BENITEC LIMITED
AG-GENE LIMITED

Hellopages » Greater London » Camden » NW1 3ER

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

Secretary
WEST, Gregory Charles
Appointed Date: 01 September 2013

Director
WEST, Gregory Charles
Appointed Date: 09 December 2015
72 years old

Director
BENITEC BIOPHARMA LIMITED
Appointed Date: 23 November 2005

Resigned Directors

Secretary
FRANCIS, Peter Damian
Resigned: 01 September 2013
Appointed Date: 23 February 2006

Secretary
LAMBERT, Geoffrey Ernest
Resigned: 07 March 2001
Appointed Date: 19 September 1997

Secretary
LAWSON (LONDON) LIMITED
Resigned: 19 September 1997
Appointed Date: 19 September 1997

Secretary
MCKINLEY, John Aiken
Resigned: 20 August 2003
Appointed Date: 02 August 2001

Secretary
TAYLOR, Gary
Resigned: 17 February 2005
Appointed Date: 20 August 2003

Secretary
TAYLOR, Gary
Resigned: 02 August 2001
Appointed Date: 07 March 2001

Secretary
WHITTEN, Raymond
Resigned: 23 February 2006
Appointed Date: 01 March 2005

Director
COX, Peter Henry, Prof
Resigned: 21 May 2002
Appointed Date: 10 August 2000
89 years old

Director
FRASER, Angus Simon James
Resigned: 21 May 2002
Appointed Date: 13 January 1998
80 years old

Director
FRENCH, Peter William
Resigned: 09 December 2015
Appointed Date: 02 January 2014
69 years old

Director
HUNT, John Alexander
Resigned: 07 March 2001
Appointed Date: 19 September 1997
84 years old

Director
LAMBERT, Geoffrey Ernest
Resigned: 07 March 2001
Appointed Date: 19 September 1997
81 years old

Director
MARSON, David John
Resigned: 21 May 2002
Appointed Date: 13 January 1998
69 years old

Director
MCKINLEY, John Aiken
Resigned: 15 November 2005
Appointed Date: 23 March 2001
71 years old

Director
NOEL, Dawn
Resigned: 19 September 1997
Appointed Date: 19 September 1997

Director
REED, Kenneth Clifford
Resigned: 24 November 2005
Appointed Date: 21 June 2000
80 years old

Director
REED, Kenneth Clifford
Resigned: 12 December 1997
Appointed Date: 19 September 1997
80 years old

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