Company NameBiophorum Operations Group Ltd
Company StatusActive
Company Number06794795
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Darren Whitman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(3 months after company formation)
Appointment Duration14 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameStephen William Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(3 months, 4 weeks after company formation)
Appointment Duration14 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameTimothy Hawkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Timothy Wood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Simon Charles Chalk
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameDr Christelle Veronique Helene Simpson Platre
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2009(3 months after company formation)
Appointment Duration12 years (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court
Sharrow Vale Road
Sheffield
S11 8YZ
Director NameMr Anthony Colin White
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(3 months after company formation)
Appointment Duration12 years (resigned 17 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Westbrook Court Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr Daniel John Spacie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Director NameMr James Michael Storey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(11 years, 6 months after company formation)
Appointment Duration10 months (resigned 17 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
Secretary NameJames Michael Storey
StatusResigned
Appointed17 July 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2023)
RoleCompany Director
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ

Contact

Websitebiophorum.com
Email address[email protected]

Location

Registered Address5 Westbrook Court
Sharrowvale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Anthony Colin White
20.00%
Ordinary
20 at £1Christelle Veronique Helene Simpson Platre
20.00%
Ordinary
20 at £1Darren Whitman
20.00%
Ordinary
20 at £1Simon Charles Chalk
20.00%
Ordinary
20 at £1Stephen William Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£205,346
Cash£799,441
Current Liabilities£1,028,253

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Charges

23 July 2021Delivered on: 2 August 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security deed.
Outstanding

Filing History

21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 July 2020Appointment of James Michael Storey as a secretary on 17 July 2020 (2 pages)
21 July 2020Appointment of Mr James Michael Storey as a director on 17 July 2020 (2 pages)
10 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
5 December 2019Appointment of Mr Daniel John Spacie as a director on 1 December 2019 (2 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
3 September 2018Director's details changed for Mr Darren Whitman on 16 August 2018 (2 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
29 June 2018Notification of Symposium Capital Ltd as a person with significant control on 8 June 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(8 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 September 2011Memorandum and Articles of Association (27 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 September 2011Memorandum and Articles of Association (27 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
31 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
18 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
18 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
1 June 2009Director appointed stephen william jones (2 pages)
1 June 2009Director appointed stephen william jones (2 pages)
11 May 2009Director appointed doctor christelle simpson platre (2 pages)
11 May 2009Director appointed doctor christelle simpson platre (2 pages)
11 May 2009Director appointed darren whitman (2 pages)
11 May 2009Director appointed darren whitman (2 pages)
1 May 2009Director appointed anthony colin white (2 pages)
1 May 2009Director appointed anthony colin white (2 pages)
19 January 2009Incorporation (18 pages)
19 January 2009Incorporation (18 pages)