Background WavePink WaveYellow Wave

BIOREPRODUCTION LIMITED (07193898)

BIOREPRODUCTION LIMITED (07193898) is an active UK company. incorporated on 18 March 2010. with registered office in Chesham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. BIOREPRODUCTION LIMITED has been registered for 16 years. Current directors include LAVERY, Stuart Antony.

Company Number
07193898
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Latimer Park House, Chesham, HP8 4NR
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
LAVERY, Stuart Antony
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOREPRODUCTION LIMITED

BIOREPRODUCTION LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Chesham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. BIOREPRODUCTION LIMITED was registered 16 years ago.(SIC: 86210)

Status

active

Active since 16 years ago

Company No

07193898

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Latimer Park House Latimer Road Chesham, HP8 4NR,

Previous Addresses

2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 26 March 2019To: 16 June 2021
35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 18 March 2010To: 26 March 2019
Timeline

4 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
New Owner
Apr 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAVERY, Stuart Antony

Active
Latimer Road, CheshamHP8 4NR
Born July 1966
Director
Appointed 22 Mar 2010

HILTON, Helen Claire

Resigned
Westgate, HuddersfieldHD1 1PA
Born July 1957
Director
Appointed 18 Mar 2010
Resigned 22 Mar 2010

Persons with significant control

2

Mr Stuart Antony Lavery

Active
Latimer Road, CheshamHP8 4NR
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Judith Lavery

Active
Latimer Road, CheshamHP8 4NR
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Resolution
17 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Incorporation Company
18 March 2010
NEWINCIncorporation