BIOCOMPATIBLES INTERNATIONAL LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8QL

Company number 02703724
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address CHAPMAN HOUSE, FARNHAM BUSINESS PARK, FARNHAM, SURREY, GU9 8QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 8,856,611.69727 . The most likely internet sites of BIOCOMPATIBLES INTERNATIONAL LIMITED are www.biocompatiblesinternational.co.uk, and www.biocompatibles-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Biocompatibles International Limited is a Private Limited Company. The company registration number is 02703724. Biocompatibles International Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of Biocompatibles International Limited is Chapman House Farnham Business Park Farnham Surrey Gu9 8ql. . JONES, Lygia Jane is a Secretary of the company. MAKIN, Pamela Louise, Dame is a Director of the company. SODERSTROM, Rolf Kristian Berndtson is a Director of the company. STRATFORD, Peter William is a Director of the company. SYLVESTER, John Richard is a Director of the company. Secretary ARDILL, Ian Leslie has been resigned. Secretary BARDWELL, John Edward has been resigned. Secretary EVANS, Fiona Maria has been resigned. Secretary HUNT, Michael Elliott has been resigned. Secretary MCLEAN, Suzanne Victoria has been resigned. Secretary MUSSENDEN, Paul Justin has been resigned. Secretary STEADMAN, Julian Alex has been resigned. Director ARDILL, Ian Leslie has been resigned. Director BARDWELL, John Edward has been resigned. Director BONFIELD, William, Professor has been resigned. Director BROWN, Gerry has been resigned. Director CAHILL, Linda has been resigned. Director CHAPMAN, Dennis, Professor has been resigned. Director CHARLES, Stephen Alexander, Dr has been resigned. Director CLOHERTY, Patricia Mary has been resigned. Director CURNOCK COOK, Jeremy Lawrence has been resigned. Director ENWRIGHT, Patrick has been resigned. Director FAIREY, Anne, Doctor has been resigned. Director GRANT, James Deneale has been resigned. Director HACKER, Ann Veronica has been resigned. Director HAMBRO, James Daryl has been resigned. Director HANKINSON, David Roger Lindon has been resigned. Director HARGREAVES, Gordon has been resigned. Director HARRIS, Thomas George, Sir has been resigned. Director KAPASH, Richard Jules, Dr has been resigned. Director KEEN, Nigel John has been resigned. Director MORGAN, Philip William has been resigned. Director MUKERJI, Swagatam has been resigned. Director NEEDHAM, Richard Francis, Sir has been resigned. Director REDMOND, Michael has been resigned. Director REIKES, Peter Ned has been resigned. Director RENNOCKS, John Leonard has been resigned. Director SIMON, Dominic Crispin Adam has been resigned. Director STEADMAN, Julian Alex has been resigned. Director TAYLOR, Alistair Henderson has been resigned. Director TERRY, Stephen John has been resigned. Director VALE, Brad H, Doctor has been resigned. Director WEIR, Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Lygia Jane
Appointed Date: 15 February 2012

Director
MAKIN, Pamela Louise, Dame
Appointed Date: 27 January 2011
64 years old

Director
SODERSTROM, Rolf Kristian Berndtson
Appointed Date: 27 January 2011
60 years old

Director
STRATFORD, Peter William
Appointed Date: 26 September 2002
62 years old

Director
SYLVESTER, John Richard
Appointed Date: 01 July 2005
61 years old

Resigned Directors

Secretary
ARDILL, Ian Leslie
Resigned: 27 January 2011
Appointed Date: 07 February 2003

Secretary
BARDWELL, John Edward
Resigned: 06 February 1998
Appointed Date: 03 April 1992

Secretary
EVANS, Fiona Maria
Resigned: 07 February 2003
Appointed Date: 30 January 2001

Secretary
HUNT, Michael Elliott
Resigned: 31 December 2000
Appointed Date: 13 May 1999

Secretary
MCLEAN, Suzanne Victoria
Resigned: 13 May 1999
Appointed Date: 06 February 1998

Secretary
MUSSENDEN, Paul Justin
Resigned: 15 February 2012
Appointed Date: 27 January 2011

Secretary
STEADMAN, Julian Alex
Resigned: 30 January 2001
Appointed Date: 01 January 2001

Director
ARDILL, Ian Leslie
Resigned: 16 March 2011
Appointed Date: 15 October 2004
58 years old

Director
BARDWELL, John Edward
Resigned: 28 January 1999
Appointed Date: 03 April 1992
92 years old

Director
BONFIELD, William, Professor
Resigned: 27 June 2002
Appointed Date: 13 March 2000
88 years old

Director
BROWN, Gerry
Resigned: 27 January 2011
Appointed Date: 10 January 2006
81 years old

Director
CAHILL, Linda
Resigned: 10 January 1994
Appointed Date: 24 April 1992
77 years old

Director
CHAPMAN, Dennis, Professor
Resigned: 27 July 1998
Appointed Date: 09 April 1992
98 years old

Director
CHARLES, Stephen Alexander, Dr
Resigned: 07 May 1993
Appointed Date: 09 April 1992
68 years old

Director
CLOHERTY, Patricia Mary
Resigned: 06 April 1995
83 years old

Director
CURNOCK COOK, Jeremy Lawrence
Resigned: 27 January 2011
Appointed Date: 03 April 1992
76 years old

Director
ENWRIGHT, Patrick
Resigned: 08 September 1993
83 years old

Director
FAIREY, Anne, Doctor
Resigned: 27 January 2011
Appointed Date: 01 September 2008
63 years old

Director
GRANT, James Deneale
Resigned: 31 October 2000
Appointed Date: 06 April 1995
93 years old

Director
HACKER, Ann Veronica
Resigned: 21 December 1994
Appointed Date: 03 April 1992
74 years old

Director
HAMBRO, James Daryl
Resigned: 25 May 2003
Appointed Date: 08 November 2002
76 years old

Director
HANKINSON, David Roger Lindon
Resigned: 25 January 2007
Appointed Date: 09 September 1997
86 years old

Director
HARGREAVES, Gordon
Resigned: 03 April 1994
99 years old

Director
HARRIS, Thomas George, Sir
Resigned: 27 January 2011
Appointed Date: 01 November 2005
80 years old

Director
KAPASH, Richard Jules, Dr
Resigned: 31 October 2000
Appointed Date: 08 September 1998
83 years old

Director
KEEN, Nigel John
Resigned: 15 April 1993
Appointed Date: 03 April 1992
78 years old

Director
MORGAN, Philip William
Resigned: 04 March 1993
Appointed Date: 09 April 1992
80 years old

Director
MUKERJI, Swagatam
Resigned: 15 October 2004
Appointed Date: 09 May 2001
64 years old

Director
NEEDHAM, Richard Francis, Sir
Resigned: 22 June 2006
Appointed Date: 06 July 2000
83 years old

Director
REDMOND, Michael
Resigned: 27 June 2002
Appointed Date: 28 January 1999
81 years old

Director
REIKES, Peter Ned
Resigned: 06 April 1995
Appointed Date: 03 April 1994
65 years old

Director
RENNOCKS, John Leonard
Resigned: 10 March 2000
Appointed Date: 06 April 1995
80 years old

Director
SIMON, Dominic Crispin Adam
Resigned: 03 February 2011
Appointed Date: 27 July 1998
67 years old

Director
STEADMAN, Julian Alex
Resigned: 08 May 2001
Appointed Date: 27 January 1997
72 years old

Director
TAYLOR, Alistair Henderson
Resigned: 08 April 1998
Appointed Date: 13 September 1993
83 years old

Director
TERRY, Stephen John
Resigned: 30 September 2002
Appointed Date: 03 October 2000
69 years old

Director
VALE, Brad H, Doctor
Resigned: 18 August 1994
Appointed Date: 10 January 1994
73 years old

Director
WEIR, Anthony
Resigned: 27 January 2011
Appointed Date: 01 January 2007
65 years old

Persons With Significant Control

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

BIOCOMPATIBLES INTERNATIONAL LIMITED Events

10 Apr 2017
Confirmation statement made on 3 April 2017 with updates
08 Oct 2016
Full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8,856,611.69727

03 Oct 2015
Full accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8,856,611.69727

...
... and 240 more events
06 Jul 2002
Ad 19/06/02--------- £ si [email protected]=375 £ ic 7134650/7135025
06 Jul 2002
Ad 21/06/02--------- £ si [email protected]=2007 £ ic 7132643/7134650
06 Jul 2002
Ad 20/06/02--------- £ si [email protected]=1750 £ ic 7130893/7132643
06 Jul 2002
Ad 18/06/02--------- £ si [email protected]=300 £ ic 7130593/7130893
28 Jun 2002
Ad 14/06/02--------- £ si [email protected]=3038 £ ic 7127555/7130593

BIOCOMPATIBLES INTERNATIONAL LIMITED Charges

20 September 2001
Deed supplemental to the instrument constituting $20,000,000 floating rate convertible bonds due 2007, dated 5 july 2001
Delivered: 21 September 2001
Status: Satisfied on 14 May 2002
Persons entitled: Abbott Laboratories
Description: 10 ordinary shares of us$1 each in the share capital of…
5 July 2001
Instrument constituting $20,000,000 floating rate convertible bonds due 2007 dated 5 july 2001
Delivered: 19 July 2001
Status: Satisfied on 14 May 2002
Persons entitled: Abbott Laboratories and Other Bondholders from Time to Time
Description: 48 ordinary shares of us$1 each in the share capital of…
9 March 2000
Charge of deposit
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
24 October 1999
Instrument
Delivered: 10 November 1999
Status: Satisfied on 14 May 2002
Persons entitled: The Bondholders from Time to Time
Description: 32 ordinary shares of us$1 each in share capital of…
20 May 1997
Rent deposit deed
Delivered: 28 May 1997
Status: Outstanding
Persons entitled: Store Property Investments Limited
Description: The contents of the deposit fund held in the name of blake…
17 March 1997
Rent deposit deed
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Juno Properties Limited
Description: A rent deposit of £58,000.
6 December 1996
Assignment
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Merrill Lynch International Bank Limited
Description: All rights of the company in and to each of the assigned…
28 May 1996
Rent deposit deed
Delivered: 1 June 1996
Status: Outstanding
Persons entitled: Store Property Investments Limited
Description: The "deposit account" as defined in the rent deposit deed…
7 May 1996
Assignment
Delivered: 17 May 1996
Status: Satisfied on 6 June 1996
Persons entitled: Merrill Lynch International Bank Limited
Description: The assigned assets and the charged assets as defined in…