Bio Imaging Ltd CAMBRIDGE


Bio Imaging Ltd was dissolved on 2023-10-03. Bio Imaging was a private limited company that was located at St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, Cambridgeshire, ENGLAND. This company (formed on 1996-02-16) was run by 2 directors and 1 secretary.
Director Karine O. who was appointed on 01 December 2014.
Director Pierre O. who was appointed on 05 November 1996.
Moving on to the secretaries, we can name: Pierre O. appointed on 15 February 2007.

The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). According to the CH database, there was a name change on 2020-11-25 and their previous name was Uvitec. There is another name change: previous name was Begindeep performed on 1996-04-16. The most recent confirmation statement was filed on 2022-01-31 and last time the accounts were filed was on 30 June 2022. 2016-02-08 was the date of the most recent annual return.

Bio Imaging Ltd Address / Contact

Office Address St John's Innovation Centre
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160742
Date of Incorporation Fri, 16th Feb 1996
Date of Dissolution Tue, 3rd Oct 2023
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Feb 2023
Last confirmation statement dated Mon, 31st Jan 2022

Company staff

Karine O.

Position: Director

Appointed: 01 December 2014

Pierre O.

Position: Secretary

Appointed: 15 February 2007

Pierre O.

Position: Director

Appointed: 05 November 1996

Jean S.

Position: Director

Appointed: 15 February 2007

Resigned: 03 April 2014

Karine O.

Position: Director

Appointed: 15 February 2007

Resigned: 03 April 2014

Jacqueline O.

Position: Director

Appointed: 15 February 2007

Resigned: 03 April 2014

Claire S.

Position: Director

Appointed: 15 February 2007

Resigned: 03 April 2014

Paul G.

Position: Director

Appointed: 01 July 2005

Resigned: 29 January 2007

Paul G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 06 February 2007

Matthew D.

Position: Director

Appointed: 01 July 2005

Resigned: 29 January 2007

Jean-Paul L.

Position: Director

Appointed: 04 March 1996

Resigned: 30 June 2000

Guy W.

Position: Secretary

Appointed: 04 March 1996

Resigned: 30 June 2005

Michel O.

Position: Director

Appointed: 04 March 1996

Resigned: 01 December 2014

Guy W.

Position: Director

Appointed: 04 March 1996

Resigned: 30 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1996

Resigned: 04 March 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 February 1996

Resigned: 04 March 1996

People with significant control

Pierre O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Uvitec November 25, 2020
Begindeep April 16, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, April 2023
Free Download (10 pages)

Company search