Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOCHEMICAL SOCIETY(THE)
Company Information for

BIOCHEMICAL SOCIETY(THE)

First Floor, 10 Queen Street Place, London, EC4R 1BE,
Company Registration Number
00892796
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Biochemical Society(the)
BIOCHEMICAL SOCIETY(THE) was founded on 1966-11-25 and has its registered office in London. The organisation's status is listed as "Active". Biochemical Society(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIOCHEMICAL SOCIETY(THE)
 
Legal Registered Office
First Floor
10 Queen Street Place
London
EC4R 1BE
Other companies in WC1N
 
Filing Information
Company Number 00892796
Company ID Number 00892796
Date formed 1966-11-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts GROUP
Last Datalog update: 2024-07-15 11:45:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOCHEMICAL SOCIETY(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIOCHEMICAL SOCIETY(THE)

Current Directors
Officer Role Date Appointed
ADAM DENIS HUGHES
Company Secretary 2016-09-02
ROBERT JEFFREY BEYNON
Director 2014-01-01
ANNE DELL
Director 2014-01-01
CHARLES PETER DOWNES
Director 2018-01-01
JOANNE EDWARDS
Director 2017-07-20
NICOLA KEMP GRAY
Director 2014-01-01
DOMINIKA TERESA GRUSZKA
Director 2017-07-20
MARTIN RICHARD POOL
Director 2017-07-20
DAVID PYE
Director 2017-01-01
RICHARD REECE
Director 2013-05-16
STEFAN ROBERTS
Director 2017-01-01
FRANK SARGENT
Director 2018-01-01
HELEN WATSON
Director 2017-01-01
MALCOLM PETER WEIR
Director 2017-07-20
MICHELLE JOANNE WEST
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BAULCOMBE
Director 2015-01-01 2017-12-31
STEPHEN JOHN BUSBY
Director 2011-01-01 2016-12-31
DAVID CARLING
Director 2015-01-01 2016-12-31
JOHN ROBERT MISSELBROOK
Company Secretary 2014-01-24 2016-09-02
ALISON JANE MCWHINNIE
Company Secretary 2003-07-01 2014-01-24
SHAMUS BURNS
Director 2012-01-01 2012-12-31
CATHERINE FRANCES BAILLIE
Director 2012-06-11 2012-06-11
TOM BLUNDELL
Director 2009-10-01 2011-12-31
NEIL BULLEID
Director 2010-01-01 2011-12-31
JOHN BENJAMIN CLARK
Director 2005-01-01 2010-04-22
GEORGE SPENCER BANTING
Director 2004-01-01 2007-12-31
PAULA JANE BOOTH
Director 2006-05-16 2007-12-31
RONALD BRIAN BEECHEY
Director 2001-01-01 2005-12-31
KATHRYN TESSA BAILEY
Director 2003-07-01 2003-07-01
GLYN DAVID JONES
Company Secretary 1991-08-16 2003-06-30
YVONNE ANNETTE BARNETT
Director 2001-01-01 2002-12-31
KARL RICHARD BRUCKDORFER
Director 1996-01-01 1997-12-31
RONALD BRIAN BEECHEY
Director 1991-08-16 1996-12-31
HAROLD BAUM
Director 1991-08-16 1994-12-31
ROY HUNTER BURDON
Director 1991-08-16 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE DELL PORTLAND PRESS LIMITED Director 2014-01-01 CURRENT 1990-01-02 Active
CHARLES PETER DOWNES THE ENTREPRENEURIAL SCOTLAND FOUNDATION Director 2013-01-01 CURRENT 2007-10-25 Active
CHARLES PETER DOWNES DESIGN DUNDEE LIMITED Director 2009-12-30 CURRENT 2009-12-30 Active
RICHARD REECE PORTLAND PRESS LIMITED Director 2013-05-16 CURRENT 1990-01-02 Active
FRANK SARGENT PORTLAND PRESS LIMITED Director 2018-01-01 CURRENT 1990-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-17APPOINTMENT TERMINATED, DIRECTOR SHEILA VERONICA GRAHAM
2024-07-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-08DIRECTOR APPOINTED PROFESSOR DAVID PAUL SMITH
2024-01-04APPOINTMENT TERMINATED, DIRECTOR HELEN WATSON
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MARTIN LINDLEY
2023-05-23Appointment of Miss Sarah Jane Jenner as company secretary on 2023-05-22
2023-02-27DIRECTOR APPOINTED DR SUSAN GERARDA CAMPBELL
2023-02-22DIRECTOR APPOINTED DR HANNAH MARY CHISHOLM-BRITT
2023-02-14Director's details changed for Dr Derry Mercer on 2023-02-14
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD POOL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DOMINIKA TERESA GRUSZKA
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD POOL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED PROFESSOR DAME JULIA MARY GOODFELLOW
2022-07-29AP01DIRECTOR APPOINTED PROFESSOR NIGEL MARK HOOPER
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REECE
2022-04-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-08AP01DIRECTOR APPOINTED DR MARTIN LINDLEY
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOANNE EDWARDS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR STEFAN ROBERTS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR STEFAN ROBERTS
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MALCOLM PETER WEIR
2022-01-14APPOINTMENT TERMINATED, DIRECTOR MALCOLM PETER WEIR
2022-01-14DIRECTOR APPOINTED PROFESSOR LISA CHAKRABARTI
2022-01-14DIRECTOR APPOINTED PROFESSOR LISA CHAKRABARTI
2022-01-14DIRECTOR APPOINTED DR AUGUSTIN AMOUR
2022-01-14DIRECTOR APPOINTED DR AUGUSTIN AMOUR
2022-01-14CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-14AP01DIRECTOR APPOINTED PROFESSOR LISA CHAKRABARTI
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE EDWARDS
2021-08-06TM02Termination of appointment of Adam Denis Hughes on 2021-08-06
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-14AP01DIRECTOR APPOINTED DR DERRY MERCER
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DERRY MERCER
2021-01-12AP01DIRECTOR APPOINTED DR DERRY MERCER
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PYE
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 90 High Holborn London WC1V 6LJ England
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-09-06RES01ADOPT ARTICLES 06/09/19
2019-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-20AP01DIRECTOR APPOINTED SHEILA VERONICA GRAHAM
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DELL
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Charles Darwin House 12 Roger Street London WC1N 2JU
2019-04-08AP01DIRECTOR APPOINTED PROFESSOR LUCIANE VIEIRA DE MELLO RIGDEN
2019-04-01RES01ADOPT ARTICLES 01/04/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY BEYNON
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-03CH01Director's details changed for Professor Frank Sargent on 2018-07-31
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED PROFESSOR SIR CHARLES PETER DOWNES
2018-01-03AP01DIRECTOR APPOINTED PROFESSOR FRANK SARGENT
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAULCOMBE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATMOUGH
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED DR MALCOLM PETER WEIR
2017-08-02AP01DIRECTOR APPOINTED DR JOANNE EDWARDS
2017-08-02AP01DIRECTOR APPOINTED PROFESSOR MICHELLE JOANNE WEST
2017-08-02AP01DIRECTOR APPOINTED DR MARTIN RICHARD POOL
2017-08-02AP01DIRECTOR APPOINTED DR DOMINIKA TERESA GRUSZKA
2017-01-20CH01Director's details changed for Professor Anne Dell on 2017-01-20
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED DR DAVID PYE
2017-01-06AP01DIRECTOR APPOINTED DR HELEN WATSON
2017-01-06AP01DIRECTOR APPOINTED PROFESSOR STEFAN ROBERTS
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUSBY
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARLING
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GRAHAM
2016-09-02AP03Appointment of Mr Adam Denis Hughes as company secretary on 2016-09-02
2016-09-02TM02Termination of appointment of John Robert Misselbrook on 2016-09-02
2016-07-25RES01ADOPT ARTICLES 06/07/2016
2016-07-25RES01ADOPT ARTICLES 06/07/2016
2016-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-01-28AR0101/01/16 NO MEMBER LIST
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAFFORN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALLACE
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS COOPER
2016-01-04AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2015-01-20AR0101/01/15 NO MEMBER LIST
2015-01-15AP01DIRECTOR APPOINTED PROFESSOR TIMOTHY DAFFORN
2015-01-15AP01DIRECTOR APPOINTED PROFESSOR SIR DAVID CHARLES BAULCOMBE
2015-01-15AP01DIRECTOR APPOINTED PROFESSOR DAVID CARLING
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELL
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RON LASKEY
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-24AP01DIRECTOR APPOINTED DR NICOLA KEMP GRAY
2014-04-23AP01DIRECTOR APPOINTED PROFESSOR ANNE DELL
2014-04-23AP01DIRECTOR APPOINTED PROFESSOR ROBERT JEFFREY BEYNON
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY ALISON MCWHINNIE
2014-04-03AP03SECRETARY APPOINTED MR JOHN ROBERT MISSELBROOK
2014-01-02AR0101/01/14 NO MEMBER LIST
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY NEWBURY
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MICHELANGELI
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KLEANTHOUS
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COGGINS
2013-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-07AP01DIRECTOR APPOINTED PROFESSOR RICHARD REECE
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KLEANTHIS COLIN KLEANTHOUS / 09/08/2013
2013-05-17AP01DIRECTOR APPOINTED PROFESSOR CHRIS COOPER
2013-05-17AP01DIRECTOR APPOINTED DR ALAN WALLACE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAMUS BURNS
2013-01-02AR0101/01/13 NO MEMBER LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WALLACE
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JON SAYERS
2012-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BAILLIE
2012-06-12AP01DIRECTOR APPOINTED MS CATHERINE (KATE) BAILLIE
2012-02-08AP01DIRECTOR APPOINTED DR NICHOLAS JAMES WATMOUGH
2012-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-08AP01DIRECTOR APPOINTED DR SHAMUS BURNS
2012-02-07AP01DIRECTOR APPOINTED PROFESSOR RON LASKEY
2012-02-07AP01DIRECTOR APPOINTED DR SHEILA GRAHAM
2012-02-07AP01DIRECTOR APPOINTED PROFESSOR DAVID FELL
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BULLEID
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOWNES
2012-01-06AR0101/01/12 NO MEMBER LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EAST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DRANSFIELD
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM BLUNDELL
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN JOHN WILLIAMS / 23/02/2011
2011-02-21AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN WILLIAMS
2011-02-21AP01DIRECTOR APPOINTED DR HEATHER MANN WALLACE
2011-01-07AR0101/01/11 NO MEMBER LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM CHARLES DARWIN HOUSE 12 ROGER STREET LONDON WC1N 2JL UNITED KINGDOM
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMPHRIES
2010-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-10AP01DIRECTOR APPOINTED PROFESSOR JOHN RICHARD COGGINS
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2010-01-26AP01DIRECTOR APPOINTED PROFESSOR SIR TOM BLUNDELL
2010-01-21AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COGDELL
2010-01-19AP01DIRECTOR APPOINTED DR MALCOLM EAST
2010-01-07AP01DIRECTOR APPOINTED PROFESSOR NEIL BULLEID
2010-01-07AR0101/01/10 NO MEMBER LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHEATLEY
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JON ROLAND SAYERS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KLEANTHIS COLIN KLEANTHOUS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DRANSFIELD / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JOHN COGDELL / 06/01/2010
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM THIRD FLOOR EAGLE HOUSE 16 PROCTER STREET LONDON WC1V 6NX
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARTIN JAMES HUMPHRIES / 30/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN BENJAMIN CLARK / 30/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON JANE MCWHINNIE / 30/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON JANE MCWHINNIE / 30/11/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHARLES PETER DOWNES / 14/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BIOCHEMICAL SOCIETY(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOCHEMICAL SOCIETY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIOCHEMICAL SOCIETY(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOCHEMICAL SOCIETY(THE)

Intangible Assets
Patents
We have not found any records of BIOCHEMICAL SOCIETY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BIOCHEMICAL SOCIETY(THE)
Trademarks
We have not found any records of BIOCHEMICAL SOCIETY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOCHEMICAL SOCIETY(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BIOCHEMICAL SOCIETY(THE) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIOCHEMICAL SOCIETY(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOCHEMICAL SOCIETY(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOCHEMICAL SOCIETY(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.