Advanced company searchLink opens in new window

BIOBEATS GROUP LTD

Company number 07727135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
14 Apr 2020 AD01 Registered office address changed from Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG England to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 14 April 2020
14 Apr 2020 TM01 Termination of appointment of Davide Morelli as a director on 9 April 2020
14 Apr 2020 TM01 Termination of appointment of David Plans as a director on 9 April 2020
14 Apr 2020 TM01 Termination of appointment of Nadeem Iqbal Kassam as a director on 9 April 2020
14 Apr 2020 TM01 Termination of appointment of Isabel Fox as a director on 9 April 2020
14 Apr 2020 TM01 Termination of appointment of Iqbal Kassam as a director on 9 April 2020
14 Apr 2020 AP01 Appointment of Mr Dan Vahdat as a director on 9 April 2020
14 Apr 2020 PSC02 Notification of Medopad Ltd as a person with significant control on 9 April 2020
14 Apr 2020 PSC07 Cessation of Castellanus Investments 1 Limited Partnership as a person with significant control on 9 April 2016
14 Apr 2020 PSC07 Cessation of Bb Holdings Inc as a person with significant control on 9 April 2016
27 Feb 2020 TM01 Termination of appointment of Lilly Bella Paloma Circe Bussmann as a director on 10 December 2019
04 Oct 2019 AD01 Registered office address changed from Elizabeth House 6th Floor 39 York Road London SE1 7NQ England to Unit 4.01 Cargo Works 1-2 Hatfields London SE1 9PG on 4 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
01 Jul 2019 PSC02 Notification of Bb Holdings Inc as a person with significant control on 6 April 2016
01 Jul 2019 PSC02 Notification of Castellanus Investments 1 Limited Partnership as a person with significant control on 6 April 2016
01 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 1 July 2019
16 May 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 250.581039
06 Feb 2019 AD01 Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Elizabeth House 6th Floor 39 York Road London SE1 7NQ on 6 February 2019
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 84,267,444.602162
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 174.750619
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 246.016621
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 4,611,487.566989