Bspg Laboratories Limited

General information

Name:

Bspg Laboratories Ltd

Office Address:

3rd Floor, South Pod, Discovery Park House Ramsgate Road CT13 9ND Sandwich

Number: 08938731

Incorporation date: 2014-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bspg Laboratories is a company situated at CT13 9ND Sandwich at 3rd Floor, South Pod, Discovery Park House. The firm has been operating since 2014 and is registered under the identification number 08938731. The firm has been actively competing on the English market for ten years now and its current status is active. This Bspg Laboratories Limited company functioned under five other names in the past. It was originally established as of Brains Bioceutical Laboratories and was switched to Bspg Laboratories on 2023-03-06. The third registered name was name up till 2018. The company's Standard Industrial Classification Code is 86900: Other human health activities. Bspg Laboratories Ltd released its latest accounts for the period that ended on 2022-03-31. The company's latest annual confirmation statement was released on 2023-03-13.

Ricky B. and Swarandeep B. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2024-02-07.

  • Previous company's names
  • Bspg Laboratories Limited 2023-03-06
  • Brains Bioceutical Laboratories Limited 2023-01-26
  • Bspg Laboratories Ltd 2018-08-16
  • Biosynthesis Pharma Uk Ltd 2018-07-25
  • Bspg Laboratories Ltd 2014-06-30
  • Biosynthesis Pharma Uk Ltd. 2014-03-13

Financial data based on annual reports

Company staff

Ricky B.

Role: Director

Appointed: 07 February 2024

Latest update: 17 March 2024

Swarandeep B.

Role: Director

Appointed: 28 March 2019

Latest update: 17 March 2024

People with significant control

The companies that control this firm include: Brains Bioceutical Corp owns over 3/4 of company shares. This business can be reached in Vancouver at 885 West, Georgia Street, Bc.

Brains Bioceutical Corp
Address: Suite 5500 885 West, Georgia Street, Vancouver, Bc, Canada
Legal authority Canadian Company Law
Legal form Corporation
Notified on 1 April 2020
Nature of control:
over 3/4 of shares
Isodiol International Inc
Address: 200 Granville St, Vancouver Bc V6c 1s4, Canada
Legal authority Canadian Company Law
Legal form Corporation
Notified on 17 April 2018
Ceased on 28 March 2019
Nature of control:
over 3/4 of shares
Michael S.
Notified on 1 July 2016
Ceased on 17 April 2018
Nature of control:
1/2 or less of shares
Audrey S.
Notified on 28 March 2017
Ceased on 17 April 2018
Nature of control:
1/2 or less of shares
Marcos A.
Notified on 17 April 2018
Ceased on 17 April 2018
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2024-02-07 (AP01)
filed on: 21st, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

HQ address,
2016

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Accountant/Auditor,
2015 - 2016

Name:

Wettone Matthews Limited

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
10
Company Age

Closest Companies - by postcode