Bioversity International (UK) LONDON


Founded in 2008, Bioversity International (UK), classified under reg no. 06724958 is an active company. Currently registered at 9 Bonhill Street EC2A 4DJ, London the company has been in the business for sixteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Paul Z., Andrew V. and Christina D. and others. Of them, Trish M. has been with the company the longest, being appointed on 20 December 2010 and Paul Z. has been with the company for the least time - from 22 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bioversity International (UK) Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06724958
Date of Incorporation Wed, 15th Oct 2008
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Paul Z.

Position: Director

Appointed: 22 March 2023

Andrew V.

Position: Director

Appointed: 14 February 2017

Christina D.

Position: Director

Appointed: 08 November 2013

Trish M.

Position: Director

Appointed: 20 December 2010

Consuelo T.

Position: Secretary

Appointed: 21 September 2017

Resigned: 01 April 2023

Alison D.

Position: Secretary

Appointed: 03 November 2016

Resigned: 25 September 2017

Gillian K.

Position: Director

Appointed: 11 November 2013

Resigned: 01 April 2023

Patricia S.

Position: Secretary

Appointed: 05 November 2013

Resigned: 10 February 2017

Margaret T.

Position: Director

Appointed: 30 October 2013

Resigned: 01 April 2023

Judith P.

Position: Director

Appointed: 07 March 2011

Resigned: 29 February 2012

Jacqueline D.

Position: Director

Appointed: 25 January 2011

Resigned: 16 June 2015

Paul Z.

Position: Director

Appointed: 15 October 2008

Resigned: 31 December 2013

Thomas O.

Position: Secretary

Appointed: 15 October 2008

Resigned: 05 November 2013

Emile F.

Position: Director

Appointed: 15 October 2008

Resigned: 30 October 2013

Simon W.

Position: Director

Appointed: 15 October 2008

Resigned: 08 December 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth71 33888 8376 4966 485      
Balance Sheet
Current Assets175 79388 837124 05439 0233 6673 6673 6673 6673 4673 467
Net Assets Liabilities   6 4853 6673 6673 6673 6673 467 
Net Assets Liabilities Including Pension Asset Liability71 33888 8376 4966 485      
Reserves/Capital
Shareholder Funds71 33888 8376 4966 485      
Other
Net Current Assets Liabilities71 33888 8376 4966 4853 6673 6673 6673 6673 467 
Total Assets Less Current Liabilities71 33888 8376 4966 4853 6673 6673 6673 6673 467 
Creditors Due Within One Year104 455 117 55832 538      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On September 28, 2023 director's details were changed
filed on: 28th, September 2023
Free Download (2 pages)

Company search