Advanced company searchLink opens in new window

BIOSCIENCE VENTURES LIMITED

Company number 07384973

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2017 DS01 Application to strike the company off the register
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 TM01 Termination of appointment of Alan Keith Boyd as a director on 20 June 2016
07 Apr 2016 TM01 Termination of appointment of Chris Henry Francis Yates as a director on 29 March 2016
12 Nov 2015 AP01 Appointment of Dr James Hay Wilkie as a director on 11 November 2015
12 Nov 2015 TM01 Termination of appointment of David Harvey Adams as a director on 6 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 318,000
26 Sep 2015 AP03 Appointment of Mr Richard James Marlow as a secretary on 25 September 2015
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 318,000
11 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2015 AP01 Appointment of Mr Chris Henry Francis Yates as a director on 1 July 2015
16 Jun 2015 TM01 Termination of appointment of Brett David Pollard as a director on 15 June 2015
14 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 72,000
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AD01 Registered office address changed from Prama House 267 Banbury Road Oxford OX2 7HT United Kingdom on 24 June 2014
26 Nov 2013 SH20 Statement by directors
26 Nov 2013 SH19 Statement of capital on 26 November 2013
  • GBP 72,000
26 Nov 2013 CAP-SS Solvency statement dated 21/11/13
26 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders