BIOTECH INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1H 7AX

Company number 05064607
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address 14 BERKELEY MEWS, LONDON, W1H 7AX
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BIOTECH INTERNATIONAL LIMITED are www.biotechinternational.co.uk, and www.biotech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Biotech International Limited is a Private Limited Company. The company registration number is 05064607. Biotech International Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Biotech International Limited is 14 Berkeley Mews London W1h 7ax. . HOUNSELL, Christopher John is a Secretary of the company. CARR, Robin is a Director of the company. MEANING, Peter Francis is a Director of the company. Secretary DELOW, Lindsey Mary has been resigned. Director COOMBS, Timothy John Frank has been resigned. Director DELOW, Anthony Laurence has been resigned. Director HEARD, Ian David has been resigned. Director HOUNSELL, Christopher John has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
HOUNSELL, Christopher John
Appointed Date: 15 April 2004

Director
CARR, Robin
Appointed Date: 01 January 2015
81 years old

Director
MEANING, Peter Francis
Appointed Date: 17 February 2010
79 years old

Resigned Directors

Secretary
DELOW, Lindsey Mary
Resigned: 15 April 2004
Appointed Date: 05 March 2004

Director
COOMBS, Timothy John Frank
Resigned: 10 September 2015
Appointed Date: 17 January 2005
69 years old

Director
DELOW, Anthony Laurence
Resigned: 17 January 2005
Appointed Date: 05 March 2004
77 years old

Director
HEARD, Ian David
Resigned: 13 May 2013
Appointed Date: 17 February 2010
68 years old

Director
HOUNSELL, Christopher John
Resigned: 31 December 2014
Appointed Date: 17 January 2005
79 years old

Persons With Significant Control

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

BIOTECH INTERNATIONAL LIMITED Events

14 Mar 2017
Full accounts made up to 30 June 2016
08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Mar 2016
Full accounts made up to 30 June 2015
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

26 Nov 2015
Termination of appointment of Timothy John Coombs as a director on 10 September 2015
...
... and 36 more events
27 Apr 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
27 Apr 2004
New secretary appointed
27 Apr 2004
Registered office changed on 27/04/04 from: chadburn house, weighbridge road littleworth mansfield nottinghamshire NG18 1AH
24 Mar 2004
Particulars of mortgage/charge
05 Mar 2004
Incorporation

BIOTECH INTERNATIONAL LIMITED Charges

18 March 2004
Charge over intellectual property
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Envirotech (UK) Limited (in Administration) Acting by Its Joint Administrators (the Chargee)
Description: The intellectual property. See the mortgage charge document…