BIOTEST (U.K.) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 01126745
Status Active
Incorporation Date 6 August 1973
Company Type Private Limited Company
Address FIRST FLOOR, PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 900,000 . The most likely internet sites of BIOTEST (U.K.) LIMITED are www.biotestuk.co.uk, and www.biotest-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Biotest U K Limited is a Private Limited Company. The company registration number is 01126745. Biotest U K Limited has been working since 06 August 1973. The present status of the company is Active. The registered address of Biotest U K Limited is First Floor Park Point 17 High Street Longbridge Birmingham B31 2uq. . MULLINS, Wayne Martin is a Secretary of the company. MALTAS JUNOY, Marc is a Director of the company. THOMAS, Eric is a Director of the company. Secretary ALLEN, Hazel Jennifer has been resigned. Secretary HOBBS, Alan John has been resigned. Secretary HYDE, Christopher has been resigned. Director HOBBS, Alan John has been resigned. Director HYDE, Christopher has been resigned. Director MERZ, Dieter Richard, Doctor has been resigned. Director SCHLEUSSNER, Hans, Dr has been resigned. Director SCHULZ, Gregor, Professor Doctor has been resigned. Director WENZEL, Karl Heinrich Friedrich has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
MULLINS, Wayne Martin
Appointed Date: 25 June 2013

Director
MALTAS JUNOY, Marc
Appointed Date: 01 January 2014
59 years old

Director
THOMAS, Eric
Appointed Date: 31 December 2014
63 years old

Resigned Directors

Secretary
ALLEN, Hazel Jennifer
Resigned: 30 April 2013

Secretary
HOBBS, Alan John
Resigned: 23 July 1992

Secretary
HYDE, Christopher
Resigned: 25 June 2013
Appointed Date: 30 April 2013

Director
HOBBS, Alan John
Resigned: 30 September 1991
96 years old

Director
HYDE, Christopher
Resigned: 31 December 2013
Appointed Date: 19 December 2000
76 years old

Director
MERZ, Dieter Richard, Doctor
Resigned: 22 August 2003
Appointed Date: 06 June 1997
84 years old

Director
SCHLEUSSNER, Hans, Dr
Resigned: 16 June 1997
97 years old

Director
SCHULZ, Gregor, Professor Doctor
Resigned: 31 December 2014
Appointed Date: 10 September 2003
75 years old

Director
WENZEL, Karl Heinrich Friedrich
Resigned: 11 February 2005
82 years old

Persons With Significant Control

Biotest Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOTEST (U.K.) LIMITED Events

07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 900,000

13 Oct 2015
Full accounts made up to 31 December 2014
05 Jan 2015
Registered office address changed from Unit 28 Monkspath Business Park Highlands Road Shirley Solihull West Midlands B90 4NZ to First Floor, Park Point 17 High Street Longbridge Birmingham B31 2UQ on 5 January 2015
...
... and 95 more events
09 Dec 1987
Full accounts made up to 31 December 1986

09 Dec 1987
Return made up to 25/06/87; full list of members

16 Oct 1987
Secretary resigned;director resigned

31 Mar 1987
Full accounts made up to 31 December 1985

31 Mar 1987
Return made up to 28/10/86; full list of members

BIOTEST (U.K.) LIMITED Charges

10 February 2006
Debenture
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1984
Charge
Delivered: 29 August 1984
Status: Satisfied on 20 October 2010
Persons entitled: Midland Bank PLC
Description: F/Xed & floating charge undertaking and all property and…