About

Registered Number: 03294581
Date of Incorporation: 19/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Camberley Business Centre, Bracebridge, Camberley, Surrey, GU15 3DP,

 

Based in Camberley, Bio-technology Associates Ltd was setup in 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Lerpiniere, Edward for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LERPINIERE, Edward 08 November 2004 06 October 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 27 January 2020
PSC02 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 28 October 2019
MR04 - N/A 15 April 2019
CS01 - N/A 20 December 2018
AD01 - Change of registered office address 20 December 2018
MR01 - N/A 20 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 July 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 27 October 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 30 January 2013
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 18 November 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 01 December 2007
287 - Change in situation or address of Registered Office 15 January 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
363s - Annual Return 03 January 2003
363s - Annual Return 03 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 06 October 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1998
123 - Notice of increase in nominal capital 17 September 1998
225 - Change of Accounting Reference Date 21 January 1998
363s - Annual Return 14 January 1998
395 - Particulars of a mortgage or charge 17 April 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
287 - Change in situation or address of Registered Office 24 December 1996
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Guarantee and debenture 11 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.