Company number 04564631
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address BIO PRODUCTS LABORATORY, DAGGER LANE, ELSTREE, HERTFORDSHIRE, WD6 3BX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Devin O'reilly as a director on 1 August 2016; Termination of appointment of Patrick Mark Herbert Mills as a director on 1 August 2016. The most likely internet sites of BIO PRODUCTS LABORATORY HOLDINGS LIMITED are www.bioproductslaboratoryholdings.co.uk, and www.bio-products-laboratory-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bio Products Laboratory Holdings Limited is a Private Limited Company.
The company registration number is 04564631. Bio Products Laboratory Holdings Limited has been working since 16 October 2002.
The present status of the company is Active. The registered address of Bio Products Laboratory Holdings Limited is Bio Products Laboratory Dagger Lane Elstree Hertfordshire Wd6 3bx. . VOLLINS, James Andrew is a Secretary of the company. PERKINS, John Richard is a Director of the company. Secretary DOUGLAS, Richard Philip has been resigned. Secretary MCGUIRE, Tom has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WH SECRETARIES LIMITED has been resigned. Director BJORNSTRUP, Kim has been resigned. Director CLAUSEN, Karl Erik has been resigned. Director COATES, Peter Alexander has been resigned. Director CURTIN, Dennis has been resigned. Director CUSHING, Philip Edward has been resigned. Director DOUGLAS, Richard Philip has been resigned. Director HARPER, David Ross, Doctor has been resigned. Director LONDON, Ira has been resigned. Director MARSHALL, Robin has been resigned. Director MILLS, Patrick Mark Herbert has been resigned. Director O'REILLY, Devin has been resigned. Director O'REILLY, Devin has been resigned. Director PASCALL, David Lewis has been resigned. Director RICHARDSON, Michael Elliot has been resigned. Director TROOP, Patricia Ann, Prof has been resigned. Director WEBSTER, Mark John Alexander has been resigned. Director WILLIAMS, Robin George Walton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
MCGUIRE, Tom
Resigned: 30 September 2014
Appointed Date: 13 December 2013
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 13 May 2005
Appointed Date: 26 August 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
Secretary
WH SECRETARIES LIMITED
Resigned: 31 December 2014
Appointed Date: 13 May 2005
Director
BJORNSTRUP, Kim
Resigned: 30 May 2014
Appointed Date: 08 August 2013
67 years old
Director
CURTIN, Dennis
Resigned: 18 February 2016
Appointed Date: 08 August 2013
69 years old
Director
LONDON, Ira
Resigned: 08 August 2013
Appointed Date: 29 June 2011
75 years old
Director
MARSHALL, Robin
Resigned: 08 August 2013
Appointed Date: 31 July 2013
55 years old
Director
O'REILLY, Devin
Resigned: 01 August 2016
Appointed Date: 13 December 2013
51 years old
Director
O'REILLY, Devin
Resigned: 08 August 2013
Appointed Date: 31 July 2013
51 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002
Persons With Significant Control
Naga Uk Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIO PRODUCTS LABORATORY HOLDINGS LIMITED Events
18 Nov 2016
Confirmation statement made on 16 October 2016 with updates
15 Aug 2016
Termination of appointment of Devin O'reilly as a director on 1 August 2016
15 Aug 2016
Termination of appointment of Patrick Mark Herbert Mills as a director on 1 August 2016
08 Aug 2016
Satisfaction of charge 045646310002 in full
08 Aug 2016
Satisfaction of charge 045646310003 in full
...
... and 101 more events
24 Oct 2002
New secretary appointed;new director appointed
24 Oct 2002
New director appointed
24 Oct 2002
Secretary resigned;director resigned
24 Oct 2002
Director resigned
16 Oct 2002
Incorporation
18 February 2015
Charge code 0456 4631 0003
Delivered: 24 February 2015
Status: Satisfied
on 8 August 2016
Persons entitled: Lloyds Bank PLC (As "Security Agent")
Description: Contains fixed charge.
18 February 2015
Charge code 0456 4631 0002
Delivered: 24 February 2015
Status: Satisfied
on 8 August 2016
Persons entitled: Lloyds Bank PLC (As "Security Agent")
Description: Contains fixed charge…
1 August 2013
Charge code 0456 4631 0001
Delivered: 7 August 2013
Status: Satisfied
on 22 July 2016
Persons entitled: Lloyds Tsb Bank PLC, as Security Agent, as Trustee for the Secured Parties
Description: Notification of addition to or amendment of charge…