Company NameBiosilta Ltd
Company StatusDissolved
Company Number08974156
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Dissolution Date3 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMarkku Juhani Fagerlund
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFinnish
StatusClosed
Appointed28 April 2014(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 03 September 2017)
RolePartner
Country of ResidenceFinland
Correspondence AddressNorfolk House 4 Station Road
St Ives
PE27 5AF
Secretary NamePaul Stuart Whitaker
StatusClosed
Appointed12 June 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 September 2017)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMark Edward Greig Bloomfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 September 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Paul Stuart Whitaker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Robert Ian Penney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNorfolk House 4 Station Road
St Ives
PE27 5AF
Director NameRenee Julie Elisabeth Aguiar Lucander
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2014(3 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 23 April 2015)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 4 Station Road
St Ives
PE27 5AF

Contact

Websitebiosilta.com/

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13.2k at £1Inveni Pre-exit Financing Vehicle Ky
8.03%
Ordinary
9.3k at £1Oulu Seudun Hyvinvointirahasto Ky
5.63%
Ordinary
74.3k at £1Inveni Life Sciences Fund I Ky
45.03%
Ordinary
50.4k at £1Omega Fund Iv Lp
30.58%
Ordinary
5.4k at £1Antti Vasala
3.27%
Ordinary
5.4k at £1Peter Neubauer
3.27%
Ordinary
1.7k at £1Aulis Kronqvist
1.03%
Ordinary
1.2k at £1Jaako Soini
0.73%
Ordinary
1.2k at £1Johanna Panula-perala
0.73%
Ordinary
1.2k at £1Maria Ruottinen
0.73%
Ordinary
800 at £1Mari Ylianttila
0.48%
Ordinary
800 at £1Martin Kogler
0.48%
Ordinary

Financials

Year2014
Net Worth£1,209,741
Cash£647,484
Current Liabilities£156,279

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 September 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Notice of move from Administration to Dissolution (19 pages)
10 January 2017Administrator's progress report to 9 December 2016 (19 pages)
2 September 2016Statement of administrator's proposal (37 pages)
2 September 2016Notice of deemed approval of proposals (1 page)
1 September 2016Result of meeting of creditors (1 page)
17 August 2016Statement of administrator's proposal (37 pages)
30 June 2016Registered office address changed from 8 Bramley Road St Ives Cambs PE27 3WS United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2016 (2 pages)
28 June 2016Appointment of an administrator (1 page)
1 June 2016Director's details changed for Mark Edward Greig Bloomfield on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Paul Stuart Whitaker on 1 June 2016 (2 pages)
26 May 2016Registered office address changed from 8 Bramley Road St Ives Cambs PE27 3WS to 8 Bramley Road St Ives Cambs PE27 3WS on 26 May 2016 (1 page)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 166,858
(6 pages)
7 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 166,858
(3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 July 2015Termination of appointment of Robert Penney as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Paul Stuart Whitaker as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Robert Penney as a director on 1 July 2015 (1 page)
13 July 2015Director's details changed for Paul Stuart Whitaker on 1 July 2015 (2 pages)
13 July 2015Appointment of Paul Stuart Whitaker as a director on 1 July 2015 (2 pages)
13 July 2015Director's details changed for Paul Stuart Whitaker on 1 July 2015 (2 pages)
24 April 2015Termination of appointment of Renee Julie Elisabeth Aguiar Lucander as a director on 23 April 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 164,958
(7 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 164,958
(7 pages)
25 September 2014Appointment of Mark Edward Greig Bloomfield as a director on 15 September 2014 (2 pages)
21 August 2014Registered office address changed from Norfolk House 4 Station Road St Ives PE27 5AF England to 8 Bramley Road St Ives Cambs PE27 3WS on 21 August 2014 (1 page)
17 June 2014Secretary's details changed for Paul Stuart Whitaker on 17 June 2014 (1 page)
16 June 2014Appointment of Paul Stuart Whitaker as a secretary (2 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 May 2014Appointment of Markku Fagerlund as a director (3 pages)
12 May 2014Appointment of Renee Julie Elisabeth Aguiar Lucander as a director (3 pages)
12 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 164,958
(5 pages)
3 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 April 2014Incorporation (24 pages)