Biomedical Data Solutions Limited BURTON-ON-TRENT


Founded in 1988, Biomedical Data Solutions, classified under reg no. 02291703 is an active company. Currently registered at Suite 4 & 5, Millennium Court First Avenue DE14 2WB, Burton-on-trent the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2020/05/05 Biomedical Data Solutions Limited is no longer carrying the name Stratec Biomedical Uk.

The firm has 2 directors, namely Jurriaan P., Rebecca S.. Of them, Rebecca S. has been with the company the longest, being appointed on 1 April 2019 and Jurriaan P. has been with the company for the least time - from 4 May 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biomedical Data Solutions Limited Address / Contact

Office Address Suite 4 & 5, Millennium Court First Avenue
Office Address2 Centrum One Hundred
Town Burton-on-trent
Post code DE14 2WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291703
Date of Incorporation Wed, 31st Aug 1988
Industry Business and domestic software development
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Jurriaan P.

Position: Director

Appointed: 04 May 2020

Rebecca S.

Position: Director

Appointed: 01 April 2019

Anthony D.

Position: Secretary

Resigned: 31 August 1999

Ian H.

Position: Director

Appointed: 01 November 2015

Resigned: 31 October 2018

Connie H.

Position: Director

Appointed: 01 November 2015

Resigned: 30 April 2020

Andreas K.

Position: Director

Appointed: 01 July 2014

Resigned: 30 April 2020

Mark D.

Position: Secretary

Appointed: 13 February 2012

Resigned: 13 October 2015

Mark D.

Position: Director

Appointed: 01 November 2011

Resigned: 13 October 2015

Robert S.

Position: Director

Appointed: 15 March 2011

Resigned: 04 July 2014

Philip R.

Position: Director

Appointed: 15 March 2011

Resigned: 31 October 2011

Markus W.

Position: Director

Appointed: 10 March 2006

Resigned: 15 March 2011

Richard W.

Position: Secretary

Appointed: 31 August 1999

Resigned: 13 February 2012

Elaine P.

Position: Director

Appointed: 01 September 1995

Resigned: 31 July 2014

Anthony D.

Position: Director

Appointed: 07 September 1991

Resigned: 01 February 2001

Richard W.

Position: Director

Appointed: 07 September 1991

Resigned: 25 May 2012

David V.

Position: Director

Appointed: 07 September 1991

Resigned: 31 October 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Stratec Biomedical Ag from Birkenfeld, Germany. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Stratec Biomedical Ag

35 - 37 Gewerbestrasse 35 37, Birkenfeld, 75217, Germany

Legal authority German Stock Corporation Act
Legal form Public Limited Company
Country registered Mannheim
Place registered Commercial Register
Registration number Hrb 504390
Notified on 6 April 2016
Ceased on 4 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Stratec Biomedical Uk May 5, 2020
Sanguin International March 14, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, April 2024
Free Download (38 pages)

Company search