Biomed Central Limited LONDON


Biomed Central started in year 1998 as Private Limited Company with registration number 03680030. The Biomed Central company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at The Campus. Postal code: N1 9XW. Since Wed, 20th Oct 1999 Biomed Central Limited is no longer carrying the name Current Communications.

At present there are 4 directors in the the firm, namely Harsh J., Steven I. and Rachel J. and others. In addition one secretary - Frances N. - is with the company. At present 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.

Biomed Central Limited Address / Contact

Office Address The Campus
Office Address2 4 Crinan Street
Town London
Post code N1 9XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03680030
Date of Incorporation Tue, 8th Dec 1998
Industry Publishing of learned journals
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Harsh J.

Position: Director

Appointed: 01 January 2024

Frances N.

Position: Secretary

Appointed: 30 November 2021

Steven I.

Position: Director

Appointed: 29 April 2016

Rachel J.

Position: Director

Appointed: 03 March 2016

Ulrich V.

Position: Director

Appointed: 01 July 2009

Gabrielle W.

Position: Director

Appointed: 23 July 2018

Resigned: 30 November 2021

Tim B.

Position: Director

Appointed: 03 January 2017

Resigned: 31 December 2018

Gabrielle W.

Position: Secretary

Appointed: 03 March 2016

Resigned: 30 November 2021

Stephen R.

Position: Director

Appointed: 01 July 2009

Resigned: 15 April 2015

Stephen R.

Position: Secretary

Appointed: 01 July 2009

Resigned: 15 April 2015

Petrus H.

Position: Director

Appointed: 06 October 2008

Resigned: 03 March 2016

Andrew C.

Position: Director

Appointed: 26 September 2008

Resigned: 06 October 2008

Johannes V.

Position: Director

Appointed: 31 December 2002

Resigned: 28 April 2005

Peter N.

Position: Director

Appointed: 18 May 2001

Resigned: 22 December 2005

Fiona G.

Position: Director

Appointed: 05 July 2000

Resigned: 31 December 2002

John P.

Position: Director

Appointed: 05 July 2000

Resigned: 12 January 2001

Matthew C.

Position: Director

Appointed: 05 July 2000

Resigned: 31 December 2013

Peter D.

Position: Secretary

Appointed: 05 October 1999

Resigned: 06 October 2008

Badger Hakim Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 1999

Resigned: 05 October 1999

Vitek T.

Position: Director

Appointed: 11 February 1999

Resigned: 06 October 2008

Anne G.

Position: Director

Appointed: 19 January 1999

Resigned: 05 July 2000

Brian P.

Position: Director

Appointed: 19 January 1999

Resigned: 02 August 1999

Brian P.

Position: Secretary

Appointed: 19 January 1999

Resigned: 05 October 1999

Henry L.

Position: Director

Appointed: 19 January 1999

Resigned: 05 July 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 December 1998

Resigned: 19 January 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 December 1998

Resigned: 19 January 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1998

Resigned: 19 January 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Stampdew Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christiane S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stefan V., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stampdew Limited

236 Gray's Inn Road, London, WC1X 8HB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04683401
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christiane S.

Notified on 6 March 2020
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Stefan V.

Notified on 6 April 2016
Ceased on 15 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Current Communications October 20, 1999
Cintas January 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (35 pages)

Company search

Advertisements