About

Registered Number: 02575635
Date of Incorporation: 22/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

Established in 1991, Bioss International Ltd are based in London, it's status at Companies House is "Active". There are 14 directors listed for Bioss International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLASPER, Michael 11 April 2017 - 1
COOKE, Michael Arthur 20 January 2011 - 1
BAKER, Jayne Elizabeth 11 June 1992 31 January 1996 1
BRANDER, Mikael 28 June 2012 29 November 2018 1
CALITZ, Pieter Louis 04 November 2002 31 March 2008 1
CLOSE, Anthony Stephen 11 June 1992 02 February 2007 1
FALLOW, Jack 11 June 1992 31 December 1994 1
FINLAY, Penni 15 May 2003 09 January 2004 1
HARGREAVES, Ian 02 February 2007 30 April 2008 1
OLIVIER, Andrew Maurice 19 March 1998 03 August 1999 1
OWEN, Kate 02 February 2007 28 June 2012 1
READ, Peter 02 February 2003 28 June 2012 1
STAMP, Gillian Penelope, Professor 17 April 1991 28 June 2012 1
THOMAS, Patrick 08 November 2004 30 October 2006 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 February 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 14 July 2017
SH01 - Return of Allotment of shares 22 June 2017
RESOLUTIONS - N/A 19 June 2017
SH01 - Return of Allotment of shares 21 March 2017
SH01 - Return of Allotment of shares 21 March 2017
CS01 - N/A 13 February 2017
SH08 - Notice of name or other designation of class of shares 22 December 2016
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 14 December 2016
CC04 - Statement of companies objects 14 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 03 February 2012
CH04 - Change of particulars for corporate secretary 03 February 2012
CH01 - Change of particulars for director 02 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 30 December 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 15 March 2010
AD01 - Change of registered office address 12 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 25 January 2009
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 30 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
363s - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 11 February 2005
225 - Change of Accounting Reference Date 29 December 2004
AA - Annual Accounts 03 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 02 March 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
AA - Annual Accounts 15 December 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363s - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
169 - Return by a company purchasing its own shares 05 September 2002
AA - Annual Accounts 27 August 2002
RESOLUTIONS - N/A 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
MEM/ARTS - N/A 18 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 06 June 2001
287 - Change in situation or address of Registered Office 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 March 2001
363s - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
363s - Annual Return 03 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 07 July 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363s - Annual Return 11 February 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 16 April 1997
RESOLUTIONS - N/A 17 January 1997
MEM/ARTS - N/A 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 1997
AA - Annual Accounts 11 April 1996
288 - N/A 20 February 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 29 March 1995
287 - Change in situation or address of Registered Office 27 March 1995
363s - Annual Return 28 February 1995
288 - N/A 24 February 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 18 November 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 30 September 1992
288 - N/A 30 September 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
288 - N/A 24 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1992
CERTNM - Change of name certificate 11 June 1992
CERTNM - Change of name certificate 11 June 1992
363b - Annual Return 01 May 1992
CERTNM - Change of name certificate 13 February 1992
CERTNM - Change of name certificate 13 February 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
287 - Change in situation or address of Registered Office 26 November 1991
287 - Change in situation or address of Registered Office 30 April 1991
NEWINC - New incorporation documents 22 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.