Background WavePink WaveYellow Wave

BIOMERIEUX UK LIMITED (01061914)

BIOMERIEUX UK LIMITED (01061914) is an active UK company. incorporated on 19 July 1972. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BIOMERIEUX UK LIMITED has been registered for 53 years. Current directors include CHEMARIN, Ivan, PLAYE, Bertrand, SKINGLEY, Paul.

Company Number
01061914
Status
active
Type
ltd
Incorporated
19 July 1972
Age
53 years
Address
Chineham Gate, 1st Floor Crockford Lane, Basingstoke, RG24 8NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHEMARIN, Ivan, PLAYE, Bertrand, SKINGLEY, Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMERIEUX UK LIMITED

BIOMERIEUX UK LIMITED is an active company incorporated on 19 July 1972 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BIOMERIEUX UK LIMITED was registered 53 years ago.(SIC: 32990)

Status

active

Active since 53 years ago

Company No

01061914

LTD Company

Age

53 Years

Incorporated 19 July 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

API BIOMERIEUX (UK) LIMITED
From: 2 September 1987To: 11 October 1990
API LABORATORY PRODUCTS LIMITED
From: 19 July 1972To: 2 September 1987
Contact
Address

Chineham Gate, 1st Floor Crockford Lane Chineham Basingstoke, RG24 8NA,

Previous Addresses

Grafton House Grafton Way Unit H Basingstoke Hampshire RG22 6HY
From: 19 July 1972To: 29 December 2021
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
May 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

CHEMARIN, Ivan

Active
Biomerieux Uk Limited, BasingstokeRG22 6HY
Secretary
Appointed 30 Apr 1998

CHEMARIN, Ivan

Active
Crockford Lane, BasingstokeRG24 8NA
Born June 1967
Director
Appointed 15 Aug 2011

PLAYE, Bertrand

Active
Crockford Lane, BasingstokeRG24 8NA
Born October 1971
Director
Appointed 26 Apr 2024

SKINGLEY, Paul

Active
Crockford Lane, BasingstokeRG24 8NA
Born April 1973
Director
Appointed 19 Jul 2022

WATSON, Maurice Ernest

Resigned
Woodpecker Cottage Grubwood Lane, MaidenheadSL6 9UD
Secretary
Appointed N/A
Resigned 30 Apr 1998

ADELUS, Benoit

Resigned
84c Rue D Ypres, LyonFOREIGN
Born July 1958
Director
Appointed 31 Jan 2001
Resigned 24 Jan 2007

BERNARD, Thierry

Resigned
Everett Avenue, WinchesterMA 01890
Born October 1964
Director
Appointed 15 Nov 2002
Resigned 15 Aug 2011

BERTON, Max

Resigned
Lieu Dit Jussieu, Bessenay69690
Born June 1943
Director
Appointed 10 Nov 1999
Resigned 14 Nov 2002

BOMBARDE, Bruno Paul

Resigned
Roi Vert 201, Shinjuku Ku
Born November 1957
Director
Appointed 08 Sept 1995
Resigned 19 Feb 1999

COMTE, Veronique Audrey

Resigned
Biomerieux Benelux Sa/Nv, B 1030 Brussels
Born February 1978
Director
Appointed 05 May 2018
Resigned 25 Jan 2021

DOUCET, Michel

Resigned
6 Rue Jean Bart, Mezieu 69330FOREIGN
Born January 1944
Director
Appointed N/A
Resigned 15 Mar 1995

DURANO, Jean-Marc

Resigned
23 Rue Moliere, LyonFOREIGN
Born October 1967
Director
Appointed 09 Feb 2007
Resigned 15 Aug 2011

EVANS, Ronald Shaw

Resigned
2401 Shadetree Court, Missouri 63038PA39
Born March 1927
Director
Appointed N/A
Resigned 12 Nov 1992

JACQUEROUD, Henri

Resigned
Grafton House, BasingstokeRG22 6HY
Born April 1957
Director
Appointed 15 Aug 2011
Resigned 05 May 2018

JACQUES, Stephen James

Resigned
Biomerieux Uk Limited, BasingstokeRG22 6HY
Born October 1951
Director
Appointed 24 Sept 2001
Resigned 11 Mar 2008

LACHAUSSEE, Michel Marie Marcel

Resigned
5 Allee Arcadie, Dardilly69570
Born November 1948
Director
Appointed 15 Dec 1995
Resigned 06 Feb 1998

MARCINIAK, Vincent

Resigned
Crockford Lane, BasingstokeRG24 8NA
Born May 1981
Director
Appointed 25 Jan 2021
Resigned 26 Apr 2024

MENDEZ, Rocio

Resigned
Boulevard Auguste Reyerslaan 70 A, Brussels
Born November 1971
Director
Appointed 18 Sept 2019
Resigned 01 Mar 2022

MERIEUX, Alexandre

Resigned
Le Montellier, Neximieux
Born January 1974
Director
Appointed 18 Sept 2006
Resigned 15 Aug 2011

PELLING, William Edward

Resigned
29 Rooksbury Road, AndoverSP10 2LP
Born December 1957
Director
Appointed 01 May 1998
Resigned 24 Sept 2001

PORTA, Renato, Doctor

Resigned
Via Cesare, ItalyFOREIGN
Born July 1941
Director
Appointed 06 Feb 1998
Resigned 10 Nov 1999

TERROT, Claude

Resigned
4 Avenue Le Clerc, Lyon69OO7
Born May 1948
Director
Appointed 15 Mar 1995
Resigned 29 Jun 2005

TISSIER, Jean-Louis

Resigned
Grafton House, BasingstokeRG22 6HY
Born August 1960
Director
Appointed 15 Aug 2011
Resigned 18 Sept 2019

VILLET, Philippe

Resigned
16 Quai V Augag Neur, LyonFOREIGN
Born July 1937
Director
Appointed N/A
Resigned 31 Jan 2001

WALPOLE, Malcolm William

Resigned
28 Higher Mead, Old BasingRG24 8YL
Born August 1946
Director
Appointed N/A
Resigned 08 Sept 1995

WATSON, Maurice Ernest

Resigned
Woodpecker Cottage Grubwood Lane, MaidenheadSL6 9UD
Born December 1942
Director
Appointed N/A
Resigned 30 Apr 1998

WELLS, Christopher, 9/05/2010

Resigned
Grafton Way, BasingstokeRG22 6HY
Born October 1967
Director
Appointed 03 Dec 2007
Resigned 15 Aug 2011

Persons with significant control

1

Chemin De L'Orme, Marcy L'Etoile69280

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
288cChange of Particulars
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
244244
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Medium
30 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
1 August 1991
242242
Legacy
15 July 1991
363b363b
Legacy
15 July 1991
363(287)363(287)
Legacy
31 October 1990
288288
Legacy
15 October 1990
288288
Certificate Change Of Name Company
10 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
23 November 1989
88(2)O88(2)O
Legacy
23 November 1989
88(3)88(3)
Resolution
8 November 1989
RESOLUTIONSResolutions
Resolution
8 November 1989
RESOLUTIONSResolutions
Legacy
8 November 1989
123Notice of Increase in Nominal Capital
Legacy
8 November 1989
88(2)P88(2)P
Legacy
5 September 1989
288288
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
29 July 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
5 October 1987
363363
Certificate Change Of Name Company
1 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363