About

Registered Number: 01934652
Date of Incorporation: 30/07/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 30-32 Ludgate Hill, London, EC4M 7DR,

 

Biachem Ltd was registered on 30 July 1985, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Biachem Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Andrew William 01 June 2016 - 1
BEAUMONT, Karen 20 March 2017 - 1
RAVEN, Stuart Colin 01 December 2006 - 1
OBRIEN, Philip William N/A 29 November 1996 1
SYKES, Frank Geoffrey N/A 29 November 1996 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Andrew William 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 16 August 2018
AD01 - Change of registered office address 13 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 10 August 2017
AP01 - Appointment of director 20 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 11 July 2016
AP01 - Appointment of director 14 June 2016
AP03 - Appointment of secretary 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
AR01 - Annual Return 20 November 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 28 August 2013
AUD - Auditor's letter of resignation 13 March 2013
AUD - Auditor's letter of resignation 22 February 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 27 July 2007
AA - Annual Accounts 12 July 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
363a - Annual Return 22 November 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 10 July 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 11 April 2000
363a - Annual Return 20 January 2000
AA - Annual Accounts 13 April 1999
363s - Annual Return 30 November 1998
395 - Particulars of a mortgage or charge 06 July 1998
395 - Particulars of a mortgage or charge 18 June 1998
AA - Annual Accounts 14 April 1998
AUD - Auditor's letter of resignation 27 November 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 08 June 1997
AUD - Auditor's letter of resignation 15 January 1997
AUD - Auditor's letter of resignation 08 January 1997
RESOLUTIONS - N/A 15 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
363a - Annual Return 09 December 1996
395 - Particulars of a mortgage or charge 05 November 1996
AA - Annual Accounts 11 July 1996
288 - N/A 20 May 1996
363x - Annual Return 27 November 1995
AA - Annual Accounts 05 July 1995
363x - Annual Return 29 November 1994
AA - Annual Accounts 18 February 1994
363x - Annual Return 08 December 1993
AA - Annual Accounts 21 April 1993
AA - Annual Accounts 21 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1992
363x - Annual Return 23 November 1992
AA - Annual Accounts 28 January 1992
363x - Annual Return 03 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1991
363 - Annual Return 17 December 1990
AA - Annual Accounts 13 November 1990
288 - N/A 24 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 July 1990
RESOLUTIONS - N/A 29 June 1990
RESOLUTIONS - N/A 29 June 1990
123 - Notice of increase in nominal capital 29 June 1990
288 - N/A 06 June 1990
288 - N/A 06 June 1990
288 - N/A 06 June 1990
288 - N/A 06 June 1990
363 - Annual Return 12 February 1990
288 - N/A 26 January 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 26 September 1988
AA - Annual Accounts 08 September 1988
AA - Annual Accounts 06 November 1987
363 - Annual Return 02 November 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 July 2007 Fully Satisfied

N/A

Assignment 01 July 1998 Fully Satisfied

N/A

Debenture 12 June 1998 Fully Satisfied

N/A

Fixed charge 17 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.