Background WavePink WaveYellow Wave

BIO FUTURES PI LIMITED (04991791)

BIO FUTURES PI LIMITED (04991791) is an active UK company. incorporated on 10 December 2003. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIO FUTURES PI LIMITED has been registered for 22 years. Current directors include CHERRY, David Timothy, TANNA, Ritesh.

Company Number
04991791
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 years
Address
Cowick Hall, Goole, DN14 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHERRY, David Timothy, TANNA, Ritesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO FUTURES PI LIMITED

BIO FUTURES PI LIMITED is an active company incorporated on 10 December 2003 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BIO FUTURES PI LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04991791

LTD Company

Age

22 Years

Incorporated 10 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Cowick Hall Snaith Goole, DN14 9AA,

Previous Addresses

Rothamsted West Common Harpenden Hertfordshire AL5 2JQ
From: 28 August 2012To: 17 April 2018
12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL
From: 10 December 2003To: 28 August 2012
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
May 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHERRY, David Timothy

Active
Snaith, GooleDN14 9AA
Born June 1969
Director
Appointed 28 Mar 2018

TANNA, Ritesh

Active
Snaith, GooleDN14 9AA
Born March 1974
Director
Appointed 29 Mar 2019

BETTS, Peter Brian, Dr

Resigned
23 Thornhill Avenue, BlackburnBB1 4EZ
Secretary
Appointed 10 Dec 2003
Resigned 03 Mar 2005

CUSACK, Maureen Florence

Resigned
88 Cheetham Meadow, LeylandPR26 7UA
Secretary
Appointed 03 Mar 2005
Resigned 27 Jan 2006

HARMAN, Gordon

Resigned
Withinlee Cottage, St AndrewSK10 4QE
Secretary
Appointed 27 Jan 2006
Resigned 30 Jan 2009

PANTELI, Michael

Resigned
South Preston Office Village, PrestonPR5 6BL
Secretary
Appointed 30 Jan 2009
Resigned 20 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 2003
Resigned 10 Dec 2003

AMOS, Richard John

Resigned
West Common, HarpendenAL5 2JQ
Born February 1967
Director
Appointed 10 May 2016
Resigned 15 Dec 2017

BLEZARD, Peter

Resigned
South Preston Office Village, PrestonPR5 6BL
Born November 1953
Director
Appointed 10 Dec 2003
Resigned 06 Sept 2011

BRUBAKER, John

Resigned
West Common, HarpendenAL5 2JQ
Born May 1975
Director
Appointed 01 Sept 2011
Resigned 28 Mar 2018

CHALLONER, Nicholas Ian, Dr

Resigned
Snaith, GooleDN14 9AA
Born June 1968
Director
Appointed 28 Mar 2018
Resigned 16 Feb 2024

HARMAN, Gordon

Resigned
Withinlee Cottage, St AndrewSK10 4QE
Born November 1947
Director
Appointed 14 Mar 2006
Resigned 30 Jan 2009

JONES, David, Dr

Resigned
West Common, HarpendenAL5 2JQ
Born April 1949
Director
Appointed 15 Dec 2017
Resigned 28 Mar 2018

MARKS, David James

Resigned
Woodlands Bungalow, WitherslackLA11 6SN
Born April 1974
Director
Appointed 10 Dec 2003
Resigned 25 Jun 2009

MYERS, Graham Lloyd

Resigned
Snaith, GooleDN14 9AA
Born April 1963
Director
Appointed 28 Mar 2018
Resigned 29 Mar 2019

PANTELI, Michael

Resigned
South Preston Office Village, PrestonPR5 6BL
Born October 1959
Director
Appointed 30 Jan 2009
Resigned 20 Feb 2012

THOMPSON, William

Resigned
40 Hackney Way, WestburyBA13 2GF
Born December 1954
Director
Appointed 01 May 2004
Resigned 24 May 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 2003
Resigned 10 Dec 2003

Persons with significant control

1

Snaith, GooleDN14 9AA

Nature of Control

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

Filing History

104

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Auditors Resignation Company
9 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
5 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
22 July 2005
88(2)R88(2)R
Legacy
22 July 2005
122122
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
88(3)88(3)
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
287Change of Registered Office
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
123Notice of Increase in Nominal Capital
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
287Change of Registered Office
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Incorporation Company
10 December 2003
NEWINCIncorporation