Company NameBiopharmaceutical Consulting Ltd
Company StatusDissolved
Company Number04291780
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Charles Chalk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address626 Abbey Lane
Whirlow
Sheffield
South Yorkshire
S11 9NA
Director NameDr Christelle Veronique Helene Simpson Platre
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2002(4 months after company formation)
Appointment Duration18 years, 2 months (closed 18 March 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Westbury Road
Ealing
London
W5 2LE
Secretary NameSutton McGrath Limited (Corporation)
StatusClosed
Appointed21 September 2001(same day as company formation)
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
S Yorks
S11 8YZ
Director NameDr Tina Caroline Flatau
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lincoln Avenue
London
SW19 5JT
Director NameGraham Andrew Symcox
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2010)
RoleManagement Consultant
Correspondence AddressWoodlands
The Camp
Stroud
Gloucestershire
GL6 7EW
Wales

Contact

Websitewww.bioandpharma.com/
Telephone0114 2014176
Telephone regionSheffield

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

34 at £1Christelle Veronique Helene Simpson Platre
50.00%
Ordinary
34 at £1Simon Charles Chalk
50.00%
Ordinary

Financials

Year2014
Net Worth£262,986
Cash£361,388
Current Liabilities£100,128

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 68
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 68
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 68
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 67
(4 pages)
27 May 2011Purchase of own shares. (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 April 2010Termination of appointment of Graham Symcox as a director (1 page)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 November 2008Director's change of particulars / christelle simpson platre / 29/03/2006 (1 page)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2007Return made up to 21/09/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2006Return made up to 21/09/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2005Return made up to 21/09/05; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Director resigned (2 pages)
8 May 2003Registered office changed on 08/05/03 from: 641 ecclesall road, sheffield, south yorkshire S11 8PT (1 page)
3 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
24 October 2002Return made up to 21/09/02; full list of members (8 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 September 2001Incorporation (23 pages)