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.
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 |
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 |