About

Registered Number: 04691963
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Cowick Hall, Snaith, Goole, East Yorkshire, DN14 9AA,

 

Having been setup in 2003, P. I. Bioscience Ltd has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". Cherry, David Timothy, Betts, Nicola Jane, Robinson, Martin, Betts, Peter Brian, Dr, Brubaker, John, Jones, David, Marks, David James are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, David Timothy 28 March 2018 - 1
BETTS, Peter Brian, Dr 10 March 2003 11 July 2003 1
BRUBAKER, John 01 September 2011 28 March 2018 1
JONES, David 10 February 2011 28 March 2018 1
MARKS, David James 11 July 2003 25 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Nicola Jane 10 March 2003 11 July 2003 1
ROBINSON, Martin 01 January 2013 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 20 April 2020
AUD - Auditor's letter of resignation 14 February 2020
CH01 - Change of particulars for director 18 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 22 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
MR04 - N/A 13 February 2019
CS01 - N/A 06 February 2019
MR04 - N/A 15 January 2019
MR04 - N/A 15 January 2019
SH01 - Return of Allotment of shares 27 July 2018
PSC05 - N/A 27 July 2018
RESOLUTIONS - N/A 27 April 2018
AA - Annual Accounts 26 April 2018
AA01 - Change of accounting reference date 18 April 2018
AD01 - Change of registered office address 17 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 17 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 18 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 January 2015
MR01 - N/A 02 July 2014
MR01 - N/A 26 June 2014
MR01 - N/A 26 June 2014
MR04 - N/A 13 May 2014
MR04 - N/A 13 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 18 December 2013
MR01 - N/A 11 October 2013
AUD - Auditor's letter of resignation 09 July 2013
AR01 - Annual Return 21 February 2013
AA01 - Change of accounting reference date 05 February 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 10 October 2012
AD01 - Change of registered office address 28 August 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 14 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 05 December 2011
CH03 - Change of particulars for secretary 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 07 November 2006
RESOLUTIONS - N/A 24 October 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
RESOLUTIONS - N/A 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 02 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
287 - Change in situation or address of Registered Office 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 17 April 2003
395 - Particulars of a mortgage or charge 15 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2014 Fully Satisfied

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

A registered charge 25 June 2014 Fully Satisfied

N/A

A registered charge 09 October 2013 Fully Satisfied

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.