Company NameBioprocess Systems UK Limited
Company StatusDissolved
Company Number08456378
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Yannick Paul Carfantan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMs Harriet Rosemary Fletcher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU

Location

Registered Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55 at £1Yannick Paul Carfantan
55.00%
Ordinary
45 at £1Harriet Rosemary Fletcher
45.00%
Ordinary

Financials

Year2014
Net Worth£58,943
Cash£70,534
Current Liabilities£30,173

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 May 2017Director's details changed for Ms Harriet Rosemary Fletcher on 15 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Yannick Paul Carfantan on 15 May 2017 (2 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
31 January 2017Director's details changed for Mr Yannick Paul Carfantan on 11 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 21 March 2016
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 21 March 2015
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
3 March 2014Director's details changed for Ms Harriet Rosemary Fletcher on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Ms Harriet Rosemary Fletcher on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Yannick Paul Carfantan on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Yannick Paul Carfantan on 3 March 2014 (2 pages)
17 September 2013Director's details changed for Ms Harriet Rosemary Fletcher on 1 July 2013 (2 pages)
17 September 2013Director's details changed for Mr Yannick Paul Carfantan on 1 July 2013 (2 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)