Background WavePink WaveYellow Wave

BIOTECH CONSULTANTS LTD (08227367)

BIOTECH CONSULTANTS LTD (08227367) is an active UK company. incorporated on 25 September 2012. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BIOTECH CONSULTANTS LTD has been registered for 13 years. Current directors include BAGHAEI-YAZDI, Namdar, Dr, JAVED, Muhammad, Dr.

Company Number
08227367
Status
active
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAGHAEI-YAZDI, Namdar, Dr, JAVED, Muhammad, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOTECH CONSULTANTS LTD

BIOTECH CONSULTANTS LTD is an active company incorporated on 25 September 2012 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BIOTECH CONSULTANTS LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08227367

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 10 May 2021To: 12 May 2023
263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD
From: 25 September 2012To: 10 May 2021
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Oct 13
Director Joined
May 15
Director Left
May 21
Director Joined
Jun 21
Director Left
Jan 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAGHAEI-YAZDI, Namdar, Dr

Active
Cranbrook Road, IlfordIG2 6HE
Born December 1959
Director
Appointed 12 Oct 2012

JAVED, Muhammad, Dr

Active
Southwood Gardens, IlfordIG2 6YF
Born January 1960
Director
Appointed 06 May 2015

PEARCEY, Eileen Joyce

Resigned
Frimley Green Road, CamberleyGU16 6LD
Secretary
Appointed 12 Oct 2012
Resigned 31 Mar 2021

FARAHMAND, Nasim, Dr

Resigned
IlfordIG2 6HE
Born June 1974
Director
Appointed 01 Jun 2021
Resigned 07 Jan 2025

PEARCEY, Eileen Joyce

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born September 1965
Director
Appointed 25 Sept 2012
Resigned 12 Oct 2012

PEARCEY, Malcolm James

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born April 1954
Director
Appointed 12 Oct 2012
Resigned 31 Mar 2021

Persons with significant control

2

Dr Namdar Baghaei-Yazdi

Active
Cranbrook Road, IlfordIG2 6HE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016

Dr Muhammad Javed

Active
IlfordIG2 6HE
Born January 1960

Nature of Control

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

Filing History

43

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Incorporation Company
25 September 2012
NEWINCIncorporation