Company NameIntegra Biosciences Limited
Company StatusActive
Company Number08462829
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Schrofer
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameRobert Fougere
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCfo/Director
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameRichard Larry Keene
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameRichard Woodford Rhodes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameMr Elmar Kassian Morscher
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCEO
Country of ResidenceSwiss
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameSharon Barnard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(4 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websiteintegra-biosciences.com

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Integra Biosciences Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£26,589
Cash£11,899
Current Liabilities£16,805

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 Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
29 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 March 2023Director's details changed for Mr Thomas Schrofer on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Richard Larry Keene on 15 March 2023 (2 pages)
22 December 2022Termination of appointment of Sharon Barnard as a director on 30 October 2022 (1 page)
22 December 2022Appointment of Richard Woodford Rhodes as a director on 1 November 2022 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
16 March 2022Accounts for a small company made up to 31 December 2021 (10 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 March 2021Second filing for the appointment of Robert Fougere as a director (3 pages)
22 February 2021Accounts for a small company made up to 31 December 2020 (8 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
1 April 2020Director's details changed for Mr Thomas Schrofer on 1 April 2020 (2 pages)
1 April 2020Director's details changed for Robert Fougere on 1 April 2020 (2 pages)
25 February 2020Accounts for a small company made up to 31 December 2019 (8 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 March 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 October 2018Appointment of Richard Larry Keene as a director on 28 September 2018 (2 pages)
4 October 2018Termination of appointment of Elmar Kassian Morscher as a director on 28 September 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 December 2017 (8 pages)
29 August 2017Appointment of Robert Fougere as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Robert Fougere as a director on 25 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/03/21
(3 pages)
29 August 2017Appointment of Robert Fougere as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Sharon Barnard as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Sharon Barnard as a director on 25 August 2017 (2 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (5 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 May 2016Director's details changed for Mr Thomas Schrofer on 8 July 2015 (2 pages)
19 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(3 pages)
19 May 2016Director's details changed for Mr Elmar Kassian Morscher on 8 July 2015 (2 pages)
19 May 2016Director's details changed for Mr Thomas Schrofer on 8 July 2015 (2 pages)
19 May 2016Director's details changed for Mr Elmar Kassian Morscher on 8 July 2015 (2 pages)
19 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(3 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
9 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(4 pages)
22 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(4 pages)
6 August 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-26
(22 pages)
26 March 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-26
(22 pages)