Background WavePink WaveYellow Wave

BARISAL BIOTECHNOLOGY UK LTD (10025169)

BARISAL BIOTECHNOLOGY UK LTD (10025169) is an active UK company. incorporated on 25 February 2016. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BARISAL BIOTECHNOLOGY UK LTD has been registered for 10 years. Current directors include DAS, Athina.

Company Number
10025169
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
6 Broadfield Court, Sheffield, S8 0XF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAS, Athina
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARISAL BIOTECHNOLOGY UK LTD

BARISAL BIOTECHNOLOGY UK LTD is an active company incorporated on 25 February 2016 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BARISAL BIOTECHNOLOGY UK LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

10025169

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 6 June 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 February 2024 (2 years ago)
Submitted on 22 March 2024 (2 years ago)

Next Due

Due by 10 March 2025
For period ending 24 February 2025
Contact
Address

6 Broadfield Court Sheffield, S8 0XF,

Previous Addresses

40, Sheffield Bioincubator Leavy Greave Road Sheffield S3 7rd United Kingdom
From: 25 February 2016To: 10 April 2017
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Oct 16
Share Issue
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Dec 17
New Owner
Mar 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Aug 24
Director Left
Mar 26
10
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAS, Athina

Active
Leavy Greave Road, SheffieldS3 7RD
Born December 1976
Director
Appointed 25 Feb 2016

HACKETT, Adrian

Resigned
Broadfield Court, SheffieldS8 0XF
Born December 1963
Director
Appointed 04 Oct 2016
Resigned 01 Feb 2019

LAKSHMANAN, Priya, Dr

Resigned
Broadfield Court, SheffieldS8 0XF
Born July 1972
Director
Appointed 18 Oct 2016
Resigned 08 Aug 2024

MCMAHON, Bernard

Resigned
Broadfield Court, SheffieldS8 0XF
Born April 1951
Director
Appointed 18 Oct 2016
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Ritesh Aggarwal

Ceased
Broadfield Court, SheffieldS8 0XF
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2017
Ceased 13 Dec 2017

Mrs Athina Das

Active
Broadfield Court, SheffieldS8 0XF
Born December 1976

Nature of Control

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

Filing History

43

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Resolution
20 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
19 October 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
25 February 2016
NEWINCIncorporation