BENITEC LIMITED

Register to unlock more data on OkredoRegister

BENITEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03436808

Incorporation date

19/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London, NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1997)
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-09-19 with updates
dot icon03/11/2021
Director's details changed for Benitec Biopharma Limited on 2020-08-14
dot icon04/08/2021
Notification of Benitec Biopharma Inc. as a person with significant control on 2021-07-26
dot icon04/08/2021
Cessation of Benitec Biopharma Proprietary Limited as a person with significant control on 2021-07-26
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/04/2021
Change of details for a person with significant control
dot icon21/04/2021
Change of details for Benitec Biopharma Limited as a person with significant control on 2020-08-01
dot icon12/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon23/09/2020
Director's details changed for Benitec Biopharma Limited on 2019-07-30
dot icon23/09/2020
Change of details for Benitec Biopharma Limited as a person with significant control on 2019-07-30
dot icon14/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon13/05/2019
Appointment of Jerel A. Banks as a secretary on 2018-06-26
dot icon01/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-09-19 with updates
dot icon05/11/2018
Termination of appointment of Gregory Charles West as a director on 2018-06-26
dot icon05/11/2018
Termination of appointment of Gregory Charles West as a secretary on 2018-06-26
dot icon05/11/2018
Appointment of Jerel A. Banks as a director on 2018-06-26
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Director's details changed for Benitec Biopharma Limited on 2016-10-20
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon27/09/2016
Director's details changed for Benitec Limited on 2011-11-21
dot icon27/09/2016
Termination of appointment of Peter William French as a director on 2015-12-09
dot icon27/09/2016
Appointment of Gregory Charles West as a director on 2015-12-09
dot icon27/09/2016
Secretary's details changed for Greg West on 2015-12-09
dot icon27/09/2016
Secretary's details changed for Greg West on 2015-12-09
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon14/01/2014
Appointment of Peter William French as a director
dot icon15/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon08/10/2013
Appointment of Greg West as a secretary
dot icon08/10/2013
Termination of appointment of Peter Francis as a secretary
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon18/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Return made up to 19/09/08; full list of members
dot icon23/10/2007
Return made up to 19/09/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon06/08/2007
Full accounts made up to 2005-12-31
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 19/09/06; full list of members
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Secretary resigned;director resigned
dot icon05/06/2007
Director resigned
dot icon01/05/2007
First Gazette notice for compulsory strike-off
dot icon13/12/2005
Return made up to 19/09/05; full list of members
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New secretary appointed;new director appointed
dot icon09/12/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 19/09/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 19/09/03; full list of members
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 19/09/02; full list of members
dot icon27/11/2002
Director's particulars changed
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon25/07/2002
Total exemption full accounts made up to 2000-12-31
dot icon18/10/2001
Return made up to 19/09/01; full list of members
dot icon10/09/2001
Secretary resigned
dot icon10/09/2001
New secretary appointed
dot icon17/07/2001
New secretary appointed
dot icon19/06/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Secretary resigned;director resigned
dot icon04/12/2000
Ad 20/10/00--------- £ si [email protected]=3213 £ ic 65133/68346
dot icon17/10/2000
Return made up to 19/09/00; full list of members
dot icon04/09/2000
New director appointed
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Ad 19/07/00--------- £ si [email protected]=5463 £ ic 59670/65133
dot icon11/07/2000
New director appointed
dot icon30/05/2000
Memorandum and Articles of Association
dot icon18/05/2000
Certificate of change of name
dot icon16/05/2000
Ad 19/04/00--------- £ si [email protected]=1000 £ ic 58670/59670
dot icon09/02/2000
Ad 18/01/00--------- £ si [email protected]=1000 £ ic 57670/58670
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Ad 18/10/99--------- £ si [email protected]=1000 £ ic 56670/57670
dot icon25/10/1999
Return made up to 19/09/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Ad 19/04/99--------- £ si [email protected]=500 £ ic 56170/56670
dot icon16/06/1999
Ad 31/03/99--------- £ si [email protected]=1000 £ ic 55170/56170
dot icon17/11/1998
Return made up to 19/09/98; full list of members
dot icon11/11/1998
Director resigned
dot icon01/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon22/07/1998
Particulars of contract relating to shares
dot icon22/07/1998
Particulars of contract relating to shares
dot icon22/07/1998
Ad 25/06/98--------- £ si [email protected]=170 £ ic 55000/55170
dot icon07/04/1998
Ad 12/11/97--------- £ si [email protected]=54999 £ ic 1/55000
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon17/10/1997
New director appointed
dot icon17/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Secretary resigned
dot icon14/10/1997
S-div 19/09/97
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
Resolutions
dot icon14/10/1997
£ nc 50000/100000 19/09/97
dot icon19/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Angus Simon James
Director
13/01/1998 - 21/05/2002
17
Whitten, Raymond
Secretary
01/03/2005 - 23/02/2006
-
Taylor, Gary
Secretary
07/03/2001 - 02/08/2001
-
Mckinley, John Aiken
Secretary
02/08/2001 - 20/08/2003
1
Lambert, Geoffrey Ernest
Secretary
19/09/1997 - 07/03/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENITEC LIMITED

BENITEC LIMITED is an(a) Active company incorporated on 19/09/1997 with the registered office located at Acre House 11-15 William Road, London, NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENITEC LIMITED?

toggle

BENITEC LIMITED is currently Active. It was registered on 19/09/1997 .

Where is BENITEC LIMITED located?

toggle

BENITEC LIMITED is registered at Acre House 11-15 William Road, London, NW1 3ER.

What does BENITEC LIMITED do?

toggle

BENITEC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENITEC LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-19 with no updates.