Company number 03436808
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address ACRE HOUSE 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Benitec Biopharma Limited on 20 October 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of BENITEC LIMITED are www.benitec.co.uk, and www.benitec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Benitec Limited is a Private Limited Company.
The company registration number is 03436808. Benitec Limited has been working since 19 September 1997.
The present status of the company is Active. The registered address of Benitec Limited is Acre House 11 15 William Road London Nw1 3er. . WEST, Gregory Charles is a Secretary of the company. WEST, Gregory Charles is a Director of the company. BENITEC BIOPHARMA LIMITED is a Director of the company. Secretary FRANCIS, Peter Damian has been resigned. Secretary LAMBERT, Geoffrey Ernest has been resigned. Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary MCKINLEY, John Aiken has been resigned. Secretary TAYLOR, Gary has been resigned. Secretary TAYLOR, Gary has been resigned. Secretary WHITTEN, Raymond has been resigned. Director COX, Peter Henry, Prof has been resigned. Director FRASER, Angus Simon James has been resigned. Director FRENCH, Peter William has been resigned. Director HUNT, John Alexander has been resigned. Director LAMBERT, Geoffrey Ernest has been resigned. Director MARSON, David John has been resigned. Director MCKINLEY, John Aiken has been resigned. Director NOEL, Dawn has been resigned. Director REED, Kenneth Clifford has been resigned. Director REED, Kenneth Clifford has been resigned. Director TAYLOR, Gary has been resigned. Director WHITTEN, Raymond has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
BENITEC BIOPHARMA LIMITED
Appointed Date: 23 November 2005
Resigned Directors
Secretary
LAWSON (LONDON) LIMITED
Resigned: 19 September 1997
Appointed Date: 19 September 1997
Secretary
TAYLOR, Gary
Resigned: 17 February 2005
Appointed Date: 20 August 2003
Secretary
TAYLOR, Gary
Resigned: 02 August 2001
Appointed Date: 07 March 2001
Director
NOEL, Dawn
Resigned: 19 September 1997
Appointed Date: 19 September 1997
Director
TAYLOR, Gary
Resigned: 17 February 2005
Appointed Date: 18 September 1999
68 years old
Director
WHITTEN, Raymond
Resigned: 23 February 2006
Appointed Date: 01 March 2005
70 years old
Persons With Significant Control
Benitec Biopharma Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BENITEC LIMITED Events
05 Dec 2016
Director's details changed for Benitec Biopharma Limited on 20 October 2016
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
27 Sep 2016
Director's details changed for Benitec Limited on 21 November 2011
27 Sep 2016
Termination of appointment of Peter William French as a director on 9 December 2015
...
... and 91 more events
14 Oct 1997
Resolutions
-
ORES13 ‐
Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Oct 1997
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Oct 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
14 Oct 1997
£ nc 50000/100000 19/09/97
19 Sep 1997
Incorporation