 2017 | Termination of appointment of David John Price as a director on 28 April 2017 (1 page) |
8 February 2017 | Director's details changed for Mr David John Price on 1 September 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr David John Price on 1 September 2016 (2 pages) |
15 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
15 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
13 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages) |
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Dr Henry Chih-Hsien Tung on 21 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Dr Henry Chih-Hsien Tung on 21 January 2015 (2 pages) |
13 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
13 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
13 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
13 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
13 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
13 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
21 January 2013 | Incorporation (58 pages) |
21 January 2013 | Incorporation (58 pages) |