Background WavePink WaveYellow Wave

BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED (07410840)

BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED (07410840) is a dissolved UK company. incorporated on 18 October 2010. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED has been registered for 15 years. Current directors include BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit and 1 others.

Company Number
07410840
Status
dissolved
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
Capital Building, Cardiff, CF10 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BLUMENFELD, Mitchell Eric, HAUSER, Remy, JOHN, Sujit, MITCHELL, III, William T
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED

BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED is an dissolved company incorporated on 18 October 2010 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BIOTEC WORLDWIDE SUPPLIES GROUP LIMITED was registered 15 years ago.(SIC: 72190)

Status

dissolved

Active since 15 years ago

Company No

07410840

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 4 May 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 October 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

Capital Building Tyndall Street Cardiff, CF10 4AZ,

Previous Addresses

Biotec House Western Avenue Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RT
From: 20 October 2015To: 5 May 2016
C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 13 October 2015To: 20 October 2015
Biotec House Central Park Western Avenue Bridgend Industrial Estate Bridgend CF31 3RT
From: 18 October 2010To: 13 October 2015
Timeline

53 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 11
Director Left
Jul 12
Funding Round
Jul 12
Loan Secured
Aug 13
Loan Cleared
Sept 13
Director Joined
Oct 13
Director Joined
May 14
Funding Round
Jun 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Capital Update
Apr 17
5
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CAPITAL LAW AND PEOPLE LIMITED

Active
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 14 Sept 2015

BLUMENFELD, Mitchell Eric

Active
Red Lion Road, Pennsylvania19115
Born May 1969
Director
Appointed 01 Jul 2016

HAUSER, Remy

Active
Zugerstrasse 57, Baar6341
Born December 1967
Director
Appointed 01 Jul 2016

JOHN, Sujit

Active
Ave Of The Americas, 37th Floor, New York10036
Born March 1983
Director
Appointed 01 Jul 2016

MITCHELL, III, William T

Active
Red Lion Road, Pennsylvania19115
Born October 1954
Director
Appointed 18 Sept 2014

NALLIAH, Ravi

Resigned
Western Avenue, BridgendCF31 3RT
Secretary
Appointed 30 Nov 2010
Resigned 12 May 2015

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 12 May 2015
Resigned 07 Aug 2015

COOPER, Ashley Gerard

Resigned
Central Park, Bridgend Industrial EstateCF31 3RT
Born April 1966
Director
Appointed 20 May 2014
Resigned 18 Sept 2014

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

CUMMINS, Phillip

Resigned
Central Plaza Two, Brisbane4000
Born October 1971
Director
Appointed 12 May 2014
Resigned 12 May 2014

EVANS, Tristram Dafyd

Resigned
Central Park, Bridgend Industrial EstateCF31 3RT
Born September 1978
Director
Appointed 01 Jul 2013
Resigned 12 May 2015

EVERY, Nathan Robert

Resigned
601 Union Street, SeattleWA 98101
Born February 1962
Director
Appointed 18 Sept 2014
Resigned 01 Jul 2016

FRAZIER, Alan David

Resigned
601 Union Street, Seattle98101
Born August 1951
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

GRIFFITHS, Rachel

Resigned
Western Avenue, BridgendCF31 3RT
Born June 1972
Director
Appointed 30 Nov 2010
Resigned 01 Jun 2012

NALLIAH, Ravi

Resigned
Central Park, Bridgend Industrial EstateCF31 3RT
Born July 1975
Director
Appointed 18 Oct 2010
Resigned 12 May 2015

ROBERTS, John Brian

Resigned
Western Avenue, BridgendCF31 3RT
Born January 1933
Director
Appointed 30 Nov 2010
Resigned 18 Sept 2014

ROBERTS, Philip John

Resigned
Western Avenue, BridgendCF31 3RT
Born September 1965
Director
Appointed 30 Nov 2010
Resigned 18 Sept 2014

WEINZWEIG, John Marc

Resigned
Western Avenue, BridgendCF31 3RT
Born April 1952
Director
Appointed 30 Nov 2010
Resigned 23 Nov 2011

WHATMORE, William Stephen L

Resigned
Suite 1000, San Francisco44111
Born May 1962
Director
Appointed 12 May 2015
Resigned 06 Jan 2016

WHITTERS, Joseph Edward

Resigned
601 Union Street, Seattle98101
Born April 1958
Director
Appointed 12 May 2015
Resigned 01 Jul 2016

WINMILL, Keren Jane

Resigned
Western Avenue, BridgendCF31 3RT
Born October 1953
Director
Appointed 30 Nov 2010
Resigned 18 Sept 2014

WITHEY, Fiona Natalie Hallett, Dr

Resigned
Central Park, Bridgend Industrial EstateCF31 3RT
Born April 1970
Director
Appointed 18 Oct 2010
Resigned 12 May 2015

YAMADA, Tachi

Resigned
Union Street, SeattleWA 98101
Born June 1945
Director
Appointed 06 Jan 2016
Resigned 01 Jul 2016

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Gazette Dissolved Liquidation
3 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 January 2018
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
27 April 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
27 April 2017
600600
Resolution
27 April 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 April 2017
SH19Statement of Capital
Legacy
3 April 2017
SH20SH20
Legacy
3 April 2017
CAP-SSCAP-SS
Resolution
3 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Miscellaneous
14 October 2014
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Auditors Resignation Company
23 September 2014
AUDAUD
Auditors Resignation Company
23 September 2014
AUDAUD
Resolution
31 August 2014
RESOLUTIONSResolutions
Resolution
27 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Resolution
22 July 2011
RESOLUTIONSResolutions
Statement Of Affairs
15 December 2010
SASA
Resolution
15 December 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Legacy
9 December 2010
MG01MG01
Incorporation Company
18 October 2010
NEWINCIncorporation