Bio-images Drug Delivery Ltd

General information

Name:

Bio-images Drug Delivery Limited

Office Address:

Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary 84 Castle Street G4 0SF Glasgow

Number: SC383233

Incorporation date: 2010-08-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, Glasgow G4 0SF Bio-images Drug Delivery Ltd is a Private Limited Company registered under the SC383233 Companies House Reg No. The company was established on 2010-08-06. Although recently operating under the name of Bio-images Drug Delivery Ltd, it had the name changed. This company was known as Ensco 335 until 2010-10-25, then it got changed to Bio-images Group. The final transformation occurred on 2014-03-19. This business's SIC code is 70100 and their NACE code stands for Activities of head offices. 2022-11-30 is the last time when the accounts were filed.

The trademark of Bio-images Drug Delivery is "OralogiK". It was submitted for registration in March, 2014 and it appeared in the journal number 2014-015.

Our data that details this firm's management indicates a leadership of seven directors: Laura G., Claire M., Stephen B. and 4 other directors have been described below who joined the team on 2022-08-22, 2022-05-01 and 2020-09-01.

  • Previous company's names
  • Bio-images Drug Delivery Ltd 2014-03-19
  • Bio-images Group Limited 2010-10-25
  • Ensco 335 Limited 2010-08-06

Trade marks

Trademark UK00003047385
Trademark image:-
Trademark name:OralogiK
Status:Application Published
Filing date:2014-03-18
Owner name:Bio-Images Group Ltd
Owner address:Bio-Imaging Centre, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, United Kingdom, G4 0SF

Financial data based on annual reports

Company staff

Laura G.

Role: Director

Appointed: 22 August 2022

Latest update: 1 January 2024

Claire M.

Role: Director

Appointed: 01 May 2022

Latest update: 1 January 2024

Stephen B.

Role: Director

Appointed: 01 September 2020

Latest update: 1 January 2024

Joanne K.

Role: Director

Appointed: 01 August 2018

Latest update: 1 January 2024

Glenn C.

Role: Director

Appointed: 24 February 2014

Latest update: 1 January 2024

Carol T.

Role: Director

Appointed: 11 July 2013

Latest update: 1 January 2024

Howard S.

Role: Director

Appointed: 08 April 2011

Latest update: 1 January 2024

People with significant control

Howard S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Howard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 16th, August 2023
incorporation
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode