BIOTECNOL - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-07-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG ENGLAND
2023-07-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-09-30
2022-04-07 update accounts_next_due_date 2022-09-30 => 2022-10-31
2022-03-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-13 delete source_ip 185.90.56.125
2022-03-13 insert source_ip 62.233.41.1
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-07-31 delete alias biotecnol.com
2021-07-31 insert industry_tag biopharmaceutical
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-18 delete industry_tag biopharmaceutical
2021-02-18 insert alias biotecnol.com
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-15 update website_status FlippedRobots => Disallowed
2020-03-27 update website_status OK => FlippedRobots
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-21 delete address Lagoas Park Edifício 7, 1º Norte 2741-901 Porto Salvo, Oeiras Portugal
2019-05-21 delete person Emil Pot
2019-05-21 delete phone +351-21-422-0520
2019-05-21 delete phone +44 (0) 20-8144-3466
2019-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEILL MACKENZIE
2019-02-13 delete otherexecutives Kees Lucas
2019-02-13 delete person Kees Lucas
2019-02-07 update statutory_documents SAIL ADDRESS CHANGED FROM: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM
2019-01-31 update statutory_documents 18/01/19 STATEMENT OF CAPITAL GBP 7024.733
2019-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIUS LUCAS
2019-01-24 update statutory_documents ADOPT ARTICLES 22/12/2018
2018-11-30 delete source_ip 185.11.164.23
2018-11-30 insert source_ip 185.90.56.125
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2017-12-17 insert otherexecutives Nigel Blackburn
2017-12-17 delete address 2 Royal College Street London NW1 0NH United Kingdom
2017-12-17 insert address 6th Floor London EC2Y 5EB United Kingdom
2017-12-17 insert person Nigel Blackburn
2017-12-17 update primary_contact 2 Royal College Street London NW1 0NH United Kingdom => 6th Floor London EC2Y 5EB United Kingdom
2017-12-07 delete address THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON ENGLAND NW1 0NH
2017-12-07 insert address 6TH FLOOR ONE LONDON WALL LONDON ENGLAND EC2Y 5EB
2017-12-07 update registered_address
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM PO BOX LONDON 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB UNITED KINGDOM
2017-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2017 FROM THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH ENGLAND
2017-11-10 insert investor_pages_linkeddomain cancerresearchuk.org
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-08-31 insert about_pages_linkeddomain cancerresearchuk.org
2017-08-25 update statutory_documents 27/07/17 STATEMENT OF CAPITAL GBP 6368.877
2017-03-16 update statutory_documents ADOPT ARTICLES 03/03/2017
2017-02-16 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2016-10-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 17/09/2016
2016-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PEDRO MARIA DO CARMO DE NORONHA PISSARRA / 17/09/2016
2016-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PEDRO MARIA DO CARMO DE NORONHA PISSARRA / 17/09/2016
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03 update statutory_documents SECOND FILING FOR FORM SH01
2016-04-03 insert person Emil Pot
2016-02-14 delete address BioPark Broadwater Road Hertfordshire, AL7 3AX United Kingdom
2016-02-14 delete address Harborside Financial Center 2500 Plaza 5, 25th floor Jersey City NJ 07311 USA
2016-02-14 delete alias Biotecnol, Inc.
2016-02-14 delete investor_pages_linkeddomain biotecnolgroup.com
2016-02-14 insert address 2 Royal College Street London NW1 0NH United Kingdom
2016-02-14 insert address Lagoas Park Edifício 7, 1º Norte 2741-901 Porto Salvo, Oeiras Portugal
2016-02-14 insert phone +351-21-422-0520
2016-02-14 update primary_contact Harborside Financial Center 2500 Plaza 5, 25th floor Jersey City NJ 07311 USA => 2 Royal College Street London NW1 0NH United Kingdom
2016-02-07 delete address BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX
2016-02-07 insert address THE LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON ENGLAND NW1 0NH
2016-02-07 update registered_address
2016-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2016 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX
2016-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PEDRO MARIA DO CARMO DE NORONHA PISSARRA / 28/01/2016
2015-11-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-11-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-10-16 update statutory_documents 18/09/15 FULL LIST
2015-07-07 update account_category NO ACCOUNTS FILED => FULL
2015-07-07 update accounts_last_madeup_date null => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-06-18 => 2016-09-30
2015-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08 update statutory_documents DIRECTOR APPOINTED CORNELIUS JACOBUS LUCAS
2015-04-13 update statutory_documents SUB DIVISION 11/03/2015
2015-04-13 update statutory_documents SUB-DIVISION 11/03/15
2015-04-09 update statutory_documents 11/03/15 STATEMENT OF CAPITAL GBP 6368.877
2015-04-08 update statutory_documents 11/03/15 STATEMENT OF CAPITAL GBP 5558.302
2014-11-07 delete address BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 3AX
2014-11-07 insert address BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX
2014-11-07 insert sic_code 72110 - Research and experimental development on biotechnology
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-14 update statutory_documents 18/09/14 FULL LIST
2014-10-06 delete otherexecutives Bernard Brigonnet
2014-10-06 delete otherexecutives William R. Griffith
2014-10-06 insert otherexecutives Kees Lucas
2014-10-06 delete person Bernard Brigonnet
2014-10-06 delete person William R. Griffith
2014-10-06 insert person Claudia De Lorenzo
2014-10-06 insert person Kees Lucas
2014-07-26 delete address 675 US Highway One North Brunswick, NJ 08902 USA
2014-07-26 insert address Harborside Financial Center 2500 Plaza 5, 25th floor Jersey City NJ 07311 USA
2014-07-26 update primary_contact 675 US Highway One North Brunswick, NJ 08902 USA => Harborside Financial Center 2500 Plaza 5, 25th floor Jersey City NJ 07311 USA
2014-06-25 delete alias Biotecnol and PolyTherics Ltd.
2014-04-15 delete otherexecutives Dierk Beyer
2014-04-15 delete otherexecutives Dr. Didier Landais
2014-04-15 delete person Dierk Beyer
2014-04-15 delete person Dr. Didier Landais
2014-04-15 delete phone + 1-(973)-922-0972
2014-04-15 insert alias Biotecnol and PolyTherics Ltd.
2014-03-07 update account_ref_day 30 => 31
2014-03-07 update account_ref_month 9 => 12
2014-02-07 update statutory_documents SAIL ADDRESS CREATED
2014-02-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-02-06 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2013-10-17 insert investor_pages_linkeddomain biotecnolgroup.com
2013-09-18 delete address 46 Manchester St. London W1U 7LS United Kingdom
2013-09-18 delete alias Biotecnol, Ltd.
2013-09-18 insert address BioPark Broadwater Road Hertfordshire, AL7 3AX United Kingdom
2013-09-18 insert alias Biotecnol Limited
2013-09-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-18 delete otherexecutives Dr. Andrew Kelly
2013-08-18 insert otherexecutives Neill Moray Mackenzie
2013-08-18 delete person Dr. Andrew Kelly
2013-08-18 delete source_ip 80.172.224.203
2013-08-18 insert address 46 Manchester St. London W1U 7LS United Kingdom
2013-08-18 insert alias Biotecnol, Ltd.
2013-08-18 insert person Gonçalo Bernardes
2013-08-18 insert person Neill Moray Mackenzie
2013-08-18 insert phone +44(0)20-8144-3466
2013-08-18 insert source_ip 185.11.164.23
2013-05-27 delete address Lagoas Park Edifício 7 - 1º Piso Norte 2741-901 Porto Salvo, Oeiras PORTUGAL
2013-05-27 delete phone +351-21-422-0520
2013-05-06 delete cfo José Luis Moreira
2013-05-06 delete coo José Luis Moreira
2013-05-06 delete otherexecutives Dr. Phillip Cunnah
2013-05-06 delete person Dr. Phillip Cunnah
2013-05-06 delete person José Luis Moreira