About

Registered Number: 07159620
Date of Incorporation: 16/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Minster Building 21 Mincing Lane, 4th Floor, London, EC3R 7AG,

 

Having been setup in 2010, Bionic Services Group Ltd has its registered office in London, it's status is listed as "Active". Elliott, Jeremy Nicholas is listed as the only a director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Jeremy Nicholas 16 February 2010 14 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
RESOLUTIONS - N/A 09 December 2019
CS01 - N/A 22 November 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 November 2018
MR01 - N/A 12 July 2018
AD01 - Change of registered office address 25 June 2018
AD01 - Change of registered office address 19 January 2018
CS01 - N/A 19 December 2017
SH01 - Return of Allotment of shares 06 December 2017
PSC02 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 29 November 2017
SH08 - Notice of name or other designation of class of shares 10 November 2017
RESOLUTIONS - N/A 08 November 2017
MR01 - N/A 05 October 2017
MR01 - N/A 29 September 2017
MR04 - N/A 01 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 09 November 2016
DISS40 - Notice of striking-off action discontinued 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 07 January 2016
RESOLUTIONS - N/A 20 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 12 January 2015
RESOLUTIONS - N/A 31 August 2014
MR01 - N/A 20 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 January 2012
TM02 - Termination of appointment of secretary 18 May 2011
AR01 - Annual Return 25 March 2011
AP04 - Appointment of corporate secretary 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AP01 - Appointment of director 17 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 August 2010
SH01 - Return of Allotment of shares 16 April 2010
AA01 - Change of accounting reference date 25 February 2010
NEWINC - New incorporation documents 16 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2018 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.