Biopharma Process Systems Limited WINCHESTER


Founded in 1989, Biopharma Process Systems, classified under reg no. 02337313 is an active company. Currently registered at Biopharma House SO23 0LD, Winchester the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Roberto C., Patrick C. and Kevin W. and others. In addition one secretary - Michael R. - is with the company. As of 2 May 2024, there were 6 ex directors - Kevin S., Peter W. and others listed below. There were no ex secretaries.

Biopharma Process Systems Limited Address / Contact

Office Address Biopharma House
Office Address2 Winnall Valley Road
Town Winchester
Post code SO23 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02337313
Date of Incorporation Mon, 23rd Jan 1989
Industry Research and experimental development on biotechnology
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Roberto C.

Position: Director

Appointed: 01 January 2019

Patrick C.

Position: Director

Appointed: 06 April 2018

Kevin W.

Position: Director

Appointed: 01 January 2016

Michael R.

Position: Secretary

Appointed: 05 February 2009

Rupert L.

Position: Director

Appointed: 05 February 2009

Andrew C.

Position: Director

Appointed: 05 February 2009

Michael R.

Position: Director

Appointed: 05 February 2009

Kevin S.

Position: Director

Appointed: 01 January 2015

Resigned: 01 April 2018

Peter W.

Position: Director

Appointed: 01 January 2007

Resigned: 28 June 2019

Richard W.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 2014

Anne M.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 2012

Clare G.

Position: Director

Appointed: 21 May 1991

Resigned: 05 February 2009

Anthony G.

Position: Director

Appointed: 21 May 1991

Resigned: 05 February 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Kolker Capital Inc. from Tortola, Virgin Islands, British. The abovementioned PSC is classified as "an incorporation" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Kolker Capital Inc.

2 Vanterpool Plaza, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British

Legal authority The International Business Companies Act (Cap.291)
Legal form Incorporation
Country registered Territory Of The British Virgin Islands
Place registered British Virgin Islands Registry
Registration number 301374
Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, July 2023
Free Download (28 pages)

Company search

Advertisements