About

Registered Number: 09122826
Date of Incorporation: 09/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Room E204 Queen's Building, Queen Mary University Of London, Mile End Road, London, E1 4NS

 

Having been setup in 2014, Biomin Technologies Ltd has its registered office in Mile End Road, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are Beare, Anthony Julian Lyell, Dolbear, Belinda Jane, Gillam, David Geoffrey, Dr, Hill, Robert, Prof, Whatley, Richard Dale, James Kent Consolidated Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARE, Anthony Julian Lyell 26 November 2014 - 1
DOLBEAR, Belinda Jane 10 June 2019 - 1
GILLAM, David Geoffrey, Dr 13 May 2015 - 1
HILL, Robert, Prof 26 November 2014 - 1
WHATLEY, Richard Dale 10 September 2015 - 1
JAMES KENT CONSOLIDATED LIMITED 09 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
SH01 - Return of Allotment of shares 18 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
SH01 - Return of Allotment of shares 01 June 2020
AA - Annual Accounts 29 April 2020
RP04CS01 - N/A 16 October 2019
RP04CS01 - N/A 16 October 2019
SH01 - Return of Allotment of shares 15 October 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
CS01 - N/A 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
RP04SH01 - N/A 20 September 2019
RP04SH01 - N/A 20 September 2019
RP04SH01 - N/A 20 September 2019
RP04SH01 - N/A 20 September 2019
RP04SH01 - N/A 20 September 2019
RP04SH01 - N/A 20 September 2019
RP04SH01 - N/A 20 September 2019
SH01 - Return of Allotment of shares 30 July 2019
AP02 - Appointment of corporate director 19 July 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 02 May 2019
SH01 - Return of Allotment of shares 09 January 2019
RP04SH01 - N/A 07 August 2018
RP04SH01 - N/A 07 August 2018
RP04CS01 - N/A 07 August 2018
RP04SH01 - N/A 07 August 2018
RP04SH01 - N/A 07 August 2018
RP04SH01 - N/A 07 August 2018
RP04SH01 - N/A 07 August 2018
RP04SH01 - N/A 07 August 2018
CS01 - N/A 30 July 2018
SH01 - Return of Allotment of shares 27 June 2018
SH01 - Return of Allotment of shares 21 June 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 10 August 2017
SH01 - Return of Allotment of shares 12 July 2017
SH01 - Return of Allotment of shares 12 July 2017
SH01 - Return of Allotment of shares 12 July 2017
SH01 - Return of Allotment of shares 12 July 2017
SH01 - Return of Allotment of shares 25 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
AA - Annual Accounts 08 May 2017
RESOLUTIONS - N/A 25 April 2017
SH01 - Return of Allotment of shares 26 August 2016
SH01 - Return of Allotment of shares 05 August 2016
RP04AR01 - N/A 05 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 29 June 2015
RESOLUTIONS - N/A 20 January 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
NEWINC - New incorporation documents 09 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.