Background WavePink WaveYellow Wave

BSPG LABORATORIES LIMITED (08938731)

BSPG LABORATORIES LIMITED (08938731) is an active UK company. incorporated on 13 March 2014. with registered office in Sandwich. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BSPG LABORATORIES LIMITED has been registered for 12 years. Current directors include BRAR, Ricky, BRAR, Swarandeep Singh.

Company Number
08938731
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
Spitfire House Hugin Lane, Sandwich, CT13 9FG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRAR, Ricky, BRAR, Swarandeep Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSPG LABORATORIES LIMITED

BSPG LABORATORIES LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Sandwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BSPG LABORATORIES LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08938731

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

BRAINS BIOCEUTICAL LABORATORIES LIMITED
From: 26 January 2023To: 6 March 2023
BSPG LABORATORIES LTD
From: 16 August 2018To: 26 January 2023
BIOSYNTHESIS PHARMA UK LTD
From: 25 July 2018To: 16 August 2018
BSPG LABORATORIES LTD
From: 30 June 2014To: 25 July 2018
BIOSYNTHESIS PHARMA UK LTD.
From: 13 March 2014To: 30 June 2014
Contact
Address

Spitfire House Hugin Lane Discovery Park Sandwich, CT13 9FG,

Previous Addresses

, 3rd Floor, South Pod, Discovery Park House Ramsgate Road, Sandwich, CT13 9nd, England
From: 18 December 2018To: 9 October 2025
, Market House 21 Lenten Street, Alton, GU34 1HG
From: 30 June 2014To: 18 December 2018
, 2 the Kiln Sotherington Lane, Selborne, Alton, Hampshire, GU34 3LP, United Kingdom
From: 13 March 2014To: 30 June 2014
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 14
Director Joined
Oct 15
Director Left
Aug 16
Loan Secured
Jul 17
New Owner
Mar 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Loan Secured
Dec 19
Loan Cleared
Jun 21
Loan Secured
Aug 22
Loan Secured
Feb 24
Director Joined
Feb 24
Owner Exit
Dec 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRAR, Ricky

Active
Canada Pl, Vancouver, B.C. V6c 3t4
Born March 1972
Director
Appointed 07 Feb 2024

BRAR, Swarandeep Singh

Active
Hugin Lane, SandwichCT13 9FG
Born February 1982
Director
Appointed 28 Mar 2019

AGRAMONT, Marcos

Resigned
Ramsgate Road, SandwichCT13 9ND
Born August 1980
Director
Appointed 17 Apr 2018
Resigned 28 Mar 2019

STEPHENSON, Audrey Lillian

Resigned
Ramsgate Road, SandwichCT13 9ND
Born July 1953
Director
Appointed 01 Sept 2014
Resigned 17 Apr 2018

STEPHENSON, Michael

Resigned
Ramsgate Road, SandwichCT13 9ND
Born June 1953
Director
Appointed 13 Mar 2014
Resigned 17 May 2018

TILEY, John Malcolm

Resigned
21 Lenten Street, AltonGU34 1HG
Born April 1957
Director
Appointed 14 Oct 2015
Resigned 06 Aug 2016

Persons with significant control

5

0 Active
5 Ceased

Brains Bioceutical Corp

Ceased
Canada Place, VancouverV6C 3T4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020
Ceased 18 Dec 2025

Isodiol International Inc

Ceased
Granville St, Vancouver Bc V6c 1s4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2018
Ceased 28 Mar 2019

Mr Marcos Agramont

Ceased
Ramsgate Road, SandwichCT13 9ND
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 17 Apr 2018
Ceased 17 Apr 2018

Mrs Audrey Lillian Stephenson

Ceased
Ramsgate Road, SandwichCT13 9ND
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 17 Apr 2018

Mr Michael Stephenson

Ceased
21 Lenten Street, AltonGU34 1HG
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
16 May 2022
AAMDAAMD
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Resolution
13 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
12 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Resolution
16 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2018
CONNOTConfirmation Statement Notification
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2014
NEWINCIncorporation