Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Biopharm Knowledge Publishing Limited
Biopharm Knowledge Publishing Limited is a dissolved company incorporated on 28 November 2005 with the registered office located in . Biopharm Knowledge Publishing Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 February 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05638392
Private limited company
Age
19 years
Incorporated
28 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Biopharm Knowledge Publishing Limited
Contact
Address
Sterling Ford The Studio
43-45 Cantelupe Road
East Grinstead
West Sussex
RH11 93BL
Same address for the past
13 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
-
Simon John Curtis Thompson
Director • British • Lives in England • Born in May 1951
Mark Ian Horrocks
Director • British • Lives in UK • Born in May 1962
Mr Robert Llewelyn Williams
Secretary • British • Born in May 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marshdale Properties Limited
Mark Ian Horrocks is a mutual person.
Active
Dewscope Limited
Mark Ian Horrocks is a mutual person.
Active
Open Golf And Leisure Limited
Mark Ian Horrocks is a mutual person.
Active
Intrinsic Capital Services Limited
Mark Ian Horrocks is a mutual person.
Active
Ritorno Limited
Mark Ian Horrocks is a mutual person.
Active
Intrinsic Capital London Limited
Mark Ian Horrocks is a mutual person.
Active
Intrinsic Capital LLP
Mark Ian Horrocks is a mutual person.
Active
MHL Invest No 1 Limited
Mark Ian Horrocks is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2011)
Period Ended
30 Jun 2011
For period
30 Jun
⟶
30 Jun 2011
Traded for
12 months
Cash in Bank
£168
Decreased by £3.18K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.41K
Decreased by £18.01K (-21%)
Total Liabilities
-£264.82K
Increased by £11.32K (+4%)
Net Assets
-£198.41K
Decreased by £29.33K (+17%)
Debt Ratio (%)
399%
Increased by 98.47% (+33%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 4 Feb 2015
Registered Address Changed
13 Years Ago on 17 Aug 2012
Voluntary Liquidator Appointed
13 Years Ago on 16 Aug 2012
Small Accounts Submitted
13 Years Ago on 23 May 2012
Confirmation Submitted
13 Years Ago on 18 Dec 2011
Small Accounts Submitted
14 Years Ago on 31 Mar 2011
Confirmation Submitted
14 Years Ago on 10 Jan 2011
Small Accounts Submitted
15 Years Ago on 30 Mar 2010
Gerard Moxon Resigned
15 Years Ago on 25 Mar 2010
Simon John Curtis Thompson Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Biopharm Knowledge Publishing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Feb 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Nov 2014
Liquidators' statement of receipts and payments to 9 August 2013
Submitted on 18 Nov 2013
Registered office address changed from Lower Mill Office Newnham Lane Old Basing Hampshire RG24 7AT on 17 August 2012
Submitted on 17 Aug 2012
Statement of affairs with form 4.19
Submitted on 16 Aug 2012
Appointment of a voluntary liquidator
Submitted on 16 Aug 2012
Resolutions
Submitted on 16 Aug 2012
Total exemption small company accounts made up to 30 June 2011
Submitted on 23 May 2012
Annual return made up to 28 November 2011 with full list of shareholders
Submitted on 18 Dec 2011
Director's details changed for Simon John Curtis Thompson on 1 October 2009
Submitted on 18 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs