-
BIO-IMAGES DRUG DELIVERY LTD - Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF, United Kingdom
Company Information
- Company registration number
- SC383233
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Withiin Glasgow Royal Infirmary
- 84 Castle Street
- Glasgow
- G4 0SF Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF UK
Management
- Managing Directors
- CROCKER, Glenn
- KELLEY, Joanne
- STEVENS, Howard Norman Ernest, Professor
- THOMSON, Carol Christine, Dr
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-06
- Age Of Company 2010-08-06 13 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Professor Howard Norman Ernest Stevens
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BIO-IMAGES GROUP LIMITED
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2018-11-30
- Last Return Made Up To:
- 2012-08-06
- Annual Return
- Due Date: 2020-09-17
- Last Date: 2019-08-06
-
BIO-IMAGES DRUG DELIVERY LTD Company Description
- BIO-IMAGES DRUG DELIVERY LTD is a ltd registered in United Kingdom with the Company reg no SC383233. Its current trading status is "live". It was registered 2010-08-06. It was previously called BIO-IMAGES GROUP LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors The latest accounts are filed up to 2018-11-30. The latest annual return was filed up to 2012-08-06.It can be contacted at Withiin Glasgow Royal Infirmary .
Get BIO-IMAGES DRUG DELIVERY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bio-Images Drug Delivery Ltd - Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF, United Kingdom
- 2010-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIO-IMAGES DRUG DELIVERY 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 2020
-
capital-allotment-shares (2020-06-23) - SH01
-
resolution (2020-06-04) - RESOLUTIONS
-
memorandum-articles (2020-06-04) - MA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-30) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
confirmation-statement-with-updates (2018-08-27) - CS01
-
change-to-a-person-with-significant-control (2018-08-24) - PSC04
-
resolution (2018-02-28) - RESOLUTIONS
-
capital-allotment-shares (2018-02-28) - SH01
-
capital-alter-shares-subdivision (2018-02-28) - SH02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-08-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-18) - MR01
keyboard_arrow_right 2016
-
capital-return-purchase-own-shares (2016-03-31) - SH03
-
capital-cancellation-shares (2016-03-31) - SH06
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
confirmation-statement-with-updates (2016-08-31) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-05) - AP01
-
termination-secretary-company-with-name-termination-date (2014-09-19) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-22) - AA
-
certificate-change-of-name-company (2014-03-19) - CERTNM
keyboard_arrow_right 2013
-
capital-cancellation-shares (2013-10-03) - SH06
-
capital-return-purchase-own-shares (2013-10-03) - SH03
-
termination-director-company-with-name (2013-09-10) - TM01
-
annual-return-company-with-made-up-date (2013-09-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
appoint-person-secretary-company-with-name (2013-07-18) - AP03
-
appoint-person-director-company-with-name (2013-07-15) - AP01
-
termination-secretary-company-with-name (2013-07-18) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-04) - AA
-
capital-cancellation-shares (2012-02-27) - SH06
-
capital-return-purchase-own-shares (2012-02-27) - SH03
-
capital-cancellation-shares (2012-02-02) - SH06
-
capital-return-purchase-own-shares (2012-01-26) - SH03
keyboard_arrow_right 2011
-
resolution (2011-08-25) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-04-08) - AD01
-
appoint-person-director-company-with-name (2011-04-08) - AP01
-
appoint-person-secretary-company-with-name (2011-04-08) - AP03
-
termination-secretary-company-with-name (2011-04-08) - TM02
-
termination-director-company-with-name (2011-04-08) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-08-25) - AD01
-
capital-allotment-shares (2011-09-14) - SH01
-
capital-alter-shares-subdivision (2011-09-14) - SH02
-
resolution (2011-12-15) - RESOLUTIONS
-
capital-return-purchase-own-shares (2011-12-30) - SH03
-
capital-cancellation-shares (2011-12-30) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-25) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-12-23) - AA01
-
certificate-change-of-name-company (2010-10-25) - CERTNM
-
resolution (2010-10-25) - RESOLUTIONS
-
incorporation-company (2010-08-06) - NEWINC