About

Registered Number: 05957872
Date of Incorporation: 05/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 13 Elmwood Avenue, Borehamwood, WD6 1SY,

 

Based in Borehamwood, Biomap Ltd was registered on 05 October 2006, it's status in the Companies House registry is set to "Active". The business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGEWORTH, Kane 20 July 2009 - 1
MORENO, Nicolas 05 October 2016 - 1
ALAYOUB, Latif 22 December 2011 14 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HEVER, Penny Roberta 20 November 2019 - 1
MAC GILLE EASBAIG, Liam 05 October 2006 17 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
AD01 - Change of registered office address 22 January 2020
CH01 - Change of particulars for director 20 November 2019
AP03 - Appointment of secretary 20 November 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 July 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 09 November 2016
AP01 - Appointment of director 07 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 26 June 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 30 July 2012
AP01 - Appointment of director 23 December 2011
SH01 - Return of Allotment of shares 23 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 16 September 2009
MEM/ARTS - N/A 24 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
CERTNM - Change of name certificate 18 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 24 October 2007
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.