BINX HEALTH LIMITED

Register to unlock more data on OkredoRegister

BINX HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05513139

Incorporation date

19/07/2005

Size

Group

Contacts

Registered address

Registered address

Derby Court Epsom Square, White Horse Business Park, Trowbridge BA14 0XGCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2005)
dot icon03/03/2026
Termination of appointment of Guy Nohra as a director on 2026-01-15
dot icon16/01/2026
Memorandum and Articles of Association
dot icon12/01/2026
Resolutions
dot icon24/09/2025
Confirmation statement made on 2025-06-30 with updates
dot icon18/09/2025
Statement of capital following an allotment of shares on 2024-12-05
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-04-29
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon18/09/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon22/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/04/2025
Termination of appointment of Jack Crowley as a secretary on 2024-11-29
dot icon14/04/2025
Termination of appointment of Joachim Rothe as a director on 2024-10-07
dot icon22/01/2025
Registration of charge 055131390008, created on 2025-01-06
dot icon22/01/2025
Registration of charge 055131390009, created on 2025-01-06
dot icon20/01/2025
Satisfaction of charge 055131390002 in full
dot icon20/01/2025
Satisfaction of charge 055131390004 in full
dot icon20/01/2025
Satisfaction of charge 055131390003 in full
dot icon20/01/2025
Satisfaction of charge 055131390005 in full
dot icon17/01/2025
Satisfaction of charge 055131390001 in full
dot icon15/01/2025
Registration of charge 055131390007, created on 2025-01-06
dot icon07/01/2025
Registration of charge 055131390006, created on 2025-01-06
dot icon30/10/2024
Memorandum and Articles of Association
dot icon30/10/2024
Resolutions
dot icon27/10/2024
Resolutions
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon18/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon30/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon31/05/2024
Statement of capital following an allotment of shares on 2023-06-13
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon24/01/2024
Termination of appointment of Scott Moonly as a director on 2023-10-18
dot icon22/12/2023
Appointment of Guy Nohra as a director on 2023-10-18
dot icon20/12/2023
Appointment of Jack Crowley as a secretary on 2023-10-18
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/08/2023
Appointment of Mr Kevin Regan as a director on 2023-07-13
dot icon24/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon16/08/2023
Appointment of Mr Christoph Josef Broja as a director on 2023-07-13
dot icon10/08/2023
Resolutions
dot icon25/07/2023
Consolidation of shares on 2023-06-22
dot icon24/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-22
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon03/07/2023
Termination of appointment of David Hwang as a director on 2023-06-26
dot icon03/07/2023
Termination of appointment of Jihua Wang as a director on 2023-06-30
dot icon29/06/2023
Resolutions
dot icon01/06/2023
Termination of appointment of Naomi Kelman as a director on 2023-05-25
dot icon01/06/2023
Termination of appointment of Jeff Grosklags as a director on 2023-05-25
dot icon01/02/2023
Resolutions
dot icon15/11/2022
Termination of appointment of Gail Marcus as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of David Paul King as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Martin Muenchbach as a director on 2022-11-10
dot icon08/11/2022
Appointment of David Hwang as a director on 2022-11-03
dot icon02/11/2022
Termination of appointment of Jean-Francois Hilaire as a director on 2022-10-26
dot icon01/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/06/2022
Termination of appointment of Marc Richard Jones as a secretary on 2022-05-31
dot icon08/03/2022
Appointment of Jeff Grosklags as a director on 2022-02-28
dot icon31/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon20/12/2021
Appointment of Mr Jean-François Hilaire as a director on 2021-12-14
dot icon20/12/2021
Termination of appointment of Mark Royston Quick as a director on 2021-12-14
dot icon30/11/2021
Termination of appointment of Elizabeth Mora as a director on 2021-11-28
dot icon01/10/2021
Resolutions
dot icon27/09/2021
Memorandum and Articles of Association
dot icon08/09/2021
Appointment of Naomi Kelman as a director on 2021-07-22
dot icon20/07/2021
Appointment of Elizabeth Mora as a director on 2021-07-13
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon12/07/2021
Particulars of variation of rights attached to shares
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon04/06/2021
Appointment of Mr Andrew Goldman as a director on 2021-05-27
dot icon02/06/2021
Appointment of Mr Marc Richard Jones as a secretary on 2021-05-27
dot icon02/06/2021
Termination of appointment of Karen Frances Yates as a secretary on 2021-05-27
dot icon23/04/2021
Registration of charge 055131390005, created on 2021-04-07
dot icon22/04/2021
Registration of charge 055131390003, created on 2021-04-07
dot icon22/04/2021
Registration of charge 055131390004, created on 2021-04-07
dot icon21/04/2021
Registration of charge 055131390002, created on 2021-04-07
dot icon16/04/2021
Registration of charge 055131390001, created on 2021-04-07
dot icon26/03/2021
Appointment of Mr David Paul King as a director on 2021-03-24
dot icon01/03/2021
Appointment of Mr Mark Royston Quick as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Carl-Johan Spak as a director on 2021-02-25
dot icon06/08/2020
Resolutions
dot icon21/07/2020
Appointment of Scott Moonly as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of Pavel Rodiukov as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of Beat Steffan as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of Samar Parikh as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of Zeev Zehavi as a director on 2020-07-20
dot icon21/07/2020
Termination of appointment of John Michael Clarkson as a director on 2020-07-20
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon08/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/02/2020
Appointment of Dr Beat Steffan as a director on 2019-12-03
dot icon05/02/2020
Appointment of Mr Carl-Johan Spak as a director on 2020-02-04
dot icon05/02/2020
Termination of appointment of Jonathan Martin Glenn as a director on 2020-02-04
dot icon23/12/2019
Resolutions
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon11/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/06/2019
Appointment of Mrs Gail Marcus as a director on 2019-05-21
dot icon24/05/2019
Termination of appointment of Florent Gros as a director on 2019-05-21
dot icon09/01/2019
Appointment of Mr Samar Parikh as a director on 2018-11-27
dot icon13/12/2018
Termination of appointment of Ronald Neil Butler as a director on 2018-11-27
dot icon13/12/2018
Appointment of Mr Pavel Rodiukov as a director on 2018-12-10
dot icon13/12/2018
Termination of appointment of Maxim Vasilyevich Gorbachev as a director on 2018-12-10
dot icon05/10/2018
Registered office address changed from C/O Atlas Genetics Ltd Derby Court Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG to Derby Court Epsom Square White Horse Business Park Trowbridge BA14 0XG on 2018-10-05
dot icon05/10/2018
Resolutions
dot icon05/10/2018
Change of name notice
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon24/04/2018
Appointment of Mr Stanley Lapidus as a director on 2018-03-20
dot icon16/02/2018
Termination of appointment of Christopher Philip Price as a director on 2018-01-30
dot icon04/01/2018
Appointment of Mr Jeffrey Luber as a director on 2017-12-01
dot icon29/12/2017
Termination of appointment of Michael Charles Saunders as a director on 2017-11-30
dot icon30/08/2017
Resolutions
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon09/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon09/02/2017
Appointment of Jihua Wang as a director on 2017-01-20
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon11/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/07/2016
Statement of capital following an allotment of shares on 2015-09-29
dot icon23/05/2016
Appointment of Mr Jonathon Martin Glenn as a director on 2016-03-23
dot icon23/05/2016
Termination of appointment of Paul John Avery as a director on 2016-03-23
dot icon23/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon23/02/2015
Resolutions
dot icon28/01/2015
Termination of appointment of Nicholas Simmonds as a director on 2015-01-27
dot icon28/01/2015
Appointment of Mr Maxim Vasilyevich Gorbachev as a director on 2015-01-27
dot icon21/01/2015
Statement of capital following an allotment of shares on 2014-11-24
dot icon14/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Mr Paul John Avery as a director
dot icon08/07/2014
Termination of appointment of Mark Simpson as a director
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-05-24
dot icon02/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon02/09/2013
Register(s) moved to registered office address
dot icon08/05/2013
Resolutions
dot icon01/05/2013
Change of share class name or designation
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-10-23
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon10/07/2012
Register inspection address has been changed from C/O Atlas Genetics Ltd Oak House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG United Kingdom
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon21/12/2011
Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom on 2011-12-21
dot icon23/11/2011
Appointment of Mr Ronald Neil Butler as a director
dot icon19/09/2011
Appointment of Mr Zeev Zehavi as a director
dot icon01/09/2011
Appointment of Dr Joachim Rothe as a director
dot icon25/08/2011
Appointment of Mr Martin Muenchbach as a director
dot icon25/08/2011
Appointment of Mr Florent Gros as a director
dot icon25/08/2011
Termination of appointment of Karen Yates as a director
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Particulars of variation of rights attached to shares
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon09/08/2011
Change of share class name or designation
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/07/2011
Appointment of Mr Mark Richard Simpson as a director
dot icon09/05/2011
Termination of appointment of Jason Granite as a director
dot icon05/05/2011
Appointment of Mr Jason Granite as a director
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/04/2011
Termination of appointment of Robert Seymour as a director
dot icon29/03/2011
Resolutions
dot icon29/03/2011
Statement of company's objects
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon13/01/2011
Appointment of Mr Nick Simmonds as a director
dot icon10/12/2010
Termination of appointment of Alison Kibble as a director
dot icon10/12/2010
Termination of appointment of Ben Arlett as a director
dot icon10/12/2010
Appointment of Mr Robert Jon Seymour as a director
dot icon29/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon29/07/2010
Director's details changed for Professor Christopher Philip Price on 2010-07-19
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon29/07/2010
Director's details changed for John Clarkson on 2010-07-19
dot icon29/07/2010
Director's details changed for Karen Frances Yates on 2010-07-19
dot icon29/07/2010
Director's details changed for Michael Saunders on 2010-07-19
dot icon29/07/2010
Register inspection address has been changed
dot icon13/05/2010
Ad 30/09/09\gbp si [email protected]=11.81\gbp ic 326.36/338.17\
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon30/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/11/2009
Appointment of Mr Ben Arlett as a director
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon20/10/2009
Miscellaneous
dot icon20/10/2009
Resolutions
dot icon25/09/2009
Appointment terminated director gordon forrest
dot icon07/08/2009
Return made up to 19/07/09; full list of members
dot icon12/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/09/2008
Ad 21/08/08\gbp si [email protected]=47.89\gbp ic 209.79/257.68\
dot icon11/09/2008
Ad 21/08/08\gbp si [email protected]=12.41\gbp ic 197.38/209.79\
dot icon11/09/2008
Capitals not rolled up
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon08/08/2008
Location of register of members
dot icon20/06/2008
Resolutions
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/03/2008
Registered office changed on 28/03/2008 from skurrayfield, 34, wingfield road trowbridge wiltshire BA14 9ED
dot icon20/03/2008
Ad 21/12/07\gbp si [email protected]=94.88\gbp ic 102/196.88\
dot icon03/08/2007
Return made up to 19/07/07; full list of members
dot icon16/07/2007
New director appointed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/08/2006
Return made up to 19/07/06; full list of members
dot icon03/08/2006
Accounting reference date extended from 31/12/05 to 31/12/06
dot icon31/07/2006
Ad 21/07/06--------- £ si [email protected]=40 £ ic 62/102
dot icon31/07/2006
Resolutions
dot icon20/07/2006
New director appointed
dot icon02/03/2006
Registered office changed on 02/03/06 from: 2 temple back east bristol BS1 6EG
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon21/10/2005
Ad 16/09/05--------- £ si [email protected]=42 £ ic 20/62
dot icon21/10/2005
Ad 13/09/05--------- £ si [email protected]=4 £ ic 66/70
dot icon07/10/2005
Statement of affairs
dot icon07/10/2005
Ad 16/09/05--------- £ si [email protected]=4 £ ic 66/70
dot icon07/10/2005
Statement of affairs
dot icon07/10/2005
Ad 13/09/05--------- £ si [email protected]=50 £ ic 16/66
dot icon07/10/2005
Ad 13/09/05--------- £ si [email protected]=15 £ ic 1/16
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon07/10/2005
New secretary appointed
dot icon27/09/2005
Resolutions
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon02/09/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon02/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New secretary appointed
dot icon19/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luber, Jeffrey
Director
01/12/2017 - Present
2
Granite, Jason
Director
04/05/2011 - 06/05/2011
123
OVALSEC LIMITED
Nominee Secretary
16/09/2005 - 03/02/2006
1477
OVALSEC LIMITED
Nominee Secretary
19/07/2005 - 24/08/2005
1477
OVAL NOMINEES LIMITED
Nominee Director
19/07/2005 - 24/08/2005
935

Persons with Significant Control

1
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 BINX HEALTH LIMITED

BINX HEALTH LIMITED is an(a) Active company incorporated on 19/07/2005 with the registered office located at Derby Court Epsom Square, White Horse Business Park, Trowbridge BA14 0XG. There are currently 5 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 BINX HEALTH LIMITED?

toggle

BINX HEALTH LIMITED is currently Active. It was registered on 19/07/2005 .

Where is BINX HEALTH LIMITED located?

toggle

BINX HEALTH LIMITED is registered at Derby Court Epsom Square, White Horse Business Park, Trowbridge BA14 0XG.

What does BINX HEALTH LIMITED do?

toggle

BINX HEALTH LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BINX HEALTH LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Guy Nohra as a director on 2026-01-15.