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

INTERNATIONAL BIOSCIENCE MANAGERS LIMITED

93 BEAUMONT ROAD, LONDON, W4 5AJ,
Company Registration Number
03941645
Private Limited Company
Active

Company Overview

About International Bioscience Managers Ltd
INTERNATIONAL BIOSCIENCE MANAGERS LIMITED was founded on 2000-03-02 and has its registered office in London. The organisation's status is listed as "Active". International Bioscience Managers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL BIOSCIENCE MANAGERS LIMITED
 
Legal Registered Office
93 BEAUMONT ROAD
LONDON
W4 5AJ
Other companies in SW1H
 
Filing Information
Company Number 03941645
Company ID Number 03941645
Date formed 2000-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:07:17
Primary Source:Companies House
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 INTERNATIONAL BIOSCIENCE MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWIN GLOVER IGGULDEN
Company Secretary 2011-05-25
JEREMY LAWRENCE CURNOCK COOK
Director 2000-03-02
ROBERT EDWIN GLOVER IGGULDEN
Director 2001-05-14
DONALD CHARLES MACPHERSON
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
INTERNATIONAL BIOSCIENCE MANAGERS LTD
Company Secretary 2009-04-20 2011-05-25
FORER MICHAEL
Company Secretary 2002-04-11 2009-04-20
STEPHEN RALFE EVANS FREKE
Director 2003-10-31 2009-04-20
MICHAEL FORER
Director 2001-02-28 2009-04-20
JONATHAN PAUL HEPPLE
Director 2001-02-28 2009-04-20
CHARLES EDWARD HOLROYD
Director 2004-07-16 2009-04-20
JEREMY LAWRENCE CURNOCK COOK
Company Secretary 2000-03-02 2002-04-11
DENNIS MICHAEL JOHN TURNER
Director 2000-03-02 2001-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-02 2000-03-02
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-02 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWIN GLOVER IGGULDEN KENSINGTON & CHELSEA INVESTMENT PROJECT Director 2015-10-16 CURRENT 2013-04-03 Active - Proposal to Strike off
ROBERT EDWIN GLOVER IGGULDEN BIDDESTONE WHITE HORSE LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2015-04-14
ROBERT EDWIN GLOVER IGGULDEN WHITE STATION LIMITED Director 2002-12-18 CURRENT 2002-12-02 Active
ROBERT EDWIN GLOVER IGGULDEN OPENVIEW LIMITED Director 1991-09-09 CURRENT 1981-02-06 Active
DONALD CHARLES MACPHERSON ROSETTA CAPITAL LIMITED Director 2008-11-14 CURRENT 2000-03-02 Active
DONALD CHARLES MACPHERSON M&G RECOVERY INVESTMENT TRUST P.L.C. Director 1992-12-31 CURRENT 1992-01-29 Liquidation

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
2023-05-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-11AAMDAmended account full exemption
2020-12-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 83 C/O Oculus Accountancy Limited Victoria Street London SW1H 0HW United Kingdom
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 5720.69
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AR0131/03/16 ANNUAL RETURN FULL LIST
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 5720.69
2016-05-09SH19Statement of capital on 2016-05-09 GBP 5,720.69
2016-05-09SH06Cancellation of shares. Statement of capital on 2015-07-09 GBP 5,720.69
2016-05-09SH03Purchase of own shares
2015-10-13SH20Statement by Directors
2015-10-13CAP-SSSolvency Statement dated 09/07/15
2015-10-13RES09Resolution of authority to purchase a number of shares
2015-10-13RES13Resolutions passed:
  • Reduce share prem a/c 09/07/2015
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 11356.91
2015-05-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AA01Current accounting period shortened from 31/01/15 TO 31/12/14
2014-11-11AA01Current accounting period extended from 31/12/14 TO 31/01/15
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 11356.91
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Mr Jeremy Lawrence Curnock Cook on 2013-10-20
2014-04-06CH01Director's details changed for Mr. Robert Edwin Glover Iggulden on 2013-11-16
2014-04-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT EDWIN GLOVER IGGULDEN on 2013-11-16
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O THE ACCOUNTS BUREAU 1 WARWICK ROW LONDON SW1E 5ER UNITED KINGDOM
2012-10-25AA31/12/11 TOTAL EXEMPTION FULL
2012-04-03AR0131/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LAWRENCE CURNOCK COOK / 02/04/2012
2011-07-20AA31/12/10 TOTAL EXEMPTION FULL
2011-06-02AR0102/03/11 FULL LIST
2011-05-25AP03SECRETARY APPOINTED MR ROBERT EDWIN GLOVER IGGULDEN
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL BIOSCIENCE MANAGERS LTD
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2 BALFERN GROVE CHISWICK LONDON W4 2JX
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-20AR0102/03/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN GLOVER IGGULDEN / 01/01/2010
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL BIOSCIENCE MANAGERS LTD / 01/01/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY CURNOCK COOK / 09/06/2009
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-04-21363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-04-20288aSECRETARY APPOINTED INTERNATIONAL BIOSCIENCE MANAGERS LTD
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT IGGULDEN / 20/04/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY FORER MICHAEL
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HEPPLE
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FORER
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HOLROYD
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EVANS FREKE
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 243 KNIGHTSBRIDGE LONDON SW7 1DN
2008-03-12363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-07363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS; AMEND
2007-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-12363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-12MISC394
2006-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-19363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS
2004-09-2388(2)RAD 05/05/04--------- £ SI 20833@.1=2083 £ IC 213081/215164
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 2 BALFERN GROVE LONDON W4 2JX
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-1488(2)RAD 31/10/03-24/12/03 £ SI 7000@.1
2004-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-12363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-1788(2)RAD 31/10/03-02/12/03 £ SI 100561@.1=10056 £ IC 203025/213081
2004-01-23288aNEW DIRECTOR APPOINTED
2003-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-28363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-14363aRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bSECRETARY RESIGNED
2002-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-15122S-DIV 25/01/02
2002-02-15RES12VARYING SHARE RIGHTS AND NAMES
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL BIOSCIENCE MANAGERS 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 INTERNATIONAL BIOSCIENCE MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL BIOSCIENCE MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-12-31 £ 29,278
Creditors Due Within One Year 2011-12-31 £ 28,292

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INTERNATIONAL BIOSCIENCE MANAGERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 113,569
Called Up Share Capital 2011-12-31 £ 113,569
Cash Bank In Hand 2012-12-31 £ 124,972
Cash Bank In Hand 2011-12-31 £ 185,228
Current Assets 2012-12-31 £ 187,014
Current Assets 2011-12-31 £ 206,097
Debtors 2012-12-31 £ 4,244
Debtors 2011-12-31 £ 20,869
Shareholder Funds 2012-12-31 £ 225,752
Shareholder Funds 2011-12-31 £ 220,801

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERNATIONAL BIOSCIENCE MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL BIOSCIENCE MANAGERS LIMITED
Trademarks
We have not found any records of INTERNATIONAL BIOSCIENCE MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL BIOSCIENCE MANAGERS LIMITED. 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 (70100 - Activities of head offices) as INTERNATIONAL BIOSCIENCE MANAGERS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL BIOSCIENCE MANAGERS 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 INTERNATIONAL BIOSCIENCE MANAGERS 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 INTERNATIONAL BIOSCIENCE MANAGERS LIMITED 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.
    Other companies at postcode W4 5AJ