You are here: bizstats.co.uk > a-z index > I list > IO list

Iosbio Ltd HAYWARDS HEATH


Founded in 2002, Iosbio, classified under reg no. 04497290 is an active company. Currently registered at Hayworthe House RH16 1DB, Haywards Heath the company has been in the business for twenty two years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since September 30, 2020 Iosbio Ltd is no longer carrying the name Stabilitech Biopharma.

At present there are 7 directors in the the company, namely Jeffrey A., Elliot B. and James H. and others. In addition one secretary - Colin M. - is with the firm. 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.

Iosbio Ltd Address / Contact

Office Address Hayworthe House
Office Address2 Market Place
Town Haywards Heath
Post code RH16 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04497290
Date of Incorporation Mon, 29th Jul 2002
Industry Other human health activities
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Colin M.

Position: Secretary

Appointed: 26 August 2020

Jeffrey A.

Position: Director

Appointed: 01 June 2020

Elliot B.

Position: Director

Appointed: 16 January 2018

James H.

Position: Director

Appointed: 25 April 2017

Myra W.

Position: Director

Appointed: 06 January 2015

Peter C.

Position: Director

Appointed: 05 February 2009

Wayne C.

Position: Director

Appointed: 26 March 2007

Jeffrey D.

Position: Director

Appointed: 01 August 2002

Stephen G.

Position: Secretary

Appointed: 22 July 2020

Resigned: 26 August 2020

Caroline B.

Position: Secretary

Appointed: 13 October 2016

Resigned: 22 July 2020

Pia I.

Position: Secretary

Appointed: 20 June 2014

Resigned: 13 October 2016

Nigel B.

Position: Director

Appointed: 01 June 2014

Resigned: 29 April 2020

Louise F.

Position: Secretary

Appointed: 02 May 2014

Resigned: 10 June 2014

Jackie M.

Position: Director

Appointed: 14 May 2013

Resigned: 22 March 2014

Kathleen H.

Position: Director

Appointed: 16 April 2012

Resigned: 03 January 2013

Stephen W.

Position: Director

Appointed: 16 April 2012

Resigned: 25 January 2013

Hugh H.

Position: Director

Appointed: 20 April 2011

Resigned: 02 October 2013

Barbara D.

Position: Director

Appointed: 15 November 2007

Resigned: 15 March 2012

Petra A.

Position: Secretary

Appointed: 15 November 2007

Resigned: 09 April 2014

Nicholas P.

Position: Secretary

Appointed: 26 March 2007

Resigned: 31 August 2007

Gareth H.

Position: Director

Appointed: 26 March 2007

Resigned: 15 November 2007

Wilshers Associates Ltd

Position: Corporate Secretary

Appointed: 24 August 2006

Resigned: 15 November 2007

Gareth H.

Position: Director

Appointed: 11 August 2005

Resigned: 05 February 2006

Gareth T.

Position: Secretary

Appointed: 17 November 2004

Resigned: 24 August 2006

Gareth T.

Position: Director

Appointed: 17 November 2004

Resigned: 02 April 2007

Lesley M.

Position: Secretary

Appointed: 01 August 2002

Resigned: 17 November 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 29 July 2002

Resigned: 01 August 2002

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 July 2002

Resigned: 01 August 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Sif Investment Company Limited from Zurich, Switzerland. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Sif Investment Company Limited

23 Stockerstrasse, 8022, Zurich, Switzerland

Legal authority Swiss Commercial Companies Law
Legal form Limited Company
Notified on 30 June 2016
Ceased on 31 July 2020
Nature of control: 25-50% shares

Company previous names

Stabilitech Biopharma September 30, 2020
Stabilitech October 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand442 446393 059365 051216 8705 450 2085 852 9273 453 533908 700
Current Assets1 740 3331 246 849819 833854 3176 030 8266 510 8884 369 7361 399 839
Debtors251 884416 315234 048637 447580 618657 961916 203491 139
Net Assets Liabilities 979 293910 247651 0289 858 94710 713 3818 499 5026 571 397
Other Debtors 213 850198 112364 117337 873147 290257 155181 715
Property Plant Equipment56 807136 580162 408117 94076 282218 306502 865493 890
Total Inventories 166 963113 763     
Other
Accumulated Amortisation Impairment Intangible Assets   1 221 9801 647 6232 487 8983 105 8633 824 994
Accumulated Depreciation Impairment Property Plant Equipment267 030288 657337 644385 634431 139504 882590 258738 932
Additions Other Than Through Business Combinations Intangible Assets    123 56470 32032 05764 211
Additions Other Than Through Business Combinations Property Plant Equipment    3 847215 767369 935141 116
Amounts Owed By Related Parties   48 24048 24048 24048 240 
Average Number Employees During Period56555121514
Corporation Tax Recoverable172 000183 685165 807225 090194 505320 681610 808309 424
Creditors198 728378 36141 139298 822132 816240 878753 050225 861
Dividends Paid On Shares   3 194 431    
Fixed Assets56 809136 582162 410117 9423 979 6494 484 8714 980 1775 494 780
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 50022 50022 50052 50030 000595 788466 152
Increase From Amortisation Charge For Year Intangible Assets    425 643543 288617 965719 131
Increase From Depreciation Charge For Year Property Plant Equipment 21 62764 19147 99045 50573 74385 376148 687
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     296 987  
Intangible Assets   3 194 4313 903 3654 266 5634 477 3105 000 890
Intangible Assets Gross Cost   4 416 4115 550 9886 754 4617 583 1738 825 884
Investments Fixed Assets2222222 
Investments In Group Undertakings Participating Interests   2222 
Net Current Assets Liabilities1 105 078880 115778 694555 4955 898 0106 270 0103 616 6861 173 978
Number Equity Instruments Exercisable Share-based Payment Arrangement   436 100327 352327 352327 352327 352
Number Equity Instruments Forfeited Share-based Payment Arrangement    118 634  23 000
Number Equity Instruments Granted Share-based Payment Arrangement      19 50079 316
Number Equity Instruments Outstanding Share-based Payment Arrangement  445 986445 986327 352327 352346 852403 168
Other Creditors864295 1023 14864134 23421 975414 04694 165
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       13
Other Disposals Property Plant Equipment       1 417
Other Taxation Social Security Payable7 3789 8719 3799 0849 12356 00954 16355 813
Property Plant Equipment Gross Cost323 837425 237500 052503 574507 421723 1881 093 1231 232 822
Provisions For Liabilities Balance Sheet Subtotal 25 77730 85722 40918 71241 50097 36197 361
Total Assets Less Current Liabilities1 161 8871 005 070941 104673 4379 877 65910 754 8818 596 8636 668 758
Trade Creditors Trade Payables26 63073 38823 602283 25189 459162 894284 84175 883
Trade Debtors Trade Receivables35 000    141 750  
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement   109911
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement       1
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement      11
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  10109911
Accrued Liabilities Deferred Income198 728292 9275 0105 846    
Additional Provisions Increase From New Provisions Recognised   -8 448    
Administrative Expenses 905 847987 132     
Amounts Owed By Group Undertakings14 77823 87535 93648 240    
Amounts Recoverable On Contracts 166 963      
Cost Sales 2 364      
Current Asset Investments1 046 003449 102106 971     
Depreciation Expense Property Plant Equipment 21 62764 191     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 204     
Disposals Property Plant Equipment  15 204     
Gross Profit Loss 707 130547 469     
Investments In Group Undertakings2222    
Net Assets Liabilities Subsidiaries-1-1      
Number Shares Issued Fully Paid 2 968 720 2 968 720    
Operating Profit Loss 22 953-64 146     
Other Current Asset Investments Balance Sheet Subtotal1 046 003449 102106 971     
Other Interest Receivable Similar Income Finance Income 3 284181     
Other Operating Income Format1 221 670375 517     
Par Value Share 0 0    
Percentage Class Share Held In Subsidiary 100      
Prepayments Accrued Income13 78414 811122 207344 962    
Profit Loss 16 134-69 046     
Profit Loss On Ordinary Activities Before Tax 26 237-63 965     
Profit Loss Subsidiaries-9 692-9 097      
Provisions  30 85722 409    
Recoverable Value-added Tax16 32226 98123 86119 155    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 10 1035 081     
Total Additions Including From Business Combinations Property Plant Equipment 101 40090 0193 522    
Turnover Revenue 709 494547 469     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search