BIO PRODUCTS LABORATORY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

18/12/2418 December 2024 Registration of charge 073430360011, created on 2024-12-17

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Paolo Marcucci on 2024-01-02

View Document

07/11/237 November 2023 Satisfaction of charge 073430360010 in full

View Document

07/11/237 November 2023 Satisfaction of charge 073430360009 in full

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Massimiliano Barberis as a director on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Ulrike Becker as a director on 2023-04-12

View Document

07/02/237 February 2023 Change of details for Bio Products Laboratory Holdings Limited as a person with significant control on 2016-08-11

View Document

06/01/236 January 2023 Appointment of Mr Paolo Marcucci as a director on 2022-12-16

View Document

06/01/236 January 2023 Termination of appointment of Michael Mensa as a director on 2022-12-17

View Document

14/09/2214 September 2022 Termination of appointment of Xiaoying Gao as a director on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Xu Wu as a director on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Mr Richard Mark Gray as a director on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Mr Gary Price as a director on 2022-09-01

View Document

20/01/2220 January 2022 Satisfaction of charge 073430360008 in full

View Document

17/01/2217 January 2022 Registration of charge 073430360010, created on 2022-01-13

View Document

17/01/2217 January 2022 Registration of charge 073430360009, created on 2022-01-13

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR KIEU HOANG

View Document

10/02/2010 February 2020 SECRETARY APPOINTED EVAN SELIG

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MICHAEL MENSA

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073430360008

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR XIAOYING GAO

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY JAMES VOLLINS

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073430360005

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073430360007

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073430360006

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR XU WU

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR. KIEU HOANG

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKINS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073430360006

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073430360005

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073430360007

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR. KEVIN LANE

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 11/08/15 FULL LIST AMEND

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR DEVIN O'REILLY

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073430360004

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073430360003

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073430360002

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073430360001

View Document

18/05/1618 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/159 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 SECRETARY APPOINTED MR. JAMES ANDREW VOLLINS

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073430360003

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073430360004

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED DEVIN O'REILLY

View Document

30/12/1430 December 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR KARL CLAUSEN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY TOM MCGUIRE

View Document

26/09/1426 September 2014 11/08/14 NO CHANGES

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR KIM BJORNSTRUP

View Document

02/07/142 July 2014 DIRECTOR APPOINTED JOHN RICHARD PERKINS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIM BJORNSTRUP

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 11/08/13 NO CHANGES

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED KARL ERIK CLAUSEN

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED KIM BJORNSTRUP

View Document

16/08/1316 August 2013 ADOPT ARTICLES 08/08/2013

View Document

16/08/1316 August 2013 ADOPT ARTICLES 31/07/2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WEBSTER

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073430360002

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073430360001

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES JONES / 11/10/2012

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CARL VINCENT

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER GARETH JOSEPH RICHARDS / 08/06/2012

View Document

17/04/1217 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 206428001

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ALEXANDER WEBSTER / 21/09/2010

View Document

15/03/1215 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 58300001

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PASCALL CBE

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS

View Document

15/02/1215 February 2012 ADOPT ARTICLES 26/01/2012

View Document

22/12/1122 December 2011 SECRETARY APPOINTED TOM MCGUIRE

View Document

22/09/1122 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR PAUL MARTIN EDWARDS

View Document

30/08/1130 August 2011 PREVSHO FROM 31/08/2011 TO 31/12/2010

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED CHRISTOPHER GARETH JOSEPH RICHARDS

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED DAVID LEWIS PASCALL CBE

View Document

06/01/116 January 2011 ADOPT ARTICLES 15/12/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MARK JOHN ALEXANDER WEBSTER

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

06/10/106 October 2010 DIRECTOR APPOINTED ROBERT CHARLES JONES

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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