Download leads from Nexok and grow your business. Find out more

Bionical Limited

Documents

Total Documents149
Total Pages1,187

Filing History

29 December 2023Change of details for Mr Andrew Derrick Leaver as a person with significant control on 20 May 2022
30 November 2023Director's details changed for Mr Tom Watson on 2 August 2022
13 November 2023Confirmation statement made on 28 October 2023 with updates
11 November 2023Group of companies' accounts made up to 31 December 2022
15 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
7 June 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 123.81557
19 May 2023Memorandum and Articles of Association
19 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 121.12392
7 January 2023Group of companies' accounts made up to 31 December 2021
8 November 2022Confirmation statement made on 28 October 2022 with no updates
23 August 2022Termination of appointment of Jonathan Waring-Hughes as a director on 1 August 2022
1 June 2022Director's details changed for Mr Andrew Derrick Leaver on 20 May 2022
1 March 2022Appointment of Mr Tom Watson as a director on 1 March 2022
1 March 2022Termination of appointment of Darren Leaver as a director on 1 March 2022
22 December 2021Confirmation statement made on 28 October 2021 with no updates
8 June 2021Group of companies' accounts made up to 31 December 2020
4 December 2020Group of companies' accounts made up to 31 December 2019
10 November 2020Confirmation statement made on 28 October 2020 with no updates
6 November 2019Confirmation statement made on 28 October 2019 with updates
1 October 2019Group of companies' accounts made up to 31 December 2018
25 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 January 2019Appointment of Mr Darren Leaver as a director on 10 January 2019
23 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 118.85142
23 January 2019Appointment of Mr Jonathan Waring-Hughes as a director on 10 January 2019
22 January 2019Part of the property or undertaking has been released from charge 070596000001
16 January 2019Second filing of Confirmation Statement dated 28/10/2018
12 November 201828/10/18 Statement of Capital gbp 116.14058
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/01/2019.
5 October 2018Group of companies' accounts made up to 31 December 2017
27 July 2018Termination of appointment of Graham Mcintosh as a director on 12 July 2018
9 March 2018Registered office address changed from The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW to The Piazza, Mercia Marina Findern Lane Willington Derby DE65 6DW on 9 March 2018
16 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 November 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 129.43016
13 November 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 129.43016
2 November 2017Confirmation statement made on 28 October 2017 with no updates
2 November 2017Confirmation statement made on 28 October 2017 with no updates
2 October 2017Group of companies' accounts made up to 31 December 2016
2 October 2017Group of companies' accounts made up to 31 December 2016
1 November 2016Confirmation statement made on 28 October 2016 with updates
1 November 2016Confirmation statement made on 28 October 2016 with updates
7 October 2016Group of companies' accounts made up to 31 December 2015
7 October 2016Group of companies' accounts made up to 31 December 2015
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 18/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 18/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
8 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 128.76558
8 August 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 128.76558
15 March 2016Appointment of Mr Andrew Thomas Borkowski as a director on 1 January 2016
15 March 2016Appointment of Mr Andrew Thomas Borkowski as a director on 1 January 2016
8 December 2015Termination of appointment of Lucy Kate Thomas as a secretary on 8 December 2015
8 December 2015Termination of appointment of Lucy Kate Thomas as a secretary on 8 December 2015
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 114.29
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 114.29
23 July 2015Registration of charge 070596000001, created on 13 July 2015
23 July 2015Registration of charge 070596000001, created on 13 July 2015
7 April 2015Consolidation of shares on 27 January 2015
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
7 April 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 114.29
7 April 2015Consolidation of shares on 27 January 2015
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
7 April 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 114.29
2 February 2015Total exemption small company accounts made up to 31 December 2014
2 February 2015Total exemption small company accounts made up to 31 December 2014
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 101
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 101
7 November 2014Company name changed ellis pharma LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
7 November 2014Change of name notice
7 November 2014Company name changed ellis pharma LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
7 November 2014Change of name notice
3 November 2014Secretary's details changed for Mrs Lucy Kate Thomas on 1 November 2014
3 November 2014Secretary's details changed for Mrs Lucy Kate Thomas on 1 November 2014
3 November 2014Director's details changed for Mr Andrew Derrick Leaver on 1 November 2014
3 November 2014Director's details changed for Mr Andrew Derrick Leaver on 1 November 2014
3 November 2014Secretary's details changed for Mrs Lucy Kate Thomas on 1 November 2014
3 November 2014Director's details changed for Mr Andrew Derrick Leaver on 1 November 2014
23 October 2014Registered office address changed from St Helen's House King Street Derby DE1 3EE to The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW on 23 October 2014
23 October 2014Registered office address changed from St Helen's House King Street Derby DE1 3EE to The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW on 23 October 2014
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
27 June 2014Termination of appointment of Jonathan Bracey as a director
27 June 2014Termination of appointment of Jonathan Bracey as a director
13 March 2014Appointment of Graham Mcintosh as a director
13 March 2014Appointment of Graham Mcintosh as a director
13 March 2014Appointment of Graham Mcintosh as a director
13 March 2014Appointment of Graham Mcintosh as a director
4 December 2013Termination of appointment of Gary Campbell as a director
4 December 2013Director's details changed for Mr Jonathan Edward Bracey on 1 October 2013
4 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 101
4 December 2013Director's details changed for Mr Jonathan Edward Bracey on 1 October 2013
4 December 2013Director's details changed for Mr Jonathan Edward Bracey on 1 October 2013
4 December 2013Termination of appointment of Gary Campbell as a director
4 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 101
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Appointment of Mr Jonathan Edward Bracey as a director
19 September 2013Appointment of Mr Jonathan Edward Bracey as a director
16 July 2013Change of share class name or designation
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divided shares 14/06/2013
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divided shares 14/06/2013
16 July 2013Change of share class name or designation
16 July 2013Sub-division of shares on 14 June 2013
16 July 2013Sub-division of shares on 14 June 2013
16 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 101
16 July 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 101
6 April 2013Registered office address changed from Wilmot House St. James Court Friar Gate Derby DE1 1BT United Kingdom on 6 April 2013
6 April 2013Registered office address changed from Wilmot House St. James Court Friar Gate Derby DE1 1BT United Kingdom on 6 April 2013
6 April 2013Registered office address changed from Wilmot House St. James Court Friar Gate Derby DE1 1BT United Kingdom on 6 April 2013
24 January 2013Termination of appointment of Linda Leaver as a director
24 January 2013Termination of appointment of Linda Leaver as a director
13 December 2012Director's details changed for Mr Andrew Derrick Leaver on 30 October 2012
13 December 2012Director's details changed for Mrs Linda Leaver on 30 October 2012
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
13 December 2012Director's details changed for Mr Andrew Derrick Leaver on 30 October 2012
13 December 2012Director's details changed for Mrs Linda Leaver on 30 October 2012
6 November 2012Secretary's details changed for Lucy Kate Thomas on 15 October 2012
6 November 2012Director's details changed for Mr Andrew Derrick Leaver on 15 October 2012
6 November 2012Director's details changed for Gary Campbell on 15 October 2012
6 November 2012Director's details changed for Mrs Linda Leaver on 15 October 2012
6 November 2012Director's details changed for Mrs Linda Leaver on 15 October 2012
6 November 2012Director's details changed for Mr Andrew Derrick Leaver on 15 October 2012
6 November 2012Secretary's details changed for Lucy Kate Thomas on 15 October 2012
6 November 2012Director's details changed for Gary Campbell on 15 October 2012
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
10 May 2012Appointment of Gary Campbell as a director
10 May 2012Appointment of Gary Campbell as a director
9 May 2012Termination of appointment of Angela Hollingworth as a secretary
9 May 2012Termination of appointment of Angela Hollingworth as a secretary
9 May 2012Appointment of Lucy Kate Thomas as a secretary
9 May 2012Appointment of Lucy Kate Thomas as a secretary
20 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
20 December 2011Annual return made up to 28 October 2011 with a full list of shareholders
25 August 2011Appointment of Mrs Angela Helen Hollingworth as a secretary
25 August 2011Termination of appointment of Robert Wood as a secretary
25 August 2011Appointment of Mrs Angela Helen Hollingworth as a secretary
25 August 2011Termination of appointment of Robert Wood as a secretary
23 March 2011Total exemption small company accounts made up to 31 December 2010
23 March 2011Total exemption small company accounts made up to 31 December 2010
19 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
19 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
12 November 2009Company name changed elliott pharma LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
12 November 2009Change of name notice
12 November 2009Company name changed elliott pharma LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
12 November 2009Change of name notice
28 October 2009Incorporation
28 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing