Company NameBIO Pharma Logistics Limited
Company StatusDissolved
Company Number08926905
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dimitri Bettoni
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBelgian
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleFreight Forwarder
Country of ResidenceBelgium
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG
Director NameMr Roy Edward Walker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG
Director NameMr Sean Augustine Sandford
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleFreight Forwarder
Country of ResidenceIreland
Correspondence AddressUnit 8 Radius Park St Theresa's Road
Feltham
Middlesex
TW14 0NG

Contact

Websitewww.biopharmalogistics.com
Telephone020 70421130
Telephone regionLondon

Location

Registered AddressUnit 8 Radius Park
St Theresa's Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Bpl Group Nv
60.00%
Ordinary
4k at £1Sandford Logistics (Uk) LTD
40.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 September 2019Termination of appointment of Sean Augustine Sandford as a director on 20 August 2019 (1 page)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages)
11 January 2017Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 13,000.00
(8 pages)
13 December 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 13,000.00
(8 pages)
14 November 2016Director's details changed for Mr Dimitri Bettoni on 11 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Dimitri Bettoni on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Roy Edward Walker on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Sean Augustine Sandford on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Sean Augustine Sandford on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Roy Edward Walker on 11 November 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
(4 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
(4 pages)
15 March 2016Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page)
15 March 2016Registered office address changed from C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000
(5 pages)
2 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
2 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 August 2014Registered office address changed from C/O Sandford Freight Uk Ltd Unit 1 Polar Park Bath Road West Drayton Middlesex UB7 0EX United Kingdom to C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from C/O Sandford Freight Uk Ltd Unit 1 Polar Park Bath Road West Drayton Middlesex UB7 0EX United Kingdom to C/O Stiles & Company 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 18 August 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)