Download leads from Nexok and grow your business. Find out more

BIO Newco A Limited

Documents

Total Documents41
Total Pages157

Filing History

13 February 2024Confirmation statement made on 30 January 2024 with no updates
30 October 2023Accounts for a small company made up to 31 December 2022
24 July 2023Appointment of Mr Sundeep Thind as a director on 24 July 2023
24 July 2023Appointment of Mr Michael Jason Redford as a director on 24 July 2023
15 May 2023Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023
15 May 2023Appointment of Mr Simon Adcock as a director on 15 May 2023
15 May 2023Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Walsall West Midlands WS1 1NS on 15 May 2023
15 May 2023Registered office address changed from Office 3E Townend House Walsall West Midlands WS1 1NS England to Office 3E Townend House Park Street Walsall West Mildands WS1 1NS on 15 May 2023
15 May 2023Registered office address changed from Office 3E Townend House Park Street Walsall West Mildands WS1 1NS England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023
8 March 2023Confirmation statement made on 30 January 2023 with no updates
14 October 2022Accounts for a small company made up to 31 December 2021
7 March 2022Confirmation statement made on 30 January 2022 with no updates
22 December 2021Accounts for a small company made up to 31 December 2020
28 June 2021Termination of appointment of Robert Murphy as a director on 3 June 2021
19 April 2021Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021
19 April 2021Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021
30 March 2021Confirmation statement made on 30 January 2021 with no updates
26 March 2021Previous accounting period extended from 30 June 2020 to 31 December 2020
11 March 2021Micro company accounts made up to 30 June 2019
18 January 2021Current accounting period shortened from 30 June 2020 to 30 June 2019
4 March 2020Confirmation statement made on 30 January 2020 with updates
29 January 2020Termination of appointment of Joe Thomas as a director on 27 January 2020
9 January 2020Current accounting period extended from 31 January 2020 to 30 June 2020
4 December 2019Termination of appointment of Ian Kenneth Collins as a director on 26 September 2019
22 October 2019Appointment of Mr Ben James Ernest Guest as a director on 26 September 2019
22 October 2019Appointment of Mr Joe Thomas as a director on 26 September 2019
22 October 2019Cessation of Andrew Nicholas Whalley as a person with significant control on 26 September 2019
22 October 2019Termination of appointment of David Edward Crockford as a director on 26 September 2019
22 October 2019Termination of appointment of Simon Thomas Wannop as a director on 26 September 2019
22 October 2019Notification of Gh Bio-Power Limited as a person with significant control on 26 September 2019
22 October 2019Appointment of Mr Robert Murphy as a director on 26 September 2019
22 October 2019Registered office address changed from Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR England to 5 New Street Square London EC4A 3TW on 22 October 2019
22 October 2019Termination of appointment of Matthew Richard Partridge as a director on 26 September 2019
22 October 2019Termination of appointment of Stephen Booth as a director on 26 September 2019
22 October 2019Termination of appointment of Andrew Nicholas Whalley as a director on 26 September 2019
20 June 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 20 June 2019
15 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
1 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 20,000
1 April 2019Director's details changed for Mr Andrew Nicholas Whalley on 31 January 2019
1 April 2019Change of details for Mr Andrew Nicholas Whalley as a person with significant control on 31 January 2019
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 20
Sign up now to grow your client base. Plans & Pricing