Founded in 1998, Biochrom Ltd has its registered office in Cambridge, it's status at Companies House is "Active". There are 20 directors listed as Eyles, Joe Joseph, Eyles, Joe Joseph, Green, James Walter, Stifter, Francis Jerome, Czarnobaj, Michael David, Pether, Howard David James, Rinaldi, Philip, Turner, Nigel Paul, Brown, William Barry, Duchemin, Jeffrey, Gagnon, Robert, Graziano, Chancey Lee, Green, David, Heffernan, James Gerard, Dr, House, John Anthony, Luke, Samuel James, Parr, David Michael, Pether, Howard David James, Rich, Michael William, Unninayar, Kamalam for the business at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STIFTER, Francis Jerome | 02 September 2020 | - | 1 |
BROWN, William Barry | 01 March 1999 | 13 July 2000 | 1 |
GAGNON, Robert | 20 November 2013 | 31 August 2018 | 1 |
GRAZIANO, Chancey Lee | 01 March 1999 | 20 November 2013 | 1 |
GREEN, David | 01 March 1999 | 20 November 2013 | 1 |
HEFFERNAN, James Gerard, Dr | 08 January 2008 | 14 May 2010 | 1 |
HOUSE, John Anthony | 13 July 2000 | 31 December 2001 | 1 |
LUKE, Samuel James | 12 July 2010 | 19 March 2014 | 1 |
PARR, David Michael | 12 February 2001 | 11 January 2008 | 1 |
PETHER, Howard David James | 20 November 2013 | 12 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EYLES, Joe Joseph | 20 November 2013 | - | 1 |
CZARNOBAJ, Michael David | 01 March 1999 | 04 May 2001 | 1 |
PETHER, Howard David James | 01 March 2012 | 20 November 2013 | 1 |
TURNER, Nigel Paul | 04 May 2001 | 16 August 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 September 2020 | |
AP01 - Appointment of director | 02 September 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 28 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 21 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
AP01 - Appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CS01 - N/A | 13 March 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
TM01 - Termination of appointment of director | 01 March 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 13 March 2018 | |
PSC08 - N/A | 28 February 2018 | |
PSC07 - N/A | 28 February 2018 | |
RESOLUTIONS - N/A | 09 February 2018 | |
MR01 - N/A | 07 February 2018 | |
MR01 - N/A | 07 February 2018 | |
MR01 - N/A | 07 February 2018 | |
MR01 - N/A | 06 February 2018 | |
MR04 - N/A | 29 January 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 20 March 2017 | |
CH01 - Change of particulars for director | 06 January 2017 | |
CH03 - Change of particulars for secretary | 05 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AD01 - Change of registered office address | 21 September 2015 | |
AD01 - Change of registered office address | 16 September 2015 | |
MR04 - N/A | 20 August 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AP01 - Appointment of director | 27 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
MR01 - N/A | 11 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AP01 - Appointment of director | 19 December 2013 | |
AP01 - Appointment of director | 19 December 2013 | |
CH01 - Change of particulars for director | 20 November 2013 | |
AP01 - Appointment of director | 20 November 2013 | |
TM01 - Termination of appointment of director | 20 November 2013 | |
TM01 - Termination of appointment of director | 20 November 2013 | |
AP03 - Appointment of secretary | 20 November 2013 | |
TM02 - Termination of appointment of secretary | 20 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AP03 - Appointment of secretary | 03 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
TM02 - Termination of appointment of secretary | 10 April 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AP01 - Appointment of director | 23 July 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
AA - Annual Accounts | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
363s - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 23 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 04 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 2004 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 31 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 October 2003 | |
353 - Register of members | 14 May 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 20 March 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 October 2002 | |
AUD - Auditor's letter of resignation | 24 May 2002 | |
363s - Annual Return | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 27 January 2002 | |
395 - Particulars of a mortgage or charge | 05 November 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
AA - Annual Accounts | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 14 May 2001 | |
288a - Notice of appointment of directors or secretaries | 14 May 2001 | |
363s - Annual Return | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
AA - Annual Accounts | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
363s - Annual Return | 24 March 2000 | |
363s - Annual Return | 30 March 1999 | |
287 - Change in situation or address of Registered Office | 16 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 1999 | |
288b - Notice of resignation of directors or secretaries | 13 March 1999 | |
288b - Notice of resignation of directors or secretaries | 13 March 1999 | |
288b - Notice of resignation of directors or secretaries | 13 March 1999 | |
288a - Notice of appointment of directors or secretaries | 13 March 1999 | |
288a - Notice of appointment of directors or secretaries | 13 March 1999 | |
288a - Notice of appointment of directors or secretaries | 13 March 1999 | |
288a - Notice of appointment of directors or secretaries | 13 March 1999 | |
395 - Particulars of a mortgage or charge | 06 March 1999 | |
395 - Particulars of a mortgage or charge | 06 March 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
MEM/ARTS - N/A | 21 January 1999 | |
RESOLUTIONS - N/A | 18 January 1999 | |
AA - Annual Accounts | 18 January 1999 | |
225 - Change of Accounting Reference Date | 18 January 1999 | |
CERTNM - Change of name certificate | 26 March 1998 | |
NEWINC - New incorporation documents | 13 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2018 | Outstanding |
N/A |
A registered charge | 31 January 2018 | Outstanding |
N/A |
A registered charge | 31 January 2018 | Outstanding |
N/A |
A registered charge | 31 January 2018 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 30 October 2001 | Fully Satisfied |
N/A |
Debenture | 02 March 1999 | Fully Satisfied |
N/A |
Debenture | 02 March 1999 | Fully Satisfied |
N/A |