General information

Name:

Bioloka Limited

Office Address:

85 Great Portland Street First Floor W1W 7LT London

Number: 08290487

Incorporation date: 2012-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08290487 12 years ago, Bioloka Ltd was set up as a Private Limited Company. The current registration address is 85 Great Portland Street, First Floor London. This enterprise's declared SIC number is 46460, that means Wholesale of pharmaceutical goods. The most recent filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-11-12.

With regards to this particular limited company, just about all of director's responsibilities have so far been carried out by Alexis M. who was designated to this position on 2012-11-12.

Executives who have control over the firm are as follows: Alexis M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marats K. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexis M.

Role: Director

Appointed: 12 November 2012

Latest update: 28 February 2024

People with significant control

Alexis M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marats K.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 2012-11-12
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 12 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 13 November 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 13 November 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
  • 46470 : Wholesale of furniture, carpets and lighting equipment
11
Company Age

Closest Companies - by postcode