ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bioventus UK Limited

Bioventus UK Limited is an active company incorporated on 21 January 2013 with the registered office located in London, Greater London. Bioventus UK Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08369233
Private limited company
Age
13 years
Incorporated 21 January 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 21 January 2025 (1 year ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (12 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 5 Jul 2024 (1 year 6 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Telephone
08000516384
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • VP/GM, Emea/Apac Bioventus • Dutch • Lives in Netherlands • Born in Nov 1981
Director • Chief Financial Officer At Bioventus INC • American • Lives in United States • Born in Nov 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Amcol (Holdings) Ltd
Reed Smith Corporate Services Limited is a mutual person.
Active
Redline Oil Services Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
SWP (United Kingdom) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Build King Construction Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Henty Oil Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£15.15K
Decreased by £283.64K (-95%)
Turnover
£1.99M
Decreased by £44.33K (-2%)
Employees
18
Increased by 3 (+20%)
Total Assets
£1.43M
Decreased by £46.45K (-3%)
Total Liabilities
-£206.44K
Decreased by £111.31K (-35%)
Net Assets
£1.22M
Increased by £64.86K (+6%)
Debt Ratio (%)
14%
Decreased by 7.09% (-33%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 26 Sep 2025
Sharath Chandra Bhat Appointed
7 Months Ago on 25 Jun 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
David Michael Rennie Resigned
1 Year 2 Months Ago on 1 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 7 Oct 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 6 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Feb 2024
Anthony Michael Doyle Resigned
2 Years Ago on 23 Jan 2024
David Rennie Appointed
2 Years Ago on 23 Jan 2024
Get Credit Report
Discover Bioventus UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 26 Sep 2025
Appointment of Sharath Chandra Bhat as a director on 25 June 2025
Submitted on 2 Jul 2025
Termination of appointment of David Michael Rennie as a director on 1 November 2024
Submitted on 27 Jun 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 5 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Oct 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 5 Jul 2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
Submitted on 5 Jul 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 6 Feb 2024
Appointment of David Rennie as a director on 23 January 2024
Submitted on 29 Jan 2024
Termination of appointment of Anthony Michael Doyle as a director on 23 January 2024
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year