Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOSEEK UK LIMITED
Company Information for

BIOSEEK UK LIMITED

3RD FLOOR, OFFICE 305 31 SOUTHAMPTON ROW HOLBORN, LONDON, WC1B 5HJ,
Company Registration Number
03113041
Private Limited Company
Dissolved

Dissolved 2017-10-06

Company Overview

About Bioseek Uk Ltd
BIOSEEK UK LIMITED was founded on 1995-10-12 and had its registered office in 3rd Floor, Office 305 31 Southampton Row Holborn. The company was dissolved on the 2017-10-06 and is no longer trading or active.

Key Data
Company Name
BIOSEEK UK LIMITED
 
Legal Registered Office
3RD FLOOR, OFFICE 305 31 SOUTHAMPTON ROW HOLBORN
LONDON
WC1B 5HJ
Other companies in W1D
 
Previous Names
ASTERAND UK LIMITED03/08/2012
PHARMAGENE LABORATORIES LIMITED 03/01/2006
Filing Information
Company Number 03113041
Date formed 1995-10-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-10-06
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOSEEK UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIOSEEK UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVIS
Company Secretary 2011-08-31
PETER BAILEY COGGINS
Director 2012-06-09
JOHN DAVIS
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STCHUR
Company Secretary 2007-03-09 2011-08-31
JOHN STCHUR
Director 2007-03-09 2011-08-31
MARTYN STEPHEN COOMBS
Director 2007-03-26 2011-07-29
RANDAL CHRISTOPHER JOHN CHARLTON
Director 2006-01-03 2007-03-28
JAMES RONALD OPENSHAW
Company Secretary 2006-01-03 2007-03-14
JAMES RONALD OPENSHAW
Director 2004-06-14 2007-03-14
MARTIN JAMES STEFANELLI
Director 2006-01-03 2006-04-28
JOHN MURPHY
Company Secretary 2001-05-22 2006-01-03
ROBERT ALEXANDER COLEMAN
Director 1996-03-06 2006-01-03
CHRISTOPHER MOYSES
Director 2005-01-24 2006-01-03
JOHN MURPHY
Director 2002-03-05 2006-01-03
ALASTAIR JAMES RIDDELL
Director 1998-04-29 2005-02-21
NEIL GERARD JOHNSTON
Director 2000-06-08 2004-07-27
DAVID GORDON LEE
Director 2000-04-27 2002-05-02
RONALD ERIC LONG
Director 2001-02-01 2002-05-02
BARRY JOHN PRICE
Director 1996-02-16 2002-05-02
NOWELL STEBBING
Director 1996-02-16 2002-05-02
PETER DAVID BRISCOE
Director 2001-04-26 2002-03-04
NEIL GERARD JOHNSTON
Company Secretary 2001-03-23 2001-05-22
JAMES WILLIAM BUCKIE
Company Secretary 1998-04-29 2001-03-23
GORDON SMITH BAXTER
Director 1995-10-21 2000-09-12
KENNETH OAKLEY PELTON
Company Secretary 1997-12-16 1998-04-29
KENNETH OAKLEY PELTON
Director 1996-03-06 1998-04-29
GORDON SMITH BAXTER
Company Secretary 1996-02-16 1998-01-28
JOHN ANTHONY REID
Director 1996-03-06 1996-06-14
CAROL BAXTER
Company Secretary 1995-10-21 1996-02-16
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-10-12 1995-10-12
NOMINEE DIRECTORS LTD
Nominated Director 1995-10-12 1995-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BAILEY COGGINS FISHGUARD INVASION CENTRE TRUST LIMITED Director 2016-01-01 CURRENT 1998-08-25 Active
PETER BAILEY COGGINS BIOSEEK PLC Director 2008-04-03 CURRENT 1997-04-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2016 FROM C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 4TH FLOOR 25 SHAFTESBURY AVENUE LONDON W1D 7EQ
2016-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016
2015-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015
2014-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 15 FETTER LANE LONDON EC4A 1JP UNITED KINGDOM
2013-05-314.70DECLARATION OF SOLVENCY
2013-05-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-31LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-18LATEST SOC18/10/12 STATEMENT OF CAPITAL;GBP 694242.09
2012-10-18AR0112/10/12 FULL LIST
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 2 ORCHARD ROAD ROYSTON HERTFORDSHIRE SG8 5HD
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-03RES15CHANGE OF NAME 30/07/2012
2012-08-03CERTNMCOMPANY NAME CHANGED ASTERAND UK LIMITED CERTIFICATE ISSUED ON 03/08/12
2012-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-12AP01DIRECTOR APPOINTED DR. PETER BAILEY COGGINS
2011-11-08AR0112/10/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AP03SECRETARY APPOINTED MR JOHN DAVIS
2011-09-07AP01DIRECTOR APPOINTED MR JOHN DAVIS
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN STCHUR
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COOMBS
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STCHUR
2011-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-15RES01ADOPT ARTICLES 22/07/2011
2011-01-24AR0112/10/10 FULL LIST
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09SH0118/06/10 STATEMENT OF CAPITAL GBP 694242.09
2010-07-06RES01ADOPT ARTICLES 18/06/2010
2010-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-01RES01ADOPT ARTICLES 18/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-26AR0112/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STCHUR / 23/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COOMBS / 23/11/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-26363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-14363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-01-03CERTNMCOMPANY NAME CHANGED PHARMAGENE LABORATORIES LIMITED CERTIFICATE ISSUED ON 03/01/06
2005-11-22363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15288bDIRECTOR RESIGNED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to BIOSEEK UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-10
Fines / Sanctions
No fines or sanctions have been issued against BIOSEEK UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-22 Satisfied SILICON VALLEY BANK
MORTGAGE DEBENTURE 2007-04-16 Satisfied SILICON VALLEY BANK
DEBENTURE 1997-01-03 Satisfied 3I PLCFOR ITSELF AND AS TRUSTEE FOR THE INVESTORS (ASDEFINED)
RENT DEPOSIT DEED 1996-08-13 Outstanding JOHNSON MATTHEY PLC
Intangible Assets
Patents
We have not found any records of BIOSEEK UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOSEEK UK LIMITED
Trademarks
We have not found any records of BIOSEEK UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOSEEK UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as BIOSEEK UK LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where BIOSEEK UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBIOSEEK UK LIMITEDEvent Date2017-02-10
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the Members of the Company will be held at Harrisons Business Recovery & Insolvency (London) Limited , 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ on 16 March 2017 at 10:00 am, for the purpose of having an account laid before them and to receive the Liquidator's final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Harrisons Business Recovery & Insolvency (London) Limited , 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ by 12 noon on 15 March 2017, in order that the member be entitled to vote. Anthony Murphy , 8716 , Harrisons Business Recovery & Insolvency (London) Limited , 3rd Floor, Office 305, 31 Southampton Row, London, WC1B 5HJ : Office Holder email address or telephone number: 0207 317 9160 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOSEEK UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOSEEK UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.