BIOLOGICAL PREPARATIONS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4AH

Company number 06729209
Status Active
Incorporation Date 21 October 2008
Company Type Private Limited Company
Address BEAUFORT COURT, ATLANTIC WHARF, CARDIFF, CF10 4AH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Gayle Elizabeth Bowen as a director on 2 July 2016. The most likely internet sites of BIOLOGICAL PREPARATIONS LIMITED are www.biologicalpreparations.co.uk, and www.biological-preparations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biological Preparations Limited is a Private Limited Company. The company registration number is 06729209. Biological Preparations Limited has been working since 21 October 2008. The present status of the company is Active. The registered address of Biological Preparations Limited is Beaufort Court Atlantic Wharf Cardiff Cf10 4ah. . PATTERSON, James Stuart is a Director of the company. PATTERSON, Leslie Stuart is a Director of the company. WALSH, Julia Maria, Dr is a Director of the company. Director BOWEN, Gayle Elizabeth has been resigned. Director COX, Steven William has been resigned. Director HOSKYNS-ABRAHALL, Bennet Mansel Leigh has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
PATTERSON, James Stuart
Appointed Date: 01 June 2009
49 years old

Director
PATTERSON, Leslie Stuart
Appointed Date: 28 May 2009
78 years old

Director
WALSH, Julia Maria, Dr
Appointed Date: 13 March 2015
76 years old

Resigned Directors

Director
BOWEN, Gayle Elizabeth
Resigned: 02 July 2016
Appointed Date: 13 March 2015
50 years old

Director
COX, Steven William
Resigned: 31 December 2011
Appointed Date: 21 October 2008
60 years old

Director
HOSKYNS-ABRAHALL, Bennet Mansel Leigh
Resigned: 31 December 2015
Appointed Date: 13 March 2015
54 years old

Persons With Significant Control

Biological Preparations Group Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

BIOLOGICAL PREPARATIONS LIMITED Events

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Jul 2016
Termination of appointment of Gayle Elizabeth Bowen as a director on 2 July 2016
09 May 2016
Second filing of AR01 previously delivered to Companies House made up to 21 October 2015
27 Jan 2016
Termination of appointment of Bennet Mansel Leigh Hoskyns-Abrahall as a director on 31 December 2015
...
... and 47 more events
15 Jun 2009
Ad 08/06/09\gbp si 4999@1=4999\gbp ic 1/5000\
15 Jun 2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
11 Jun 2009
Director appointed james patterson
11 Jun 2009
Director appointed leslie stuart patterson
21 Oct 2008
Incorporation

BIOLOGICAL PREPARATIONS LIMITED Charges

13 March 2015
Charge code 0672 9209 0005
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Nvm Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
13 March 2015
Charge code 0672 9209 0004
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
18 July 2013
Charge code 0672 9209 0003
Delivered: 20 July 2013
Status: Satisfied on 17 March 2015
Persons entitled: Finance Wales Investments (6) Limited
Description: Notification of addition to or amendment of charge…
2 April 2013
Debenture deed
Delivered: 5 April 2013
Status: Satisfied on 15 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2009
Debenture
Delivered: 22 July 2009
Status: Satisfied on 15 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…