BIONET RESEARCH LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 8BA

Company number 02238207
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address 12 UPPER BELGRAVE STREET, LONDON, SW1X 8BA
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 72190 - Other research and experimental development on natural sciences and engineering, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Amended accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BIONET RESEARCH LIMITED are www.bionetresearch.co.uk, and www.bionet-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bionet Research Limited is a Private Limited Company. The company registration number is 02238207. Bionet Research Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of Bionet Research Limited is 12 Upper Belgrave Street London Sw1x 8ba. . JORDAN, Rosemary Janet is a Secretary of the company. ALEXANDER, William Paul is a Director of the company. CAREY, Joseph, Dr is a Director of the company. GINGELL, Andrew Clive is a Director of the company. Secretary BARLOW, Lucy Charlotte has been resigned. Secretary COBURN, Susan has been resigned. Secretary DEANE, Lynn Allison has been resigned. Secretary RICHARDS, Jessica Louise has been resigned. Secretary SHARP, Jeremy Robert has been resigned. Secretary WILLIAMS, Samantha has been resigned. Secretary HALGABRON MANAGEMENT SERVICES LTD has been resigned. Director BILLINGTON, Phillip, Dr has been resigned. Director DEANE, Christopher Colin has been resigned. Director HARRIS, Jonathan has been resigned. Director MASTERMAN, Richard Thomas has been resigned. Director O'CONNELL, Robert Bartholomew has been resigned. Director RICHARDS, Raymond David has been resigned. Director SAXON FINANCE CORPORATION LIMITED has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


bionet research Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JORDAN, Rosemary Janet
Appointed Date: 10 December 2015

Director
ALEXANDER, William Paul
Appointed Date: 17 April 2003
71 years old

Director
CAREY, Joseph, Dr
Appointed Date: 01 August 2012
61 years old

Director
GINGELL, Andrew Clive
Appointed Date: 17 April 2003
71 years old

Resigned Directors

Secretary
BARLOW, Lucy Charlotte
Resigned: 31 October 1997
Appointed Date: 27 June 1994

Secretary
COBURN, Susan
Resigned: 07 November 2014
Appointed Date: 24 October 2013

Secretary
DEANE, Lynn Allison
Resigned: 27 June 1994

Secretary
RICHARDS, Jessica Louise
Resigned: 11 December 1992

Secretary
SHARP, Jeremy Robert
Resigned: 14 September 2010
Appointed Date: 31 October 1997

Secretary
WILLIAMS, Samantha
Resigned: 24 October 2013
Appointed Date: 12 March 2012

Secretary
HALGABRON MANAGEMENT SERVICES LTD
Resigned: 12 March 2012
Appointed Date: 14 September 2010

Director
BILLINGTON, Phillip, Dr
Resigned: 14 October 2008
65 years old

Director
DEANE, Christopher Colin
Resigned: 12 December 2007
79 years old

Director
HARRIS, Jonathan
Resigned: 17 June 2012
Appointed Date: 02 October 2009
67 years old

Director
MASTERMAN, Richard Thomas
Resigned: 30 November 1995
91 years old

Director
O'CONNELL, Robert Bartholomew
Resigned: 01 August 2006
Appointed Date: 20 May 1999
77 years old

Director
RICHARDS, Raymond David
Resigned: 20 May 1999
76 years old

Director
SAXON FINANCE CORPORATION LIMITED
Resigned: 17 April 2003
Appointed Date: 30 June 1998

Persons With Significant Control

Lkey Organics Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more

BIONET RESEARCH LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Jun 2016
Amended accounts for a dormant company made up to 31 December 2015
18 May 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200

22 Dec 2015
Appointment of Miss Rosemary Janet Jordan as a secretary on 10 December 2015
...
... and 109 more events
12 Aug 1988
New director appointed

12 Aug 1988
Accounting reference date notified as 30/09

18 Apr 1988
Secretary resigned

31 Mar 1988
Certificate of incorporation
31 Mar 1988
Incorporation