Bioreliance Ltd. ABERDEEN


Bioreliance started in year 1990 as Private Limited Company with registration number SC122851. The Bioreliance company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL. Since 1997/07/04 Bioreliance Ltd. is no longer carrying the name Microbiological Associates.

The firm has 2 directors, namely Alison A., Alison M.. Of them, Alison M. has been with the company the longest, being appointed on 1 March 2023 and Alison A. has been with the company for the least time - from 31 March 2024. 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.

Bioreliance Ltd. Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122851
Date of Incorporation Fri, 9th Feb 1990
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Alison A.

Position: Director

Appointed: 31 March 2024

Alison M.

Position: Director

Appointed: 01 March 2023

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 May 2016

David M.

Position: Director

Appointed: 15 September 2017

Resigned: 31 March 2024

Peter B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 March 2023

Stefan K.

Position: Director

Appointed: 25 July 2016

Resigned: 01 July 2017

John B.

Position: Director

Appointed: 01 July 2014

Resigned: 05 January 2016

Mark J.

Position: Director

Appointed: 01 July 2014

Resigned: 31 May 2016

Gilles C.

Position: Director

Appointed: 31 January 2012

Resigned: 18 November 2015

Archibald C.

Position: Director

Appointed: 31 January 2012

Resigned: 15 September 2017

Graham L.

Position: Director

Appointed: 31 January 2012

Resigned: 01 July 2014

George M.

Position: Secretary

Appointed: 31 January 2012

Resigned: 18 November 2015

Charles H.

Position: Director

Appointed: 22 April 2009

Resigned: 31 March 2013

Philip T.

Position: Director

Appointed: 19 December 2008

Resigned: 22 April 2009

David D.

Position: Director

Appointed: 21 December 2007

Resigned: 22 April 2009

David B.

Position: Director

Appointed: 21 September 2007

Resigned: 25 October 2007

David W.

Position: Director

Appointed: 21 September 2007

Resigned: 11 May 2012

John B.

Position: Secretary

Appointed: 30 April 2007

Resigned: 05 January 2016

Charles H.

Position: Secretary

Appointed: 12 April 2007

Resigned: 30 April 2007

Stephen D.

Position: Director

Appointed: 12 April 2007

Resigned: 25 October 2007

Genoffir M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 12 April 2007

Thomas S.

Position: Director

Appointed: 05 May 2006

Resigned: 12 April 2007

David V.

Position: Director

Appointed: 05 May 2006

Resigned: 12 April 2007

Bernd B.

Position: Director

Appointed: 05 May 2006

Resigned: 12 April 2007

Allan D.

Position: Director

Appointed: 05 April 2005

Resigned: 05 May 2006

David S.

Position: Director

Appointed: 16 August 2004

Resigned: 12 April 2007

Patrick S.

Position: Director

Appointed: 08 October 1999

Resigned: 04 January 2000

William O.

Position: Secretary

Appointed: 16 September 1993

Resigned: 08 May 2006

Carl S.

Position: Director

Appointed: 16 September 1993

Resigned: 09 October 1998

Capers M.

Position: Director

Appointed: 22 February 1993

Resigned: 10 June 2004

Raymond C.

Position: Director

Appointed: 22 February 1993

Resigned: 22 August 2005

Bonar Mckenzie Ws

Position: Corporate Secretary

Appointed: 09 February 1992

Resigned: 16 September 1993

James B.

Position: Director

Appointed: 09 February 1991

Resigned: 28 October 1992

Martin W.

Position: Director

Appointed: 02 April 1990

Resigned: 23 September 2003

Lewis S.

Position: Director

Appointed: 02 April 1990

Resigned: 22 February 1993

Douglas W.

Position: Director

Appointed: 15 February 1990

Resigned: 16 September 1993

Victoria H.

Position: Director

Appointed: 15 February 1990

Resigned: 28 February 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Merck Kgaa from Darmstadt, Germany. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bioreliance Uk Acquisition Limited that entered Gillingham, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Merck Kgaa

Legal authority Germany
Legal form Corporate
Country registered Germany
Place registered Germany
Registration number Hrb 6164
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bioreliance Uk Acquisition Limited

The Old Brickyard New Road, Gillingham, Dorset, SP8 4XT, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6131176
Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Microbiological Associates July 4, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, July 2023
Free Download (32 pages)

Company search

Advertisements