About

Registered Number: 04458356
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Studio 9, The Greenhouse,, Mannings Heath Road, Poole, Dorset, BH12 4NQ,

 

Bionanovate Ltd was registered on 11 June 2002 and are based in Poole, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Booker, Chloë Elise, Booker, Hannah Marie, Booker, Matthew Edward James, Booker, Paul Robin, Booker, Tania Rae, Carey, David Henry, Kenyon, Robert Fletcher, Dr, Thornley, Ross John, Turner, Peter, Colonel, Booker, Tania Rae, Holford, Andrew, Stevens, Timothy Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Chloë Elise 24 September 2020 - 1
BOOKER, Hannah Marie 24 September 2020 - 1
BOOKER, Matthew Edward James 24 September 2020 - 1
BOOKER, Paul Robin 11 June 2002 - 1
BOOKER, Tania Rae 01 October 2012 - 1
CAREY, David Henry 01 October 2012 - 1
KENYON, Robert Fletcher, Dr 22 September 2017 - 1
THORNLEY, Ross John 11 June 2011 - 1
TURNER, Peter, Colonel 01 October 2012 - 1
STEVENS, Timothy Derek 11 June 2011 19 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BOOKER, Tania Rae 11 June 2002 11 June 2011 1
HOLFORD, Andrew 11 June 2011 29 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 25 September 2020
AP01 - Appointment of director 24 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 11 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 21 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 23 September 2017
MR01 - N/A 04 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 22 June 2017
MR01 - N/A 01 November 2016
MR01 - N/A 19 October 2016
AR01 - Annual Return 23 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 05 May 2016
MR01 - N/A 23 December 2015
RESOLUTIONS - N/A 21 July 2015
MA - Memorandum and Articles 21 July 2015
CC04 - Statement of companies objects 21 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 11 June 2012
CERTNM - Change of name certificate 18 May 2012
CONNOT - N/A 18 May 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 13 June 2011
AP03 - Appointment of secretary 12 June 2011
TM02 - Termination of appointment of secretary 12 June 2011
CH01 - Change of particulars for director 12 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 04 August 2005
363a - Annual Return 26 July 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 03 July 2003
225 - Change of Accounting Reference Date 17 June 2003
287 - Change in situation or address of Registered Office 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

A registered charge 23 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.