Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOMED CENTRAL LIMITED
Company Information for

BIOMED CENTRAL LIMITED

THE CAMPUS, 4 CRINAN STREET, LONDON, N1 9XW,
Company Registration Number
03680030
Private Limited Company
Active

Company Overview

About Biomed Central Ltd
BIOMED CENTRAL LIMITED was founded on 1998-12-08 and has its registered office in London. The organisation's status is listed as "Active". Biomed Central Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIOMED CENTRAL LIMITED
 
Legal Registered Office
THE CAMPUS
4 CRINAN STREET
LONDON
N1 9XW
Other companies in WC1X
 
Filing Information
Company Number 03680030
Company ID Number 03680030
Date formed 1998-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOMED CENTRAL LIMITED
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.
Companies with same name BIOMED CENTRAL LIMITED
The following companies were found which have the same name as BIOMED CENTRAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOMED CENTRAL, LLC 320 ORCHARDVIEW AVE., SUITE 2 - SEVEN HILLS OH 44131 Active Company formed on the 2009-07-13

Company Officers of BIOMED CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 2016-03-03
TIM JOHN BRITTON
Director 2017-01-03
STEVEN CHARLES INCHCOOMBE
Director 2016-04-29
RACHEL ELIZABETH JACOBS
Director 2016-03-03
ULRICH VEST
Director 2009-07-01
GABRIELLE MARY WILLIAMS HAMER
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETRUS WILHELMUS JOHANNES HENDRIKS
Director 2008-10-06 2016-03-03
STEPHEN BRIAN RIMINGTON
Company Secretary 2009-07-01 2015-04-15
STEPHEN BRIAN RIMINGTON
Director 2009-07-01 2015-04-15
MATTHEW JAMES COCKERILL
Director 2000-07-05 2013-12-31
PETER CHARLES MICHAEL DIMENT
Company Secretary 1999-10-05 2008-10-06
ANDREW GORDON CROMPTON
Director 2008-09-26 2008-10-06
VITEK TRACZ
Director 1999-02-11 2008-10-06
PETER NEWMARK
Director 2001-05-18 2005-12-22
JOHANNES JOSEPHUS MARINUS VELTEROP
Director 2002-12-31 2005-04-28
FIONA GODLEE
Director 2000-07-05 2002-12-31
JOHN PEEL
Director 2000-07-05 2001-01-12
ANNE NEIL GREENWOOD
Director 1999-01-19 2000-07-05
HENRY MULHOLLAND LAW
Director 1999-01-19 2000-07-05
BADGER HAKIM SECRETARIES LIMITED
Company Secretary 1999-08-02 1999-10-05
BRIAN JOHN PARKER
Company Secretary 1999-01-19 1999-10-05
BRIAN JOHN PARKER
Director 1999-01-19 1999-08-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-12-08 1999-01-19
COMBINED NOMINEES LIMITED
Nominated Director 1998-12-08 1999-01-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-12-08 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JOHN BRITTON SPRINGER NATURE LIMITED Director 2017-10-19 CURRENT 1963-12-24 Active
TIM JOHN BRITTON OLDERSHAW BREWERY LTD Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE ONE LIMITED Director 2016-12-22 CURRENT 2016-12-15 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE TWO LIMITED Director 2016-12-22 CURRENT 2016-12-15 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE LIVFE LIMITED Director 2016-05-12 CURRENT 2009-03-27 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE SPRINGER HEALTHCARE LTD. Director 2016-05-12 CURRENT 2006-12-19 Active
STEVEN CHARLES INCHCOOMBE SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Director 2016-05-12 CURRENT 1982-03-02 Active
STEVEN CHARLES INCHCOOMBE SPRINGER-VERLAG LONDON LIMITED Director 2016-05-12 CURRENT 1983-07-12 Active
STEVEN CHARLES INCHCOOMBE CURRENT SCIENCE LIMITED Director 2016-04-29 CURRENT 1997-09-29 Dissolved 2017-06-27
STEVEN CHARLES INCHCOOMBE GENOME BIOLOGY LIMITED Director 2016-04-29 CURRENT 1999-03-24 Active - Proposal to Strike off
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE PUBLISHERS HOLDINGS LIMITED Director 2016-04-29 CURRENT 1995-04-10 Active
STEVEN CHARLES INCHCOOMBE STAMPDEW LIMITED Director 2016-04-29 CURRENT 2003-03-02 Active
STEVEN CHARLES INCHCOOMBE MACMILLAN EDUCATION LIMITED Director 2016-04-29 CURRENT 1983-09-23 Active
STEVEN CHARLES INCHCOOMBE CURRENT CONTROLLED TRIALS LIMITED Director 2016-04-29 CURRENT 1997-01-13 Active
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE HOLDINGS LIMITED Director 2016-04-29 CURRENT 1896-01-31 Active
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE (UK) LIMITED Director 2006-09-13 CURRENT 1963-12-24 Active
STEVEN CHARLES INCHCOOMBE SPRINGER NATURE LIMITED Director 2006-09-08 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED Director 2018-06-12 CURRENT 2011-12-07 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE ONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE TWO LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER HEALTHCARE LTD. Director 2016-04-08 CURRENT 2006-12-19 Active
RACHEL ELIZABETH JACOBS SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Director 2016-04-08 CURRENT 1982-03-02 Active
RACHEL ELIZABETH JACOBS LIVFE LIMITED Director 2016-03-03 CURRENT 2009-03-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS CURRENT SCIENCE LIMITED Director 2016-03-03 CURRENT 1997-09-29 Dissolved 2017-06-27
RACHEL ELIZABETH JACOBS GENOME BIOLOGY LIMITED Director 2016-03-03 CURRENT 1999-03-24 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS STAMPDEW LIMITED Director 2016-03-03 CURRENT 2003-03-02 Active
RACHEL ELIZABETH JACOBS CURRENT CONTROLLED TRIALS LIMITED Director 2016-03-03 CURRENT 1997-01-13 Active
RACHEL ELIZABETH JACOBS SPRINGER-VERLAG LONDON LIMITED Director 2016-03-03 CURRENT 1983-07-12 Active
RACHEL ELIZABETH JACOBS HMT NO. 1 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS HMT NO. 2 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS CRW PUBLISHING LIMITED Director 2015-02-27 CURRENT 2003-02-05 Dissolved 2017-05-23
RACHEL ELIZABETH JACOBS MACMILLAN DISTRIBUTION LIMITED Director 2014-03-28 CURRENT 1979-12-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE (UK) LIMITED Director 2014-03-11 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE PUBLISHERS HOLDINGS LIMITED Director 2013-11-28 CURRENT 1995-04-10 Active
RACHEL ELIZABETH JACOBS PICADOR PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1982-07-12 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS NATURE LTD Director 2013-06-27 CURRENT 1964-09-24 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS MACMILLAN INFORMATION SYSTEMS LIMITED Director 2013-06-27 CURRENT 1979-12-27 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS BOXTREE LIMITED Director 2013-06-27 CURRENT 1986-04-17 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN (OXFORD) LIMITED Director 2013-06-27 CURRENT 1995-01-20 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN ELT LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS LIMITED Director 2013-06-27 CURRENT 1984-06-11 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NPG PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1915-06-24 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS SIDGWICK & JACKSON,LIMITED Director 2013-06-27 CURRENT 1908-11-02 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS UNIVERSAL DEBT COLLECTIONS LIMITED Director 2013-06-27 CURRENT 1994-11-22 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS KINGFISHER PUBLICATIONS LIMITED Director 2013-06-27 CURRENT 1977-02-25 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN PRESS LIMITED Director 2013-06-27 CURRENT 1970-11-09 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS PALGRAVE PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1923-04-18 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NATURE PUBLISHING GROUP LIMITED Director 2013-06-27 CURRENT 1990-03-05 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1990-07-06 Active
RACHEL ELIZABETH JACOBS MACMILLAN MAGAZINES LIMITED Director 2013-06-27 CURRENT 1968-09-27 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE LIMITED Director 2013-05-30 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS MACMILLAN (SLP) GENERAL PARTNER LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
RACHEL ELIZABETH JACOBS MACMILLAN DIRECTORS LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN REPRESENTATIVES LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-06-29 CURRENT 1983-09-23 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE HOLDINGS LIMITED Director 2012-06-29 CURRENT 1896-01-31 Active
RACHEL ELIZABETH JACOBS REPSEV 1 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS REPSEV 2 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-02-20 CURRENT 1979-06-05 Dissolved 2014-12-30
ULRICH VEST PHYSMATH CENTRAL LIMITED Director 2009-07-01 CURRENT 2004-10-19 Dissolved 2014-02-18
ULRICH VEST GENOME MEDICINE LIMITED Director 2009-07-01 CURRENT 2008-02-06 Dissolved 2014-02-18
ULRICH VEST CHEMISTRY CENTRAL LIMITED Director 2009-07-01 CURRENT 2003-06-12 Dissolved 2014-02-18
ULRICH VEST CURRENT SCIENCE LIMITED Director 2009-07-01 CURRENT 1997-09-29 Dissolved 2017-06-27
ULRICH VEST GENOME BIOLOGY LIMITED Director 2009-07-01 CURRENT 1999-03-24 Active - Proposal to Strike off
ULRICH VEST CURRENT CONTROLLED TRIALS LIMITED Director 2009-07-01 CURRENT 1997-01-13 Active
ULRICH VEST SPRINGER-VERLAG LONDON LIMITED Director 2009-07-01 CURRENT 1983-07-12 Active
ULRICH VEST SPRINGER SCIENCE + BUSINESS MEDIA FINANCE LIMITED Director 2007-07-12 CURRENT 2007-06-14 Dissolved 2014-02-18
ULRICH VEST CURRENT MEDICINE GROUP LIMITED Director 2005-11-09 CURRENT 1985-10-03 Dissolved 2014-02-18
ULRICH VEST STAMPDEW LIMITED Director 2004-06-28 CURRENT 2003-03-02 Active
GABRIELLE MARY WILLIAMS HAMER MACMILLAN EDUCATION LIMITED Director 2018-07-23 CURRENT 1983-09-23 Active
GABRIELLE MARY WILLIAMS HAMER MACMILLAN SUBSCRIPTIONS LIMITED Director 2018-07-23 CURRENT 1990-07-06 Active
GABRIELLE MARY WILLIAMS HAMER CURRENT CONTROLLED TRIALS LIMITED Director 2018-07-23 CURRENT 1997-01-13 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE HOLDINGS LIMITED Director 2018-07-23 CURRENT 1896-01-31 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE LIMITED Director 2018-07-23 CURRENT 1963-12-24 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER NATURE (UK) LIMITED Director 2018-07-23 CURRENT 1963-12-24 Active
GABRIELLE MARY WILLIAMS HAMER MACMILLAN MAGAZINES LIMITED Director 2018-07-23 CURRENT 1968-09-27 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Director 2018-07-23 CURRENT 1982-03-02 Active
GABRIELLE MARY WILLIAMS HAMER SPRINGER-VERLAG LONDON LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
GABRIELLE MARY WILLIAMS HAMER ELIBRIS LIMITED Director 2006-04-01 CURRENT 1998-08-28 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
2024-04-09Termination of appointment of a director
2024-03-14CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-05Termination of appointment of a director
2024-01-04DIRECTOR APPOINTED HARSH JEGADEESAN
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11Director's details changed for Ms Rachel Elizabeth Jacobs on 2023-06-02
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-01-26Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25
2022-01-26CH01Director's details changed for Ms Rachel Elizabeth Jacobs on 2022-01-25
2021-12-15APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY WILLIAMS HAMER
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE MARY WILLIAMS HAMER
2021-12-14Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-14AP03Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-10TM02Termination of appointment of Gabrielle Mary Williams Hamer on 2021-11-30
2021-07-15PSC07CESSATION OF CHRISTIANE SCHOELLER AS A PERSON OF SIGNIFICANT CONTROL
2021-06-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300010
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANE SCHOELLER
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300008
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300007
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM JOHN BRITTON
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300006
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED GABRIELLE MARY WILLIAMS HAMER
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;EUR 84282274.8;GBP 845010.05
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2018-02-01RES01ADOPT ARTICLES 01/02/18
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300005
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300005
2017-11-20SH20Statement by Directors
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 845010.05;EUR 84282274.8
2017-11-20SH19Statement of capital on 2017-11-20 GBP 845,010.05
2017-11-20CAP-SSSolvency Statement dated 17/11/17
2017-11-20RES13Resolutions passed:
  • Cancellation of share premium account 17/11/2017
  • Resolution of reduction in issued share capital
2017-11-20RES06REDUCE ISSUED CAPITAL 17/11/2017
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 16900201;EUR 147863640
2017-06-02SH0122/12/16 STATEMENT OF CAPITAL GBP 16900201
2017-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-05-30RES01ALTER ARTICLES 22/12/2016
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB
2017-01-03AP01DIRECTOR APPOINTED MR TIM JOHN BRITTON
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 16900201
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300004
2016-06-06CH01Director's details changed for Dr Ulrich Vest on 2016-06-03
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES INCHCOOMBE / 03/06/2016
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH JACOBS / 03/06/2016
2016-04-29AP01DIRECTOR APPOINTED STEVEN CHARLES INCHCOOMBE
2016-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE MARY WILLIAMS HAMER / 11/03/2016
2016-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE MARY WILLIAMS HAMER / 11/03/2016
2016-03-04AP03SECRETARY APPOINTED MRS GABRIELLE MARY WILLIAMS HAMER
2016-03-03AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH JACOBS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS HENDRIKS
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 16900201
2015-12-29AR0108/12/15 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300003
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIMINGTON
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RIMINGTON
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 16900201
2014-12-12AR0108/12/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 16900201
2014-01-15AR0108/12/13 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COCKERILL
2013-10-14RP04SECOND FILING WITH MUD 08/12/11 FOR FORM AR01
2013-10-14RP04SECOND FILING WITH MUD 08/11/12 FOR FORM AR01
2013-10-14ANNOTATIONClarification
2013-10-02RP04SECOND FILING WITH MUD 08/12/10 FOR FORM AR01
2013-10-02ANNOTATIONClarification
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300002
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036800300001
2013-06-18RES01ALTER ARTICLES 30/05/2013
2013-06-18RES13APPROVAL OF DOCUMENTS 30/05/2013
2012-12-14AR0108/12/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COCKERILL / 01/01/2012
2012-01-04AR0108/12/11 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COCKERILL / 01/12/2011
2011-02-03AUDAUDITOR'S RESIGNATION
2010-12-30AR0108/12/10 FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM, 6TH FLOOR 236 GRAY'S INN ROAD, LONDON, WC1X 8HL
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04SH0131/12/09 STATEMENT OF CAPITAL GBP 16900200
2010-01-15MEM/ARTSARTICLES OF ASSOCIATION
2010-01-15RES01ALTER ARTICLES 31/12/2009
2010-01-15RES12VARYING SHARE RIGHTS AND NAMES
2010-01-11AR0108/12/09 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14288aDIRECTOR AND SECRETARY APPOINTED STEPHEN BRIAN RIMINGTON
2009-08-14288aDIRECTOR APPOINTED DR ULRICH VEST
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM, MIDDLESEX HOUSE, 34-42 CLEVELAND STREET, LONDON, W1T 4LB
2009-02-04363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-09MISCSECTION 394
2008-10-09288aDIRECTOR APPOINTED PETRUS WILHELMUS JOHANNES HENDRIKS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR VITEK TRACZ
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY PETER DIMENT
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CROMPTON
2008-09-29288aDIRECTOR APPOINTED ANDREW GORDON CROMPTON
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02122GBP SR 1250000@1
2008-04-1288(2)AD 29/02/08-29/02/08 GBP SI 1250000@1=1250000 GBP IC 16500200/17750200
2008-02-06363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS; AMEND
2008-01-30122£ IC 20500200/16500200 21/12/07 £ SR 4000000@1=4000000
2008-01-3088(2)RAD 21/12/07--------- £ SI 4500000@1=4500000 £ IC 16000200/20500200
2008-01-2888(2)RAD 13/07/07-13/07/07 £ SI 400000@1.00=400000
2007-12-11363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07288bDIRECTOR RESIGNED
2006-03-0788(2)RAD 07/11/05--------- £ SI 2000000@1
2006-01-17363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-09-1588(2)RAD 25/07/05--------- £ SI 2000000@1=2000000 £ IC 12000200/14000200
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26288bDIRECTOR RESIGNED
2005-05-0688(2)RAD 24/03/05-05/04/05 £ SI 12000000@1.00=12000000 £ IC 200/12000200
2005-02-22123£ NC 1000/25001000 01/02/05
2005-02-22MEM/ARTSARTICLES OF ASSOCIATION
2005-02-22RES04NC INC ALREADY ADJUSTED 01/02/05
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-28288cDIRECTOR'S PARTICULARS CHANGED
2004-12-13363aRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-08-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-09288aNEW DIRECTOR APPOINTED
2003-03-24363aRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS; AMEND
2003-03-19288bDIRECTOR RESIGNED
2002-12-16363sRETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to BIOMED CENTRAL LIMITED 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 BIOMED CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding BARCLAYS BANK PLC, 1 CHURCHILL PLACE, LONDON, E14 5HP AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2016-08-15 Outstanding BARCLAYS BANK PLC, 1 CHURCHILL PLACE, LONDON, E14 5HP AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-05-11 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2013-09-26 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
2013-06-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BIOMED CENTRAL LIMITED

Intangible Assets
Patents
We have not found any records of BIOMED CENTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOMED CENTRAL LIMITED
Trademarks

Trademark applications by BIOMED CENTRAL LIMITED

BIOMED CENTRAL LIMITED is the Original Applicant for the trademark BIOMED CENTRAL ™ (WIPO949369) through the WIPO on the 2007-05-15
Information downloadable from a database, information downloadable from a database comprising published material, research, commissioned articles and reviews, recommendations and comments thereof relating to science and technology and biomedical research.
Informations téléchargeables à partir d'une base de données, informations téléchargeables à partir d'une base de données comprenant des articles publiés, des recherches, des comptes rendus et des articles rédigés sur demande, ainsi que les recommandations et commentaires s'y rapportant, dans le domaine de la science, de la technologie et de la recherche biomédicale.
Información descargable desde una base de datos, información descargable desde una base de datos con material publicado, investigaciones, revistas y artículos por encargo, recomendaciones y comentarios sobre investigaciones en materia de ciencia, tecnología y biomedicina.
BIOMED CENTRAL LIMITED is the Original registrant for the trademark BIOMED CENTRAL ™ (79048441) through the USPTO on the 2007-05-15
"BIOMED"
BIOMED CENTRAL LIMITED is the Original registrant for the trademark BIOMED CENTRAL ™ (79048441) through the USPTO on the 2007-05-15
"BIOMED"
Income
Government Income

Government spend with BIOMED CENTRAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
7523: CENTERS FOR DISEASE CONTROL AND PREVENTION 2010-12-17 USD $0 JOURNAL SUBSCRIPTION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIOMED CENTRAL LIMITED 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 BIOMED CENTRAL LIMITED 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 BIOMED CENTRAL LIMITED any grants or awards.
Ownership
  • BIOMED CENTRAL LIMITED was acquired by Springer on 06/10/2008.
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.