BIOTEC SERVICES INTERNATIONAL LIMITED
CARDIFF BIOTEC DISTRIBUTION, WALES LIMITED

Hellopages » Cardiff » Cardiff » CF10 4AZ

Company number 03483808
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address CAPITAL BUILDING, TYNDALL STREET, CARDIFF, UNITED KINGDOM, CF10 4AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Tachi Yamada as a director on 1 July 2016. The most likely internet sites of BIOTEC SERVICES INTERNATIONAL LIMITED are www.biotecservicesinternational.co.uk, and www.biotec-services-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.9 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.Biotec Services International Limited is a Private Limited Company. The company registration number is 03483808. Biotec Services International Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Biotec Services International Limited is Capital Building Tyndall Street Cardiff United Kingdom Cf10 4az. . CAPITAL LAW AND PEOPLE LIMITED is a Secretary of the company. BLUMENFELD, Mitchell Eric is a Director of the company. HAUSER, Remy is a Director of the company. JOHN, Sujit is a Director of the company. MITCHELL, III, William T is a Director of the company. Secretary NALLIAH, Ravi has been resigned. Secretary WEINZWEIG, Diane has been resigned. Secretary WEINZWEIG, Diane has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUMMINS, Phillip has been resigned. Director CUMMINS, Phillip has been resigned. Director EVERY, Nathan Robert has been resigned. Director FRAZIER, Alan David has been resigned. Director GRIFFITHS, Rachel has been resigned. Director NALLIAH, Ravi has been resigned. Director ROBERTS, John Brian has been resigned. Director ROBERTS, Philip John has been resigned. Director WEINZWEIG, John Marc has been resigned. Director WHATMORE, William Stephen L has been resigned. Director WHITTERS, Joseph Edward has been resigned. Director WINMILL, Keren Jane has been resigned. Director WITHEY, Fiona Natalie Hallett, Dr has been resigned. Director YAMADA, Tachi has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITAL LAW AND PEOPLE LIMITED
Appointed Date: 14 September 2015

Director
BLUMENFELD, Mitchell Eric
Appointed Date: 01 July 2016
56 years old

Director
HAUSER, Remy
Appointed Date: 01 July 2016
57 years old

Director
JOHN, Sujit
Appointed Date: 01 July 2016
42 years old

Director
MITCHELL, III, William T
Appointed Date: 18 September 2014
70 years old

Resigned Directors

Secretary
NALLIAH, Ravi
Resigned: 12 May 2015
Appointed Date: 30 November 2010

Secretary
WEINZWEIG, Diane
Resigned: 30 November 2010
Appointed Date: 02 April 2009

Secretary
WEINZWEIG, Diane
Resigned: 01 April 2009
Appointed Date: 19 December 1997

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 07 August 2015
Appointed Date: 12 May 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
CUMMINS, Phillip
Resigned: 01 July 2016
Appointed Date: 12 May 2015
53 years old

Director
CUMMINS, Phillip
Resigned: 12 May 2014
Appointed Date: 12 May 2014
53 years old

Director
EVERY, Nathan Robert
Resigned: 01 July 2016
Appointed Date: 18 September 2014
63 years old

Director
FRAZIER, Alan David
Resigned: 01 July 2016
Appointed Date: 12 May 2015
74 years old

Director
GRIFFITHS, Rachel
Resigned: 01 June 2012
Appointed Date: 20 August 2008
53 years old

Director
NALLIAH, Ravi
Resigned: 12 May 2015
Appointed Date: 19 November 2009
50 years old

Director
ROBERTS, John Brian
Resigned: 18 September 2014
Appointed Date: 30 November 2010
92 years old

Director
ROBERTS, Philip John
Resigned: 18 September 2014
Appointed Date: 19 January 2001
60 years old

Director
WEINZWEIG, John Marc
Resigned: 23 November 2011
Appointed Date: 19 December 1997
73 years old

Director
WHATMORE, William Stephen L
Resigned: 06 January 2016
Appointed Date: 12 May 2015
63 years old

Director
WHITTERS, Joseph Edward
Resigned: 01 July 2016
Appointed Date: 12 May 2015
67 years old

Director
WINMILL, Keren Jane
Resigned: 18 September 2014
Appointed Date: 19 November 2009
71 years old

Director
WITHEY, Fiona Natalie Hallett, Dr
Resigned: 12 May 2015
Appointed Date: 20 August 2008
55 years old

Director
YAMADA, Tachi
Resigned: 01 July 2016
Appointed Date: 06 January 2016
80 years old

Persons With Significant Control

Biotec Worldwide Supplies Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIOTEC SERVICES INTERNATIONAL LIMITED Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
06 Apr 2017
Full accounts made up to 30 June 2016
08 Nov 2016
Termination of appointment of Tachi Yamada as a director on 1 July 2016
08 Nov 2016
Termination of appointment of Joseph Edward Whitters as a director on 1 July 2016
18 Jul 2016
Resolutions
  • RES13 ‐ Company business 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 139 more events
12 Jan 2000
Return made up to 19/12/99; full list of members
04 Aug 1999
Accounts for a small company made up to 31 December 1998
01 Mar 1999
Return made up to 19/12/98; full list of members
08 Jan 1998
Secretary resigned
19 Dec 1997
Incorporation

BIOTEC SERVICES INTERNATIONAL LIMITED Charges

1 July 2016
Charge code 0348 3808 0016
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Jefferies Finance Llc as Collateral Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
1 July 2016
Charge code 0348 3808 0015
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Jefferies Finance Llc as Collateral Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
15 June 2015
Charge code 0348 3808 0014
Delivered: 17 June 2015
Status: Satisfied on 23 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 September 2014
Charge code 0348 3808 0013
Delivered: 13 October 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: T/No CYM401076…
23 September 2014
Charge code 0348 3808 0012
Delivered: 13 October 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: T/No CYM401076…
23 September 2014
Charge code 0348 3808 0011
Delivered: 6 October 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
23 September 2014
Charge code 0348 3808 0010
Delivered: 6 October 2014
Status: Satisfied on 6 July 2016
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…
30 November 2010
Debenture
Delivered: 8 December 2010
Status: Satisfied on 23 May 2012
Persons entitled: John Marc Weinzweig, Diane Weinzweig, Eifion Weinzweig and Nia-Joelle Weinzweig
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Legal mortgage
Delivered: 9 December 2010
Status: Satisfied on 17 September 2013
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 17 September 2013
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Legal mortgage
Delivered: 7 May 2008
Status: Satisfied on 29 September 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a unit 3000 phase 2 central park…
2 May 2008
Legal mortgage
Delivered: 12 May 2008
Status: Satisfied on 8 April 2010
Persons entitled: Finance Wales Investments Limited
Description: F/H property k/a unit 3000 phase 2 central park, bridgend…
2 May 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: F/H unit 3000 phase 2 central park bridgend industrial…
2 May 2008
Mortgage debenture
Delivered: 7 May 2008
Status: Satisfied on 2 October 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…