BIOCEUTICALS LIMITED
CROYDON DAHIBEN LIMITED

Hellopages » Greater London » Sutton » CR0 4XS

Company number 08138589
Status Active
Incorporation Date 11 July 2012
Company Type Private Limited Company
Address BRANDON HOUSE, MARLOWE WAY, CROYDON, SURREY, CR0 4XS
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 5,100 . The most likely internet sites of BIOCEUTICALS LIMITED are www.bioceuticals.co.uk, and www.bioceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Bioceuticals Limited is a Private Limited Company. The company registration number is 08138589. Bioceuticals Limited has been working since 11 July 2012. The present status of the company is Active. The registered address of Bioceuticals Limited is Brandon House Marlowe Way Croydon Surrey Cr0 4xs. . PATEL, Harshadrai Ishwarbhai Ashabhai is a Director of the company. Director PATEL, Ajay Mafatlal has been resigned. Director PATEL, Harshadrai Ishwarbhai Ashabhai has been resigned. Director SKIDMORE, Dale Arthur has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
PATEL, Harshadrai Ishwarbhai Ashabhai
Appointed Date: 29 April 2014
81 years old

Resigned Directors

Director
PATEL, Ajay Mafatlal
Resigned: 02 October 2013
Appointed Date: 11 July 2012
61 years old

Director
PATEL, Harshadrai Ishwarbhai Ashabhai
Resigned: 26 November 2013
Appointed Date: 11 July 2012
81 years old

Director
SKIDMORE, Dale Arthur
Resigned: 29 April 2014
Appointed Date: 26 November 2013
66 years old

Persons With Significant Control

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

BIOCEUTICALS LIMITED Events

05 May 2017
Confirmation statement made on 30 April 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,100

12 Dec 2015
Accounts for a small company made up to 31 March 2015
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 5,100

...
... and 11 more events
30 Apr 2013
Annual return made up to 30 April 2013 with full list of shareholders
01 Aug 2012
Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP United Kingdom on 1 August 2012
23 Jul 2012
Company name changed dahiben LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23

20 Jul 2012
Change of name notice
11 Jul 2012
Incorporation