SAFEGUARD BIOSYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

19/06/2519 June 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

21/05/2521 May 2025 Administrator's progress report

View Document

12/05/2512 May 2025 Termination of appointment of George Richard Aaron as a director on 2024-11-01

View Document

02/12/242 December 2024 Notice of deemed approval of proposals

View Document

05/11/245 November 2024 Statement of administrator's proposal

View Document

30/10/2430 October 2024 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of an administrator

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

06/02/246 February 2024 Registration of charge 058138530010, created on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 058138530009, created on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 058138530005, created on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 058138530006, created on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 058138530007, created on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 058138530008, created on 2024-02-02

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/11/2315 November 2023 Appointment of Mr George Cheuk-Yin Howard as a director on 2023-08-03

View Document

08/08/238 August 2023 Registration of charge 058138530004, created on 2023-08-03

View Document

04/08/234 August 2023 Registration of charge 058138530003, created on 2023-08-03

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/11/2112 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Satisfaction of charge 058138530001 in full

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 05/02/20 STATEMENT OF CAPITAL GBP 1753219.9

View Document

11/05/2011 May 2020 30/12/19 STATEMENT OF CAPITAL GBP 1735683.65

View Document

11/05/2011 May 2020 24/12/19 STATEMENT OF CAPITAL GBP 1725255.6

View Document

11/05/2011 May 2020 23/12/19 STATEMENT OF CAPITAL GBP 1720187.81

View Document

11/05/2011 May 2020 27/12/19 STATEMENT OF CAPITAL GBP 1734595.59

View Document

11/05/2011 May 2020 31/12/19 STATEMENT OF CAPITAL GBP 1737933.65

View Document

11/05/2011 May 2020 31/12/19 STATEMENT OF CAPITAL GBP 1747948.42

View Document

24/02/2024 February 2020 30/07/19 STATEMENT OF CAPITAL GBP 1691563.98

View Document

24/02/2024 February 2020 04/06/19 STATEMENT OF CAPITAL GBP 1687575.74

View Document

21/10/1921 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

09/07/199 July 2019 05/04/19 STATEMENT OF CAPITAL GBP 1619693.99

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STRAFEHL

View Document

13/03/1913 March 2019 22/12/18 STATEMENT OF CAPITAL GBP 1615342.62

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 04/09/17 STATEMENT OF CAPITAL GBP 1565533.66

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTORS AUTHORISED TO ALLOT AND GRANT RIGHTS TO SUBSCRIBE FOR ORDINARY SHARES OF £0.01 IN THE CAPITAL OF SAFEGUARD BIOSYSTEMS HOLDINGS LIMITED. THE ESTABLISHMENT OF THE "SAFEGUARD BIOSYSTEMS HOLDINGS LIMITED" SHARE OPTION PLAN IS APPROVED AND ESTABLISHED. 16/03/2017

View Document

22/05/1722 May 2017 29/12/16 STATEMENT OF CAPITAL GBP 1465835.79

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 1450835.79

View Document

19/08/1619 August 2016 29/06/16 STATEMENT OF CAPITAL GBP 1444687.98

View Document

06/07/166 July 2016 05/04/16 STATEMENT OF CAPITAL GBP 1330396.04

View Document

06/07/166 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/07/165 July 2016 24/12/15 STATEMENT OF CAPITAL GBP 1330096.04

View Document

04/07/164 July 2016 24/09/15 STATEMENT OF CAPITAL GBP 1328346.04

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 03/08/15 STATEMENT OF CAPITAL GBP 883279.14

View Document

09/09/159 September 2015 ADOPT ARTICLES 29/07/2015

View Document

09/09/159 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/159 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1514 August 2015 22/06/15 STATEMENT OF CAPITAL GBP 713366.57

View Document

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 692202.55

View Document

27/05/1527 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 696615.9

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED ARTHUR HAROLD RUBENSTEIN

View Document

03/12/143 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 629641.12

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 12/02/14 STATEMENT OF CAPITAL GBP 613401.12

View Document

13/06/1413 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 01/07/13 STATEMENT OF CAPITAL GBP 505964

View Document

13/06/1413 June 2014 31/10/13 STATEMENT OF CAPITAL GBP 560282.35

View Document

04/11/134 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / QUENTIN COLIN MAXWELL SOLT / 01/06/2012

View Document

17/07/1317 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA MERLO

View Document

08/07/138 July 2013 DIRECTOR APPOINTED WAYNE FOX

View Document

18/06/1318 June 2013 INCREASE NOM CAP 17/04/2013

View Document

07/06/137 June 2013 31/01/13 STATEMENT OF CAPITAL GBP 481251.67

View Document

07/06/137 June 2013 11/05/13 STATEMENT OF CAPITAL GBP 504464

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED GEORGE RICHARD AARON

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/05/1229 May 2012 19/12/11 STATEMENT OF CAPITAL GBP 475177.6

View Document

29/05/1229 May 2012 10/10/11 STATEMENT OF CAPITAL GBP 463755.1

View Document

29/05/1229 May 2012 19/12/11 STATEMENT OF CAPITAL GBP 472055.1

View Document

29/05/1229 May 2012 19/12/11 STATEMENT OF CAPITAL GBP 478177.6

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DANSON

View Document

17/08/1117 August 2011 06/12/10 STATEMENT OF CAPITAL GBP 461942.6

View Document

17/08/1117 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 445192.6

View Document

17/08/1117 August 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

09/09/109 September 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/08/1025 August 2010 08/12/09 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 26/01/09 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 15/07/09 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 15/07/09 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 23/04/10 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 12/03/10 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 05/08/09 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 05/10/09 STATEMENT OF CAPITAL GBP 1

View Document

25/08/1025 August 2010 15/12/09 STATEMENT OF CAPITAL GBP 445042.60

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

28/09/0928 September 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0911 June 2009 GBP NC 325000/750000 31/10/2008

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/08/0826 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DAVID LAURENCE GEORGE DANSON

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED ANTHONY FRANCIS MARTIN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL COLIN PETERS LOGGED FORM

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PETERS

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 16/10/06

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/074 January 2007 SHARE AGREEMENT 16/10/06

View Document

04/01/074 January 2007 SHARES AGREEMENT OTC

View Document

04/01/074 January 2007 S-DIV 16/10/06

View Document

04/01/074 January 2007 £ NC 1000/325000 16/10

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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