About

Registered Number: 02337313
Date of Incorporation: 23/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Biopharma House, Winnall Valley Road, Winchester, Hampshire, SO23 0LD,

 

Based in Winchester in Hampshire, Biopharma Process Systems Ltd was established in 1989, it's status is listed as "Active". There are 6 directors listed for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTANGIA, Roberto 01 January 2019 - 1
CONWAY, Patrick 06 April 2018 - 1
MALLARD, Anne Elizabeth 01 August 1996 30 September 2012 1
SMITH, Kevin Francis 01 January 2015 01 April 2018 1
WILLIAMS, Peter Ashley 01 January 2007 28 June 2019 1
WOOD, Richard Edward 01 May 1997 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 02 April 2020
PSC08 - N/A 06 February 2020
PSC09 - N/A 31 January 2020
PSC07 - N/A 30 January 2020
TM01 - Termination of appointment of director 28 June 2019
MR01 - N/A 04 June 2019
MR01 - N/A 17 May 2019
CH01 - Change of particulars for director 08 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 15 April 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 September 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 17 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
MR01 - N/A 09 October 2013
MR01 - N/A 27 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 26 April 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 07 May 2002
AA - Annual Accounts 15 June 2001
363s - Annual Return 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
363s - Annual Return 13 June 2000
123 - Notice of increase in nominal capital 13 June 2000
AA - Annual Accounts 16 April 2000
RESOLUTIONS - N/A 25 August 1999
RESOLUTIONS - N/A 25 August 1999
123 - Notice of increase in nominal capital 25 August 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 01 May 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 11 June 1998
363s - Annual Return 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
AA - Annual Accounts 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1996
RESOLUTIONS - N/A 16 September 1996
RESOLUTIONS - N/A 16 September 1996
123 - Notice of increase in nominal capital 16 September 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 11 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1992
AA - Annual Accounts 26 May 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 30 May 1991
363(287) - N/A 30 May 1991
363 - Annual Return 25 June 1990
AA - Annual Accounts 13 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 1989
288 - N/A 02 February 1989
NEWINC - New incorporation documents 23 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 10 May 2019 Outstanding

N/A

A registered charge 26 September 2013 Outstanding

N/A

A registered charge 16 September 2013 Outstanding

N/A

Mortgage debenture 05 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.