General information

Name:

Bioplax Ltd

Office Address:

Endeavour House 78 Stafford Road SM6 9AY Wallington

Number: 05278706

Incorporation date: 2004-11-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Wallington registered with number: 05278706. The company was started in the year 2004. The headquarters of this company is located at Endeavour House 78 Stafford Road. The postal code for this location is SM6 9AY. The enterprise's SIC and NACE codes are 46460 which stands for Wholesale of pharmaceutical goods. Bioplax Ltd released its account information for the period up to 2022-12-31. The company's most recent confirmation statement was submitted on 2022-11-05.

The trademark of Bioplax is "CANKEROFF". It was submitted for registration in November, 2015 and it registration ended successfully by IPO in January, 2016. The company will use their trademark till November, 2025.

At the moment, this company is directed by one director: Andrea A., who was arranged to perform management duties in September 2016. That company had been directed by Edna N. until 2013-06-14. In addition a different director, specifically Marco J. resigned 8 years ago.

Trade marks

Trademark UK00003134501
Trademark image:-
Trademark name:CANKEROFF
Status:Registered
Filing date:2015-11-03
Date of entry in register:2016-01-22
Renewal date:2025-11-03
Owner name:Bioplax Limited
Owner address:6th Floor, 32 Ludgate Hill, London, United Kingdom, EC4M 7DR

Financial data based on annual reports

Company staff

Andrea A.

Role: Director

Appointed: 16 September 2016

Latest update: 21 April 2024

People with significant control

Executives who have control over the firm are as follows: Andrea M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matteo M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrea M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matteo M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Franco M.
Notified on 6 April 2016
Ceased on 19 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 9 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 May 2013
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 14 August 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
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
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies