Based in Andover, Hampshire, Bioquell Uk Ltd was registered on 09 July 1990, it's status at Companies House is "Active". The companies directors are listed as Pope, Georgina Nicole, Russell, Rupert Turnbull, Bissell, Donald Kerr, Corneille, Patrick Joseph, Evans, Brian John, Gibbon, Anthony Lawrence, Park, Jeffrey, Parks, Matthew James, Ringrose, Eric Thomas, Snare, Giles Robert, Taylor, John Stephen, Watkins, Nicholas Llewellyn in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISSELL, Donald Kerr | 31 July 1998 | 31 March 2009 | 1 |
CORNEILLE, Patrick Joseph | 01 December 1996 | 04 August 2000 | 1 |
EVANS, Brian John | N/A | 31 March 1995 | 1 |
GIBBON, Anthony Lawrence | 19 May 1992 | 31 March 1994 | 1 |
PARK, Jeffrey | 19 January 1993 | 29 November 1993 | 1 |
PARKS, Matthew James | 01 March 2007 | 20 May 2019 | 1 |
RINGROSE, Eric Thomas | N/A | 01 July 1993 | 1 |
SNARE, Giles Robert | 21 July 2010 | 04 November 2011 | 1 |
TAYLOR, John Stephen | N/A | 31 August 1994 | 1 |
WATKINS, Nicholas Llewellyn | N/A | 28 February 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPE, Georgina Nicole | 19 March 2014 | - | 1 |
RUSSELL, Rupert Turnbull | 17 October 1997 | 09 March 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 09 July 2020 | |
TM01 - Termination of appointment of director | 09 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
CS01 - N/A | 06 August 2019 | |
AA01 - Change of accounting reference date | 24 June 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
AP01 - Appointment of director | 22 May 2019 | |
AP01 - Appointment of director | 22 May 2019 | |
AP01 - Appointment of director | 22 May 2019 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 23 June 2017 | |
AP01 - Appointment of director | 24 August 2016 | |
TM01 - Termination of appointment of director | 24 August 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 11 July 2014 | |
RP04 - N/A | 27 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
TM02 - Termination of appointment of secretary | 19 March 2014 | |
AP03 - Appointment of secretary | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 13 April 2012 | |
TM01 - Termination of appointment of director | 16 November 2011 | |
AR01 - Annual Return | 15 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
CH03 - Change of particulars for secretary | 14 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AP01 - Appointment of director | 28 July 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AA - Annual Accounts | 09 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2010 | |
363a - Annual Return | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
AA - Annual Accounts | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 December 2008 | |
363a - Annual Return | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 11 August 2008 | |
AA - Annual Accounts | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363a - Annual Return | 26 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 16 August 2003 | |
AA - Annual Accounts | 28 July 2003 | |
AA - Annual Accounts | 12 August 2002 | |
395 - Particulars of a mortgage or charge | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 24 July 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 10 September 2001 | |
AUD - Auditor's letter of resignation | 03 September 2001 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 08 November 2000 | |
CERTNM - Change of name certificate | 07 November 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
363s - Annual Return | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 1999 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 07 September 1999 | |
AA - Annual Accounts | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
363s - Annual Return | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 08 July 1998 | |
288b - Notice of resignation of directors or secretaries | 02 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288a - Notice of appointment of directors or secretaries | 25 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1998 | |
CERTNM - Change of name certificate | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 24 October 1997 | |
288a - Notice of appointment of directors or secretaries | 23 October 1997 | |
288b - Notice of resignation of directors or secretaries | 23 October 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 27 December 1996 | |
288 - N/A | 01 August 1996 | |
363s - Annual Return | 02 July 1996 | |
288 - N/A | 25 June 1996 | |
AA - Annual Accounts | 16 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 05 June 1995 | |
395 - Particulars of a mortgage or charge | 12 May 1995 | |
288 - N/A | 10 May 1995 | |
288 - N/A | 10 May 1995 | |
288 - N/A | 03 May 1995 | |
395 - Particulars of a mortgage or charge | 22 April 1995 | |
288 - N/A | 27 February 1995 | |
363s - Annual Return | 28 June 1994 | |
AA - Annual Accounts | 28 June 1994 | |
288 - N/A | 06 June 1994 | |
363s - Annual Return | 10 May 1994 | |
288 - N/A | 10 May 1994 | |
288 - N/A | 10 May 1994 | |
288 - N/A | 10 May 1994 | |
363s - Annual Return | 10 May 1994 | |
AA - Annual Accounts | 07 October 1993 | |
AA - Annual Accounts | 07 October 1993 | |
DISS6 - Notice of striking-off action suspended | 30 September 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 09 March 1992 | |
395 - Particulars of a mortgage or charge | 21 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 November 1991 | |
RESOLUTIONS - N/A | 14 August 1991 | |
MEM/ARTS - N/A | 14 August 1991 | |
363b - Annual Return | 12 August 1991 | |
287 - Change in situation or address of Registered Office | 21 February 1991 | |
288 - N/A | 18 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
288 - N/A | 15 February 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 January 1991 | |
CERTNM - Change of name certificate | 06 November 1990 | |
MEM/ARTS - N/A | 18 September 1990 | |
288 - N/A | 07 September 1990 | |
288 - N/A | 07 September 1990 | |
288 - N/A | 07 September 1990 | |
RESOLUTIONS - N/A | 28 August 1990 | |
NEWINC - New incorporation documents | 09 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 March 2008 | Outstanding |
N/A |
Guarantee & debenture | 17 July 2002 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 17 July 2002 | Fully Satisfied |
N/A |
Debenture | 27 April 1995 | Fully Satisfied |
N/A |
Debenture | 19 April 1995 | Fully Satisfied |
N/A |
Debenture | 11 February 1992 | Fully Satisfied |
N/A |