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

BIOTRIAL INTERNATIONAL LIMITED

2nd Floor, 55 Ludgate Hill, LUDGATE HILL, London, EC4M 7JW,
Company Registration Number
03751484
Private Limited Company
Active

Company Overview

About Biotrial International Ltd
BIOTRIAL INTERNATIONAL LIMITED was founded on 1999-04-13 and has its registered office in London. The organisation's status is listed as "Active". Biotrial International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIOTRIAL INTERNATIONAL LIMITED
 
Legal Registered Office
2nd Floor, 55 Ludgate Hill
LUDGATE HILL
London
EC4M 7JW
Other companies in SW1Y
 
Filing Information
Company Number 03751484
Company ID Number 03751484
Date formed 1999-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-13
Return next due 2024-04-27
Type of accounts FULL
VAT Number /Sales tax ID GB736220259  
Last Datalog update: 2024-03-26 18:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOTRIAL INTERNATIONAL 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 BIOTRIAL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARC GANDON
Company Secretary 2001-09-30
CHARLES GANDON
Director 2014-10-17
JEAN MARC GANDON
Director 2000-04-01
JULIA GANDON
Director 2010-05-03
TANYA ELIZABETH PAULO
Director 2017-04-21
FRANCOIS PEAUCELLE
Director 2005-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KWAME KONNEH
Director 2010-02-11 2018-02-10
FRANK ARTHUR SMITH
Director 2005-10-25 2017-04-21
PHILIPPE LUCIEN JEAN DOSTERT
Director 1999-04-13 2005-08-31
DIANE KLEINERMANS
Company Secretary 1999-04-13 2001-09-30
RM REGISTRARS LIMITED
Nominated Secretary 1999-04-13 1999-04-13
RM NOMINEES LIMITED
Nominated Director 1999-04-13 1999-04-13

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
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-12DIRECTOR APPOINTED GAETANE ANNE MICHELE SCHAEKEN-WILLEMAERS
2024-01-03DIRECTOR APPOINTED ROMUALD PASCAL RENE ROLAND LONCLE
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JEAN MARC GANDON
2023-06-29Termination of appointment of Jean Marc Gandon on 2023-05-19
2023-06-29Appointment of Francois Peaucelle as company secretary on 2023-05-19
2023-05-16CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-02-23Director's details changed for Tanya Elizabeth Paulo on 2023-02-23
2023-01-06FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-01CH01Director's details changed for Tanya Elizabeth Paulo on 2021-10-01
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH England
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-05-20CH01Director's details changed for Francois Peaucelle on 2018-08-31
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GANDON
2019-05-16PSC04Change of details for Jean Marc Gandon as a person with significant control on 2019-05-16
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GANDON
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM 3rd Floor 52 Jermyn Street London SW1Y 6LX
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KWAME KONNEH
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ARTHUR SMITH
2017-05-10AP01DIRECTOR APPOINTED TANYA ELIZABETH PAULO
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-14AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-14CH01Director's details changed for Doctor Matthew Kwame Konneh on 2016-04-13
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-17AR0113/04/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-12AP01DIRECTOR APPOINTED MR CHARLES GANDON
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-02AR0113/04/14 ANNUAL RETURN FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM 30 St James's Street London SW1A 1HB
2013-05-09AR0113/04/13 ANNUAL RETURN FULL LIST
2013-03-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-04AR0113/04/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA GANDON / 13/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ARTHUR SMITH / 13/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PEAUCELLE / 13/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MATTHEW KWAME KONNEH / 13/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC GANDON / 13/04/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-27AR0113/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MATTHEW KWAME KONNEH / 13/04/2011
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-18AP01DIRECTOR APPOINTED JULIA GANDON
2010-05-11AR0113/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PEAUCELLE / 01/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC GANDON / 01/04/2010
2010-05-11AD02SAIL ADDRESS CREATED
2010-04-19AP01DIRECTOR APPOINTED DOCTOR MATTHEW KWAME KONNEH
2009-11-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-24363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-08363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-02363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-05-02363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
2005-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/04
2004-05-11363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2003-05-28363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-11-01363aRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS; AMEND
2001-10-12288aNEW SECRETARY APPOINTED
2001-10-04288bSECRETARY RESIGNED
2001-10-01288aNEW DIRECTOR APPOINTED
2001-04-24363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2001-01-23287REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 4 LONDON WALL BUILDING LONDON EC2M 5UQ
2000-09-06225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-08-25363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-05-09288bSECRETARY RESIGNED
1999-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BIOTRIAL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOTRIAL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-05 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2009-06-02 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEED OF CHARGE OVER CREDIT BALANCES 2000-01-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOTRIAL INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BIOTRIAL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOTRIAL INTERNATIONAL LIMITED
Trademarks
We have not found any records of BIOTRIAL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOTRIAL INTERNATIONAL 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 (86900 - Other human health activities) as BIOTRIAL INTERNATIONAL LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BIOTRIAL INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOTRIAL INTERNATIONAL 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 BIOTRIAL INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4