Company NameBioconnexions Ltd
Company StatusDissolved
Company Number07840876
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Colin Mark Tristram
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 31 January 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Princes Avenue
Newcastle Upon Tyne
NE3 2HR
Director NameMr Erik Martin Skoglund
Date of BirthNovember 1987 (Born 36 years ago)
NationalitySwedish
StatusClosed
Appointed02 March 2021(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2023)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressThe Neon Building Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameDr Ian David Milton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Main Road
Ryton
Tyne & Wear
NE40 3AG
Director NameMr John Daicic
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish,Australian,I
StatusResigned
Appointed02 March 2021(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 August 2021)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressThe Neon Building Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8BU

Contact

Websitebioconnexions.com
Email address[email protected]

Location

Registered AddressThe Neon Building Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin Tristram
50.00%
Ordinary A
50 at £1Ian Milton
50.00%
Ordinary A

Financials

Year2014
Net Worth£48,466
Cash£36,579
Current Liabilities£10,101

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (3 pages)
17 August 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
17 February 2022Compulsory strike-off action has been discontinued (1 page)
16 February 2022Confirmation statement made on 9 November 2021 with updates (4 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Termination of appointment of John Daicic as a director on 5 August 2021 (1 page)
11 March 2021Registered office address changed from Garden Cottage Main Road Ryton Tyne & Wear NE40 3AG to The Neon Building Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 March 2021 (1 page)
10 March 2021Appointment of Mr Erik Martin Skoglund as a director on 2 March 2021 (2 pages)
10 March 2021Termination of appointment of Ian David Milton as a director on 2 March 2021 (1 page)
10 March 2021Appointment of Mr John Daicic as a director on 2 March 2021 (2 pages)
10 March 2021Notification of Investor Ab (Investor Aktibolag) as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Cessation of Colin Mark Tristram as a person with significant control on 2 March 2021 (1 page)
10 March 2021Cessation of Ian David Milton as a person with significant control on 2 March 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
3 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
3 December 2014Previous accounting period shortened from 8 November 2014 to 31 October 2014 (1 page)
3 December 2014Previous accounting period shortened from 8 November 2014 to 31 October 2014 (1 page)
3 December 2014Previous accounting period shortened from 8 November 2014 to 31 October 2014 (1 page)
4 December 2013Total exemption full accounts made up to 8 November 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 8 November 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 8 November 2013 (7 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Commercial Director Colin Tristram on 1 August 2013 (2 pages)
25 November 2013Director's details changed for Commercial Director Colin Tristram on 1 August 2013 (2 pages)
25 November 2013Director's details changed for Commercial Director Colin Tristram on 1 August 2013 (2 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 100
(3 pages)
1 July 2013Appointment of Commercial Director Colin Tristram as a director (2 pages)
1 July 2013Appointment of Commercial Director Colin Tristram as a director (2 pages)
18 December 2012Total exemption full accounts made up to 8 November 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 8 November 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 8 November 2012 (7 pages)
10 December 2012Previous accounting period shortened from 30 November 2012 to 8 November 2012 (1 page)
10 December 2012Previous accounting period shortened from 30 November 2012 to 8 November 2012 (1 page)
10 December 2012Previous accounting period shortened from 30 November 2012 to 8 November 2012 (1 page)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
9 November 2011Incorporation (22 pages)
9 November 2011Incorporation (22 pages)