Ranvier Health Limited BRISTOL


Ranvier Health started in year 2014 as Private Limited Company with registration number 09127178. The Ranvier Health company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bristol at 52 Eastfield Road. Postal code: BS9 4AG. Since Thursday 11th August 2016 Ranvier Health Limited is no longer carrying the name Biotech Launch.

The company has 2 directors, namely Nikunj P., David A.. Of them, David A. has been with the company the longest, being appointed on 11 July 2014 and Nikunj P. has been with the company for the least time - from 15 December 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie C. who worked with the the company until 22 July 2017.

Ranvier Health Limited Address / Contact

Office Address 52 Eastfield Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127178
Date of Incorporation Fri, 11th Jul 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Nikunj P.

Position: Director

Appointed: 15 December 2016

David A.

Position: Director

Appointed: 11 July 2014

Joseph M.

Position: Director

Appointed: 15 December 2016

Resigned: 06 July 2018

Julie C.

Position: Secretary

Appointed: 15 July 2016

Resigned: 22 July 2017

Oliver C.

Position: Director

Appointed: 15 July 2016

Resigned: 21 July 2017

Kenneth M.

Position: Director

Appointed: 15 July 2016

Resigned: 12 February 2020

Jan M.

Position: Director

Appointed: 09 October 2015

Resigned: 26 April 2017

Lucy D.

Position: Director

Appointed: 09 October 2015

Resigned: 22 December 2016

Michael H.

Position: Director

Appointed: 03 December 2014

Resigned: 31 January 2022

Ovais B.

Position: Director

Appointed: 11 July 2014

Resigned: 16 January 2015

Company previous names

Biotech Launch August 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-24 188-62 938       
Balance Sheet
Cash Bank On Hand   181 541116 34090 07063 13145 08226 878
Current Assets310 013341 591227 587121 356101 606   
Debtors33 46 0465 01611 5362 6055301 880
Net Assets Liabilities -72 938308 137178 142105 81077 65740 09643 774-30 210
Other Debtors   46 0465 01611 536   
Property Plant Equipment   6322 1241 112222  
Cash Bank In Hand 10 010       
Intangible Fixed Assets8 03823 618       
Reserves/Capital
Called Up Share Capital520       
Profit Loss Account Reserve-24 193-62 958       
Shareholder Funds-24 188-62 938       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -16 613-1 200-16 155     
Accumulated Amortisation Impairment Intangible Assets   25 36743 28563 12384 827109 616116 593
Accumulated Depreciation Impairment Property Plant Equipment   8181 9562 9683 8584 0804 080
Additions Other Than Through Business Combinations Intangible Assets    12 1697 606   
Additions Other Than Through Business Combinations Property Plant Equipment    2 630    
Average Number Employees During Period  3564443
Comprehensive Income Expense   -129 995-72 332-28 153   
Creditors 89 95683 03492 28570 28565 44363 19575 33484 395
Fixed Assets 23 61850 78058 99554 73941 494   
Increase From Amortisation Charge For Year Intangible Assets    17 91819 83821 70449 2536 977
Increase From Depreciation Charge For Year Property Plant Equipment    1 1381 012890222 
Intangible Assets   58 36352 61540 38237 33324 46425 427
Intangible Assets Gross Cost   83 73195 899103 505122 160134 080142 020
Issue Equity Instruments    10    
Net Current Assets Liabilities-32 226-86 556258 557119 14751 07136 163   
Other Creditors   80 02844 93641 17063 19575 33484 395
Other Remaining Borrowings   24 20524 20524 205   
Other Taxation Payable     68   
Profit Loss   -129 995-72 332-28 153   
Property Plant Equipment Gross Cost   1 4504 0804 0804 0804 0804 080
Taxation Social Security Payable   4 2071 14468   
Total Additions Including From Business Combinations Intangible Assets      18 65511 9207 940
Total Assets Less Current Liabilities-24 188-62 938309 337194 297     
Total Borrowings   24 20524 20524 205   
Transfers From To Share Premium Increase Decrease In Equity    -10    
Useful Life Intangible Assets Years      555
Useful Life Property Plant Equipment Years      333
Amount Specific Advance Or Credit Directors    5 013    
Amount Specific Advance Or Credit Made In Period Directors    5 0694 523   
Amount Specific Advance Or Credit Repaid In Period Directors     -9 536   
Creditors Due Within One Year32 22996 569       
Intangible Fixed Assets Additions8 03815 580       
Intangible Fixed Assets Cost Or Valuation8 03823 618       
Number Shares Allotted520 000       
Par Value Share10       
Share Capital Allotted Called Up Paid520       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 3rd, January 2024
Free Download (6 pages)

Company search

Advertisements