-
BIOZONE SCIENTIFIC (UK) LTD - C/O Browne Jacobson Llp, Keble House, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom
Company Information
- Company registration number
- 05362715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Browne Jacobson Llp
- Keble House, Southernhay Gardens
- Exeter
- EX1 1NT
- United Kingdom C/O Browne Jacobson Llp, Keble House, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom UK
Management
- Managing Directors
- SARGEANT, Kevin
- TAYLOR, Daniel Adam
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-14
- Age Of Company 2005-02-14 19 years
- SIC/NACE
- 46690
Ownership
- Beneficial Owners
- -
- Biozone Scientific Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PURE AIR TECHNOLOGIES LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-02-14
- Annual Return
- Due Date: 2025-02-15
- Last Date: 2024-02-01
-
BIOZONE SCIENTIFIC (UK) LTD Company Description
- BIOZONE SCIENTIFIC (UK) LTD is a ltd registered in United Kingdom with the Company reg no 05362715. Its current trading status is "live". It was registered 2005-02-14. It was previously called PURE AIR TECHNOLOGIES LIMITED. It has declared SIC or NACE codes as "46690". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-02-14.It can be contacted at C/o Browne Jacobson Llp .
Get BIOZONE SCIENTIFIC (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Biozone Scientific (Uk) Ltd - C/O Browne Jacobson Llp, Keble House, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom
- 2005-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIOZONE SCIENTIFIC (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-02-14) - CS01
-
appoint-person-director-company-with-name-date (2024-03-14) - AP01
-
termination-director-company-with-name-termination-date (2024-03-14) - TM01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-30) - AD01
-
change-to-a-person-with-significant-control (2023-05-30) - PSC05
-
mortgage-satisfy-charge-full (2023-06-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-20) - MR01
-
termination-director-company-with-name-termination-date (2023-10-25) - TM01
-
appoint-person-director-company-with-name-date (2023-10-25) - AP01
-
accounts-with-accounts-type-small (2023-03-17) - AA
-
confirmation-statement-with-no-updates (2023-02-01) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-06-06) - TM01
-
appoint-person-director-company-with-name-date (2022-06-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-11) - AD01
-
confirmation-statement-with-updates (2022-02-14) - CS01
-
change-to-a-person-with-significant-control (2022-12-08) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-01) - MR01
-
change-person-director-company-with-change-date (2022-02-02) - CH01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-07) - AD01
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-30) - MR01
-
cessation-of-a-person-with-significant-control (2021-07-08) - PSC07
-
notification-of-a-person-with-significant-control (2021-07-08) - PSC02
-
termination-director-company-with-name-termination-date (2021-07-08) - TM01
-
appoint-person-director-company-with-name-date (2021-07-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-02-16) - AA
-
appoint-person-director-company-with-name-date (2021-07-11) - AP01
-
termination-director-company-with-name-termination-date (2021-07-13) - TM01
-
memorandum-articles (2021-07-19) - MA
-
resolution (2021-07-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-03) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-04) - AA
-
confirmation-statement-with-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-11) - AA
-
termination-director-company-with-name-termination-date (2017-04-28) - TM01
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-02-13) - MR04
-
appoint-person-director-company-with-name-date (2015-06-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
-
termination-secretary-company-with-name (2011-03-01) - TM02
-
termination-director-company-with-name (2011-03-01) - TM01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-31) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-06) - AA
keyboard_arrow_right 2009
-
termination-secretary-company-with-name (2009-12-03) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-05-05) - AA
-
legacy (2009-04-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-24) - AA
-
legacy (2009-02-16) - 288a
-
legacy (2009-02-02) - 288b
-
legacy (2009-01-20) - 288b
-
appoint-person-secretary-company-with-name (2009-12-03) - AP03
-
legacy (2009-01-20) - 288a
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 363a
-
legacy (2008-03-11) - 288a
-
legacy (2008-02-07) - 88(2)R
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 288a
-
legacy (2007-07-30) - 288b
-
legacy (2007-05-24) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-05-08) - AA
-
legacy (2007-03-27) - 363a
-
legacy (2007-03-20) - 88(2)R
-
legacy (2007-02-02) - 395
keyboard_arrow_right 2006
-
resolution (2006-09-28) - RESOLUTIONS
-
legacy (2006-05-25) - 288a
-
certificate-change-of-name-company (2006-07-25) - CERTNM
-
legacy (2006-09-28) - 288a
-
legacy (2006-09-28) - 288b
-
legacy (2006-09-28) - 88(2)R
-
legacy (2006-04-03) - 363s
-
legacy (2006-11-24) - 225
keyboard_arrow_right 2005
-
legacy (2005-03-02) - 288b
-
incorporation-company (2005-02-14) - NEWINC
-
legacy (2005-03-02) - 288a