Advanced company searchLink opens in new window

BIORELIANCE UK ACQUISITION LIMITED

Company number 06131176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to The Old Brickyard New Road Gillingham Dorset SP8 4XT on 2 May 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28.11.2022.
02 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 19 July 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
14 Sep 2016 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
05 Sep 2016 AP01 Appointment of Mr Stefan Kratzer as a director on 25 July 2016
05 Sep 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 19 July 2016
26 Jul 2016 TM01 Termination of appointment of Mark Anthony Jones as a director on 31 May 2016
21 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
22 Jan 2016 TM02 Termination of appointment of John Alexander Begg as a secretary on 5 January 2016
22 Jan 2016 TM01 Termination of appointment of John Alexander Begg as a director on 5 January 2016
14 Dec 2015 TM01 Termination of appointment of Gilles Cottier as a director on 18 November 2015
14 Dec 2015 TM02 Termination of appointment of George Lloyd Miller as a secretary on 18 November 2015
25 Aug 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AD01 Registered office address changed from C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 30 June 2015
13 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
04 Nov 2014 AP01 Appointment of Mr Mark Anthony Jones as a director on 1 July 2014
29 Aug 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AP01 Appointment of Mr John Alexander Begg as a director
07 Jul 2014 TM01 Termination of appointment of Graham Lucas as a director
14 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC3M 7BA on 14 March 2014
03 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 TM01 Termination of appointment of Charles Harwood Jr as a director