4BIO VENTURES MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Registered office address changed from Flat 35 Queens Court 2 Old Jamaica Road London SE16 4ER England to 86-90 Paul Street London EC2A 4NE on 2024-10-09

View Document

16/01/2416 January 2024 Change of details for Dr Dmitry Kuzmin as a person with significant control on 2023-10-11

View Document

16/01/2416 January 2024 Director's details changed for Dr Dmitry Kuzmin on 2023-10-11

View Document

16/01/2416 January 2024 Director's details changed for Mr Andrey Kozlov on 2023-10-11

View Document

16/01/2416 January 2024 Change of details for Mr Andrey Kozlov as a person with significant control on 2023-10-11

View Document

16/01/2416 January 2024 Director's details changed for Mr Kyrylo Mudryy on 2023-10-11

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Registered office address changed from 78 Pall Mall London SW1Y 5ES England to Flat 35 Queens Court 2 Old Jamaica Road London SE16 4ER on 2023-10-20

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

03/08/233 August 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

08/06/238 June 2023 Director's details changed for Mr Andrey Kozlov on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mr Andrey Kozlov as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Kyrylo Mudryy on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Dr Dmitry Kuzmin on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

08/06/238 June 2023 Change of details for Dr Dmitry Kuzmin as a person with significant control on 2023-06-08

View Document

02/06/232 June 2023 Cessation of Ilie Cebanu as a person with significant control on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Cessation of Nikolay Katorzhnov as a person with significant control on 2022-06-06

View Document

07/11/227 November 2022 Notification of Ilie Cebanu as a person with significant control on 2022-06-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093654290001

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 ADOPT ARTICLES 23/11/2018

View Document

07/02/197 February 2019 23/11/18 STATEMENT OF CAPITAL GBP 19.77

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DMITRY KUZMIN / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR DMITRY KUZMIN / 07/06/2018

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 19.64922

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR NIKOLAY KATORZHNOV

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR KYRYLO MUDRYY

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY KATORZHNOV

View Document

28/11/1728 November 2017 ADOPT ARTICLES 20/11/2017

View Document

28/11/1728 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 17.79

View Document

16/08/1716 August 2017 SUB-DIVISION 12/05/17

View Document

07/08/177 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 11.56

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREY KOZLOV / 01/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY KOZLOV / 01/05/2017

View Document

11/05/1711 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED DR DMITRY KUZMIN

View Document

30/11/1630 November 2016 CURRSHO FROM 05/04/2017 TO 31/03/2017

View Document

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 2 HORNSEY STREET 11 CULVERIN COURT LONDON N7 8HE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/08/1518 August 2015 CURREXT FROM 31/12/2015 TO 05/04/2016

View Document

18/08/1518 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 COMPANY NAME CHANGED PRIMER VENTURES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/06/15

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company