Conidia Bioscience Limited PORTSMOUTH


Founded in 2000, Conidia Bioscience, classified under reg no. 03965471 is an active company. Currently registered at 3 Acorn Business Centre PO6 3TH, Portsmouth the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Daniel E., Michael M. and Leif F. and others. Of them, Guy H. has been with the company the longest, being appointed on 25 February 2005 and Daniel E. has been with the company for the least time - from 1 December 2020. 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.

Conidia Bioscience Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03965471
Date of Incorporation Fri, 31st Mar 2000
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Daniel E.

Position: Director

Appointed: 01 December 2020

Michael M.

Position: Director

Appointed: 24 May 2019

Leif F.

Position: Director

Appointed: 18 September 2018

Paul J.

Position: Director

Appointed: 03 May 2016

Pennsec Limited

Position: Corporate Secretary

Appointed: 17 November 2015

Trevor N.

Position: Director

Appointed: 12 January 2006

Wolfgang W.

Position: Director

Appointed: 07 October 2005

Guy H.

Position: Director

Appointed: 25 February 2005

Ramona P.

Position: Director

Appointed: 08 March 2019

Resigned: 24 May 2019

Patrick T.

Position: Director

Appointed: 01 November 2016

Resigned: 31 January 2019

James L.

Position: Secretary

Appointed: 16 April 2015

Resigned: 17 November 2015

Clare C.

Position: Secretary

Appointed: 05 March 2015

Resigned: 16 April 2015

Joseph H.

Position: Director

Appointed: 22 July 2010

Resigned: 02 May 2016

James L.

Position: Secretary

Appointed: 02 March 2006

Resigned: 05 March 2015

Yasser H.

Position: Director

Appointed: 07 October 2005

Resigned: 08 March 2019

George T.

Position: Director

Appointed: 03 February 2005

Resigned: 31 December 2018

Brain P.

Position: Director

Appointed: 24 June 2004

Resigned: 03 February 2005

George T.

Position: Secretary

Appointed: 05 August 2002

Resigned: 02 March 2006

Graham W.

Position: Director

Appointed: 30 June 2001

Resigned: 23 June 2004

Paul C.

Position: Secretary

Appointed: 25 April 2000

Resigned: 04 August 2002

Joseph H.

Position: Director

Appointed: 31 March 2000

Resigned: 03 February 2005

Joan K.

Position: Director

Appointed: 31 March 2000

Resigned: 31 December 2018

James L.

Position: Secretary

Appointed: 31 March 2000

Resigned: 25 April 2000

George T.

Position: Director

Appointed: 31 March 2000

Resigned: 30 June 2001

James L.

Position: Director

Appointed: 31 March 2000

Resigned: 15 March 2011

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we found, there is Papa Holdings Limited from Canterbury, United Kingdom. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Trevor N. This PSC owns 25-50% shares. Then there is Yasser H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Papa Holdings Limited

37 St. Margarets Street, Canterbury, Kent, CT1 2TU, United Kingdom

Legal authority England & Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09962721
Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor N.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 25-50% shares

Yasser H.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights

John H.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 10th, August 2023
Free Download (13 pages)

Company search

Advertisements