Newcastle Upon Tyne
NE3 2HR
Director Name | Mr Erik Martin Skoglund |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 02 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 January 2023) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | The Neon Building Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Dr Ian David Milton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Main Road Ryton Tyne & Wear NE40 3AG |
Director Name | Mr John Daicic |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish,Australian,I |
Status | Resigned |
Appointed | 02 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 05 August 2021) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | The Neon Building Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Website | bioconnexions.com |
---|---|
Email address | [email protected] |
Registered Address | The Neon Building Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Colin Tristram 50.00% Ordinary A |
---|---|
50 at £1 | Ian Milton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £48,466 |
Cash | £36,579 |
Current Liabilities | £10,101 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
17 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2022 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Termination of appointment of John Daicic as a director on 5 August 2021 (1 page) |
11 March 2021 | Registered 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 2021 | Appointment of Mr Erik Martin Skoglund as a director on 2 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Ian David Milton as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of Mr John Daicic as a director on 2 March 2021 (2 pages) |
10 March 2021 | Notification of Investor Ab (Investor Aktibolag) as a person with significant control on 2 March 2021 (2 pages) |
10 March 2021 | Cessation of Colin Mark Tristram as a person with significant control on 2 March 2021 (1 page) |
10 March 2021 | Cessation of Ian David Milton as a person with significant control on 2 March 2021 (1 page) |
11 February 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
19 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Previous accounting period shortened from 8 November 2014 to 31 October 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 8 November 2014 to 31 October 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 8 November 2014 to 31 October 2014 (1 page) |
4 December 2013 | Total exemption full accounts made up to 8 November 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 8 November 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 8 November 2013 (7 pages) |
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Commercial Director Colin Tristram on 1 August 2013 (2 pages) |
25 November 2013 | Director's details changed for Commercial Director Colin Tristram on 1 August 2013 (2 pages) |
25 November 2013 | Director's details changed for Commercial Director Colin Tristram on 1 August 2013 (2 pages) |
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
1 July 2013 | Appointment of Commercial Director Colin Tristram as a director (2 pages) |
1 July 2013 | Appointment of Commercial Director Colin Tristram as a director (2 pages) |
18 December 2012 | Total exemption full accounts made up to 8 November 2012 (7 pages) |
18 December 2012 | Total exemption full accounts made up to 8 November 2012 (7 pages) |
18 December 2012 | Total exemption full accounts made up to 8 November 2012 (7 pages) |
10 December 2012 | Previous accounting period shortened from 30 November 2012 to 8 November 2012 (1 page) |
10 December 2012 | Previous accounting period shortened from 30 November 2012 to 8 November 2012 (1 page) |
10 December 2012 | Previous accounting period shortened from 30 November 2012 to 8 November 2012 (1 page) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Incorporation (22 pages) |
9 November 2011 | Incorporation (22 pages) |