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

BIORELIANCE UK ACQUISITION LIMITED

The Old Brickyard, New Road, Gillingham, DORSET, SP8 4XT,
Company Registration Number
06131176
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bioreliance Uk Acquisition Ltd
BIORELIANCE UK ACQUISITION LIMITED was founded on 2007-02-28 and has its registered office in Gillingham. The organisation's status is listed as "Active - Proposal to Strike off". Bioreliance Uk Acquisition Limited is a Private Limited Company registered in ENGLAND 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
BIORELIANCE UK ACQUISITION LIMITED
 
Legal Registered Office
The Old Brickyard
New Road
Gillingham
DORSET
SP8 4XT
Other companies in EC4M
 
Previous Names
ACP/BREL U.K. ACQUISITION LIMITED18/04/2008
Filing Information
Company Number 06131176
Company ID Number 06131176
Date formed 2007-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2023-07-19 03:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIORELIANCE UK ACQUISITION 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.

Company Officers of BIORELIANCE UK ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
A G SECRETARIAL LIMITED
Company Secretary 2016-07-19
PETER BIRO
Director 2017-07-01
DAVID HANNAH MCCLELLAND
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD FRANCIS SKINNIDER CULLEN
Director 2012-01-31 2017-09-15
STEFAN KRATZER
Director 2016-07-25 2017-07-01
MARK ANTHONY JONES
Director 2014-07-01 2016-05-31
JOHN ALEXANDER BEGG
Company Secretary 2007-09-21 2016-01-05
JOHN ALEXANDER BEGG
Director 2014-07-01 2016-01-05
GEORGE LLOYD MILLER
Company Secretary 2012-01-31 2015-11-18
GILLES COTTIER
Director 2012-01-31 2015-11-18
GRAHAM LUCAS
Director 2012-01-31 2014-07-01
CHARLES CUMINGS HARWOOD JR
Director 2009-04-22 2013-03-31
DAVID STEVEN WALKER
Director 2007-09-21 2012-05-11
DAVID ALAN DODD
Director 2007-12-21 2009-04-22
BEVIN SUH O'NEILL
Company Secretary 2007-03-07 2007-09-21
DAVID FREDERICK BURGSTAHLER
Director 2007-03-07 2007-09-21
WG&M SECRETARIES LIMITED
Company Secretary 2007-02-28 2007-03-07
WG&M NOMINEES LIMITED
Director 2007-02-28 2007-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A G SECRETARIAL LIMITED COLT INDUSTRIAL SERVICES LIMITED Company Secretary 2016-06-07 CURRENT 1988-06-15 Active
A G SECRETARIAL LIMITED AUGEAN PROPERTY LIMITED Company Secretary 2016-06-07 CURRENT 1999-10-08 Active
A G SECRETARIAL LIMITED EPICHEM GROUP LIMITED Company Secretary 2016-05-01 CURRENT 1989-01-03 Active
A G SECRETARIAL LIMITED SIGMA-ALDRICH COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1987-12-10 Active
A G SECRETARIAL LIMITED FOCAL POINT (LIGHTING) LIMITED Company Secretary 2016-02-27 CURRENT 1971-09-29 Active
A G SECRETARIAL LIMITED BEDDINGTON HOUSE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS INSTALLATIONS LIMITED Company Secretary 2016-02-27 CURRENT 1995-03-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HAMPDEN GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-29 Active
A G SECRETARIAL LIMITED TEXAS HOMECARE (NORTHERN IRELAND) LIMITED Company Secretary 2016-02-27 CURRENT 1976-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1998-05-08 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS (NI) LIMITED Company Secretary 2016-02-27 CURRENT 1999-12-13 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP LIMITED Company Secretary 2016-02-27 CURRENT 1957-08-27 Active - Proposal to Strike off
A G SECRETARIAL LIMITED INDEX LIMITED Company Secretary 2016-02-27 CURRENT 1990-01-19 Active
A G SECRETARIAL LIMITED HOMEBASE HOLDINGS LIMITED Company Secretary 2016-02-27 CURRENT 1994-12-09 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE DIRECT LIMITED Company Secretary 2016-02-27 CURRENT 2000-03-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE CARD HANDLING SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 2000-07-28 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE GROUP LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active
A G SECRETARIAL LIMITED FIFTHGRANGE LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOMEBASE SPEND & SAVE LIMITED Company Secretary 2016-02-27 CURRENT 2002-05-24 Active - Proposal to Strike off
A G SECRETARIAL LIMITED MODERN INTERIORS LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active
A G SECRETARIAL LIMITED MI HOME LIMITED Company Secretary 2016-02-27 CURRENT 2002-06-18 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TREND DECOR LIMITED Company Secretary 2016-02-27 CURRENT 1964-01-20 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1972-04-10 Active - Proposal to Strike off
A G SECRETARIAL LIMITED QUICKINSTANT LIMITED Company Secretary 2016-02-27 CURRENT 1988-10-26 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE LIMITED Company Secretary 2016-02-27 CURRENT 1939-07-06 Active - Proposal to Strike off
A G SECRETARIAL LIMITED SANDFORDS LIMITED Company Secretary 2016-02-27 CURRENT 1948-06-29 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HHGL LIMITED Company Secretary 2016-02-27 CURRENT 1954-05-08 Active
A G SECRETARIAL LIMITED HOMEBASE GROUP (2000) LIMITED Company Secretary 2016-02-27 CURRENT 1979-11-12 Active - Proposal to Strike off
A G SECRETARIAL LIMITED TEXAS HOMECARE INSTALLATION SERVICES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-16 Active - Proposal to Strike off
A G SECRETARIAL LIMITED HOME CHARM GROUP TRUSTEES LIMITED Company Secretary 2016-02-27 CURRENT 1985-05-22 Active - Proposal to Strike off
A G SECRETARIAL LIMITED ICONFORD LIMITED Company Secretary 2016-02-27 CURRENT 2000-09-14 Active - Proposal to Strike off
A G SECRETARIAL LIMITED BEDDINGTON HOUSE (NO.4) LIMITED Company Secretary 2016-02-27 CURRENT 2000-11-30 Active - Proposal to Strike off
A G SECRETARIAL LIMITED FLUKA CHEMICALS LIMITED Company Secretary 2015-05-01 CURRENT 1967-06-15 Liquidation
A G SECRETARIAL LIMITED SAFC BIOSCIENCES LIMITED Company Secretary 2015-05-01 CURRENT 1996-05-01 Active
A G SECRETARIAL LIMITED SIGMA-GENOSYS LTD Company Secretary 2015-05-01 CURRENT 1996-11-19 Liquidation
A G SECRETARIAL LIMITED SIGMA ENTITY ONE LIMITED Company Secretary 2015-05-01 CURRENT 2003-07-16 Liquidation
A G SECRETARIAL LIMITED ALDRICH CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1959-01-05 Liquidation
A G SECRETARIAL LIMITED BRISTOL ORGANICS LIMITED Company Secretary 2015-05-01 CURRENT 1970-02-18 Liquidation
A G SECRETARIAL LIMITED B-LINE SYSTEMS LIMITED Company Secretary 2015-05-01 CURRENT 1990-11-20 Liquidation
A G SECRETARIAL LIMITED SIGMA-ALDRICH HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 1985-10-04 Liquidation
A G SECRETARIAL LIMITED SIGMA CHEMICAL COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 1963-11-18 Active
A G SECRETARIAL LIMITED UFC LIMITED Company Secretary 2015-05-01 CURRENT 1983-12-28 Liquidation
A G SECRETARIAL LIMITED LEIDOS CALANAIS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Active
A G SECRETARIAL LIMITED LEIDOS LIMITED Company Secretary 2012-02-21 CURRENT 2011-02-25 Liquidation
PETER BIRO BIOCONTROL SYSTEMS LIMITED Director 2018-02-01 CURRENT 1989-02-03 Liquidation
PETER BIRO LAMBERTS HEALTHCARE LIMITED Director 2017-07-01 CURRENT 2002-08-01 Active
PETER BIRO FLUKA CHEMICALS LIMITED Director 2017-07-01 CURRENT 1967-06-15 Liquidation
PETER BIRO EPICHEM GROUP LIMITED Director 2017-07-01 CURRENT 1989-01-03 Active
PETER BIRO SAFC HITECH LIMITED Director 2017-07-01 CURRENT 1982-10-07 Active
PETER BIRO SAFC BIOSCIENCES LIMITED Director 2017-07-01 CURRENT 1996-05-01 Active
PETER BIRO SIGMA-GENOSYS LTD Director 2017-07-01 CURRENT 1996-11-19 Liquidation
PETER BIRO MERCK INVESTMENTS LIMITED Director 2017-07-01 CURRENT 2000-09-28 Active
PETER BIRO SIGMA ENTITY ONE LIMITED Director 2017-07-01 CURRENT 2003-07-16 Liquidation
PETER BIRO ALDRICH CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1959-01-05 Liquidation
PETER BIRO BRISTOL ORGANICS LIMITED Director 2017-07-01 CURRENT 1970-02-18 Liquidation
PETER BIRO PROCTER & GAMBLE HEALTH LIMITED Director 2017-07-01 CURRENT 1979-08-28 Active
PETER BIRO B-LINE SYSTEMS LIMITED Director 2017-07-01 CURRENT 1990-11-20 Liquidation
PETER BIRO MERCK SERONO EUROPE LIMITED Director 2017-07-01 CURRENT 1995-03-28 Liquidation
PETER BIRO AZ ELECTRONIC MATERIALS (UK) LIMITED Director 2017-07-01 CURRENT 2009-01-13 Active
PETER BIRO MERCK HOLDING LTD. Director 2017-07-01 CURRENT 2013-05-16 Active
PETER BIRO BIORELIANCE LTD. Director 2017-07-01 CURRENT 1990-02-09 Active
PETER BIRO MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED Director 2017-07-01 CURRENT 2004-07-19 Liquidation
PETER BIRO NATURE'S BEST HEALTH PRODUCTS LIMITED Director 2017-07-01 CURRENT 1984-02-20 Active
PETER BIRO SIGMA-ALDRICH HOLDINGS LIMITED Director 2017-07-01 CURRENT 1985-10-04 Liquidation
PETER BIRO SIGMA-ALDRICH COMPANY LIMITED Director 2017-07-01 CURRENT 1987-12-10 Active
PETER BIRO WESSEX BIOCHEMICALS LIMITED Director 2017-07-01 CURRENT 1963-02-27 Liquidation
PETER BIRO WEBNEST LIMITED Director 2017-07-01 CURRENT 1973-03-30 Liquidation
PETER BIRO SEVEN SEAS LIMITED Director 2017-07-01 CURRENT 1939-04-06 Active
PETER BIRO SIGMA CHEMICAL COMPANY LIMITED Director 2017-07-01 CURRENT 1963-11-18 Active
PETER BIRO MERCK LIFE SCIENCE UK LIMITED Director 2017-07-01 CURRENT 1960-05-25 Active
PETER BIRO MERCK LTD Director 2017-07-01 CURRENT 1967-09-27 Active
PETER BIRO MERCK SERONO LIMITED Director 2017-07-01 CURRENT 1970-10-02 Active
PETER BIRO UFC LIMITED Director 2017-07-01 CURRENT 1983-12-28 Liquidation
PETER BIRO MILLIPORE (U.K.) LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
PETER BIRO ULTRAFINE LIMITED Director 2017-07-01 CURRENT 2004-03-12 Liquidation
DAVID HANNAH MCCLELLAND BIORELIANCE LTD. Director 2017-09-15 CURRENT 1990-02-09 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
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-26Application to strike the company off the register
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PETER BIRO
2023-03-01DIRECTOR APPOINTED MRS ALISON EVE MASSEY
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CH01Director's details changed for Mr Peter Biro on 2020-06-25
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18CH01Director's details changed for Mr Peter Biro on 2019-09-17
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-20AP01DIRECTOR APPOINTED DAVID HANNAH MCCLELLAND
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD FRANCIS SKINNIDER CULLEN
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR PETER BIRO
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN KRATZER
2017-06-12AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-02CH04SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-07-19
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-09-14AD02Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB
2016-09-05AP01DIRECTOR APPOINTED MR STEFAN KRATZER
2016-09-05AP04Appointment of Ag Secretarial Limited as company secretary on 2016-07-19
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY JONES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BEGG
2016-01-22TM02Termination of appointment of John Alexander Begg on 2016-01-05
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLES COTTIER
2015-12-14TM02Termination of appointment of George Lloyd Miller on 2015-11-18
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM C/O PINSENT MASONS LLP 5 OLD BAILEY LONDON EC4M 7BA
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0128/02/15 FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MR MARK ANTHONY JONES
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10AP01DIRECTOR APPOINTED MR JOHN ALEXANDER BEGG
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCAS
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0128/02/14 FULL LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC3M 7BA
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARWOOD JR
2013-02-28AR0128/02/13 FULL LIST
2012-09-27AUDAUDITOR'S RESIGNATION
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2012-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-21AP01DIRECTOR APPOINTED GRAHAM LUCAS
2012-03-14AR0128/02/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED ARCHIBALD FRANCIS SKINNIDER CULLEN
2012-02-16AP03SECRETARY APPOINTED GEORGE LLOYD MILLER
2012-02-16AP01DIRECTOR APPOINTED GILLES COTTIER
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CUMINGS HARWOOD JR / 20/10/2011
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0128/02/11 FULL LIST
2010-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2010 FROM ONE SOUTH PLACE LONDON EC2M 2WG
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN WALKER / 01/03/2010
2010-03-03AR0128/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CUMINGS HARWOOD JR / 01/03/2010
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-20288aDIRECTOR APPOINTED CHARLES CUMINGS HARWOOD JR
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID DODD
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-18CERTNMCOMPANY NAME CHANGED ACP/BREL U.K. ACQUISITION LIMITED CERTIFICATE ISSUED ON 18/04/08
2008-01-16288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-10288bSECRETARY RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-07-26225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-26RES13LOAN DOCUMENTS 12/04/07
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2588(2)RAD 11/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW SECRETARY APPOINTED
2007-03-20288bSECRETARY RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIORELIANCE UK ACQUISITION 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 BIORELIANCE UK ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-12 Satisfied UBS AG STAMFORD BRANCH (THE AGENT OR THE ADMINISTRATIVE AGENT)
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 BIORELIANCE UK ACQUISITION LIMITED

Intangible Assets
Patents
We have not found any records of BIORELIANCE UK ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIORELIANCE UK ACQUISITION LIMITED
Trademarks
We have not found any records of BIORELIANCE UK ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIORELIANCE UK ACQUISITION 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BIORELIANCE UK ACQUISITION LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BIORELIANCE UK ACQUISITION 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 BIORELIANCE UK ACQUISITION 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 BIORELIANCE UK ACQUISITION LIMITED any grants or awards.
Ownership
    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.