BIOSEEK UK LIMITED
LONDON ASTERAND UK LIMITED PHARMAGENE LABORATORIES LIMITED

Hellopages » Greater London » Camden » WC1B 5HJ

Company number 03113041
Status Liquidation
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 3RD FLOOR, OFFICE 305 31 SOUTHAMPTON ROW, LONDON, WC1B 5HJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on 7 November 2016; Liquidators' statement of receipts and payments to 20 May 2016; Liquidators' statement of receipts and payments to 20 May 2015. The most likely internet sites of BIOSEEK UK LIMITED are www.bioseekuk.co.uk, and www.bioseek-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bioseek Uk Limited is a Private Limited Company. The company registration number is 03113041. Bioseek Uk Limited has been working since 12 October 1995. The present status of the company is Liquidation. The registered address of Bioseek Uk Limited is C O Harrisons Business Recovery Insolvency London Limited 3rd Floor Office 305 31 Southampton Row London Wc1b 5hj. . DAVIS, John is a Secretary of the company. COGGINS, Peter Bailey, Dr is a Director of the company. DAVIS, John is a Director of the company. Secretary BAXTER, Carol, Dr has been resigned. Secretary BAXTER, Gordon Smith, Dr has been resigned. Secretary BUCKIE, James William, Dr has been resigned. Secretary JOHNSTON, Neil Gerard, Dr has been resigned. Secretary MURPHY, John has been resigned. Secretary OPENSHAW, James Ronald has been resigned. Secretary PELTON, Kenneth Oakley has been resigned. Secretary STCHUR, John has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BAXTER, Gordon Smith, Dr has been resigned. Director BRISCOE, Peter David has been resigned. Director CHARLTON, Randal Christopher John has been resigned. Director COLEMAN, Robert Alexander has been resigned. Director COOMBS, Martyn Stephen has been resigned. Director JOHNSTON, Neil Gerard, Dr has been resigned. Director LEE, David Gordon has been resigned. Director LONG, Ronald Eric has been resigned. Director MOYSES, Christopher, Dr has been resigned. Director MURPHY, John has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director OPENSHAW, James Ronald has been resigned. Director PELTON, Kenneth Oakley has been resigned. Director PRICE, Barry John, Dr has been resigned. Director REID, John Anthony has been resigned. Director RIDDELL, Alastair James, Dr has been resigned. Director STCHUR, John has been resigned. Director STEBBING, Nowell, Dr has been resigned. Director STEFANELLI, Martin James has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
DAVIS, John
Appointed Date: 31 August 2011

Director
COGGINS, Peter Bailey, Dr
Appointed Date: 09 June 2012
76 years old

Director
DAVIS, John
Appointed Date: 31 August 2011
84 years old

Resigned Directors

Secretary
BAXTER, Carol, Dr
Resigned: 16 February 1996
Appointed Date: 21 October 1995

Secretary
BAXTER, Gordon Smith, Dr
Resigned: 28 January 1998
Appointed Date: 16 February 1996

Secretary
BUCKIE, James William, Dr
Resigned: 23 March 2001
Appointed Date: 29 April 1998

Secretary
JOHNSTON, Neil Gerard, Dr
Resigned: 22 May 2001
Appointed Date: 23 March 2001

Secretary
MURPHY, John
Resigned: 03 January 2006
Appointed Date: 22 May 2001

Secretary
OPENSHAW, James Ronald
Resigned: 14 March 2007
Appointed Date: 03 January 2006

Secretary
PELTON, Kenneth Oakley
Resigned: 29 April 1998
Appointed Date: 16 December 1997

Secretary
STCHUR, John
Resigned: 31 August 2011
Appointed Date: 09 March 2007

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Director
BAXTER, Gordon Smith, Dr
Resigned: 12 September 2000
Appointed Date: 21 October 1995
64 years old

Director
BRISCOE, Peter David
Resigned: 04 March 2002
Appointed Date: 26 April 2001
74 years old

Director
CHARLTON, Randal Christopher John
Resigned: 28 March 2007
Appointed Date: 03 January 2006
85 years old

Director
COLEMAN, Robert Alexander
Resigned: 03 January 2006
Appointed Date: 06 March 1996
78 years old

Director
COOMBS, Martyn Stephen
Resigned: 29 July 2011
Appointed Date: 26 March 2007
64 years old

Director
JOHNSTON, Neil Gerard, Dr
Resigned: 27 July 2004
Appointed Date: 08 June 2000
59 years old

Director
LEE, David Gordon
Resigned: 02 May 2002
Appointed Date: 27 April 2000
82 years old

Director
LONG, Ronald Eric
Resigned: 02 May 2002
Appointed Date: 01 February 2001
78 years old

Director
MOYSES, Christopher, Dr
Resigned: 03 January 2006
Appointed Date: 24 January 2005
69 years old

Director
MURPHY, John
Resigned: 03 January 2006
Appointed Date: 05 March 2002
72 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 12 October 1995
Appointed Date: 12 October 1995

Director
OPENSHAW, James Ronald
Resigned: 14 March 2007
Appointed Date: 14 June 2004
59 years old

Director
PELTON, Kenneth Oakley
Resigned: 29 April 1998
Appointed Date: 06 March 1996
77 years old

Director
PRICE, Barry John, Dr
Resigned: 02 May 2002
Appointed Date: 16 February 1996
82 years old

Director
REID, John Anthony
Resigned: 14 June 1996
Appointed Date: 06 March 1996
87 years old

Director
RIDDELL, Alastair James, Dr
Resigned: 21 February 2005
Appointed Date: 29 April 1998
76 years old

Director
STCHUR, John
Resigned: 31 August 2011
Appointed Date: 09 March 2007
55 years old

Director
STEBBING, Nowell, Dr
Resigned: 02 May 2002
Appointed Date: 16 February 1996
84 years old

Director
STEFANELLI, Martin James
Resigned: 28 April 2006
Appointed Date: 03 January 2006
64 years old

BIOSEEK UK LIMITED Events

07 Nov 2016
Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on 7 November 2016
29 Jul 2016
Liquidators' statement of receipts and payments to 20 May 2016
04 Aug 2015
Liquidators' statement of receipts and payments to 20 May 2015
30 Jul 2014
Liquidators' statement of receipts and payments to 20 May 2014
04 Jun 2013
Registered office address changed from 15 Fetter Lane London EC4A 1JP United Kingdom on 4 June 2013
...
... and 132 more events
15 Dec 1995
New secretary appointed
15 Dec 1995
New director appointed
17 Oct 1995
Director resigned
17 Oct 1995
Secretary resigned
12 Oct 1995
Incorporation

BIOSEEK UK LIMITED Charges

22 October 2010
Debenture
Delivered: 5 November 2010
Status: Satisfied on 1 August 2012
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over all property and assets…
16 April 2007
Mortgage debenture
Delivered: 21 April 2007
Status: Satisfied on 1 August 2012
Persons entitled: Silicon Valley Bank
Description: For details of property charged please R. fixed and…
3 January 1997
Debenture
Delivered: 21 January 1997
Status: Satisfied on 28 May 1997
Persons entitled: 3I Plcfor Itself and as Trustee for the Investors (Asdefined)
Description: .. fixed and floating charges over the undertaking and all…
7 August 1996
Rent deposit deed
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: Johnson Matthey PLC
Description: The initial deposit being £12,500 which is lodged in…