About

Registered Number: 07935102
Date of Incorporation: 03/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 4 Eastgate House, East Street, Andover, SP10 1EP

 

Established in 2012, Biocentre Technology Ltd have registered office in Andover. The companies directors are listed as Jarman, Thomas Bernard, Winter, Paul in the Companies House registry. We don't currently know the number of employees at Biocentre Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARMAN, Thomas Bernard 06 April 2012 - 1
WINTER, Paul 03 February 2012 07 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 20 April 2018
SH01 - Return of Allotment of shares 05 April 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 February 2016
SH01 - Return of Allotment of shares 24 November 2015
AA - Annual Accounts 16 May 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
AA - Annual Accounts 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA01 - Change of accounting reference date 30 July 2013
SH01 - Return of Allotment of shares 12 February 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 26 June 2012
SH01 - Return of Allotment of shares 26 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2012
CERTNM - Change of name certificate 22 May 2012
AP01 - Appointment of director 06 April 2012
NEWINC - New incorporation documents 03 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.