Bioeos Limited TONBRIDGE


Founded in 2004, Bioeos, classified under reg no. 05175852 is an active company. Currently registered at Mill House Claygate TN12 9PE, Tonbridge the company has been in the business for twenty years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 4 directors, namely Oscar B., Natalie N. and Cynthia S. and others. Of them, Cynthia S., Angus D. have been with the company the longest, being appointed on 10 May 2023 and Oscar B. has been with the company for the least time - from 20 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bioeos Limited Address / Contact

Office Address Mill House Claygate
Office Address2 Marden
Town Tonbridge
Post code TN12 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05175852
Date of Incorporation Fri, 9th Jul 2004
Industry Research and experimental development on biotechnology
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Oscar B.

Position: Director

Appointed: 20 December 2023

Natalie N.

Position: Director

Appointed: 03 July 2023

Cynthia S.

Position: Director

Appointed: 10 May 2023

Angus D.

Position: Director

Appointed: 10 May 2023

Oscar B.

Position: Director

Appointed: 10 May 2023

Resigned: 15 August 2023

Alison P.

Position: Secretary

Appointed: 14 February 2023

Resigned: 28 July 2023

Alison P.

Position: Director

Appointed: 08 April 2022

Resigned: 28 July 2023

Paul R.

Position: Director

Appointed: 10 May 2013

Resigned: 05 April 2022

John S.

Position: Director

Appointed: 05 December 2012

Resigned: 05 September 2022

John S.

Position: Secretary

Appointed: 15 March 2011

Resigned: 05 September 2022

Oscar B.

Position: Director

Appointed: 09 July 2004

Resigned: 05 April 2022

Graham M.

Position: Director

Appointed: 09 July 2004

Resigned: 05 April 2022

Howard T.

Position: Nominee Secretary

Appointed: 09 July 2004

Resigned: 09 July 2004

Cynthia S.

Position: Director

Appointed: 09 July 2004

Resigned: 05 April 2022

Erling R.

Position: Director

Appointed: 09 July 2004

Resigned: 17 October 2008

John S.

Position: Director

Appointed: 09 July 2004

Resigned: 22 January 2019

Alan S.

Position: Director

Appointed: 09 July 2004

Resigned: 08 March 2011

Alan S.

Position: Secretary

Appointed: 09 July 2004

Resigned: 08 March 2011

William T.

Position: Nominee Director

Appointed: 09 July 2004

Resigned: 09 July 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Cynthia S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Peter S. This PSC has significiant influence or control over the company,.

Cynthia S.

Notified on 14 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 7 April 2016
Ceased on 5 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312023-01-31
Balance Sheet
Cash Bank On Hand26 50017 32625 11521 15018 77726 1632 568
Current Assets28 11824 00027 01121 44020 60827 1352 568
Debtors1 6186 6741 8962901 831972 
Other Debtors1 3281 9811 328 133409 
Property Plant Equipment3961341151381779243
Other
Accumulated Depreciation Impairment Property Plant Equipment24 88525 236136212315400449
Average Number Employees During Period    553
Creditors28 98311 0947 2075 4743 5352 0681 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 150    
Disposals Property Plant Equipment  25 150    
Increase From Depreciation Charge For Year Property Plant Equipment 35150761038549
Net Current Assets Liabilities-86512 90619 80415 96617 07325 067768
Number Shares Issued Fully Paid      1 505
Other Creditors1 9801 9803 9603 9601 9801 9801 800
Other Taxation Social Security Payable26 056 8001 272   
Par Value Share      1 505
Property Plant Equipment Gross Cost25 28125 370251350492492 
Total Additions Including From Business Combinations Property Plant Equipment 893199142  
Total Assets Less Current Liabilities-46913 04019 91916 10417 25025 159811
Trade Creditors Trade Payables9479 1142 4472421 55588 
Trade Debtors Trade Receivables2904 6935682901 698563 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 11th, October 2023
Free Download (8 pages)

Company search

Advertisements