BION CORPORATION LIMITED

Register to unlock more data on OkredoRegister

BION CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07914959

Incorporation date

18/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2012)
dot icon15/12/2025
Director's details changed for Mr Shiv Sahni on 2025-12-15
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon02/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/09/2023
Micro company accounts made up to 2023-01-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-01-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon23/08/2021
Micro company accounts made up to 2021-01-31
dot icon22/02/2021
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2021-02-22
dot icon22/02/2021
Registered office address changed from 167-169 Great Portland Street 5th Floor 167-169 Great Portland Street, 5th Floor London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2021-02-22
dot icon22/02/2021
Registered office address changed from Wisteria Grange Barn Pikes End Pinner HA5 2EX United Kingdom to 167-169 Great Portland Street 5th Floor 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2021-02-22
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon30/04/2020
Registered office address changed from Solar House Ground Floor 282 Chase Road Southgate London N14 6NZ to Wisteria Grange Barn Pikes End Pinner HA5 2EX on 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/04/2020
Director's details changed for Mr Shiv Sahni on 2020-04-23
dot icon23/04/2020
Change of details for Mr Shiv Sahni as a person with significant control on 2020-04-23
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon03/04/2018
Appointment of Mrs Ritu Sahni as a secretary on 2018-03-28
dot icon03/04/2018
Appointment of Mr Shiv Sahni as a director on 2018-03-28
dot icon03/04/2018
Termination of appointment of Michalakis Koullouros as a director on 2018-03-28
dot icon03/04/2018
Termination of appointment of Michalakis Koullouros as a secretary on 2018-03-28
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon26/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon08/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon27/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon28/01/2013
Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 2013-01-28
dot icon28/01/2013
Director's details changed for Mr Michalakis Koullouros on 2013-01-16
dot icon28/01/2013
Secretary's details changed for Michalakis Koullouros on 2013-01-16
dot icon18/01/2012
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
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.07K
-
0.00
-
-
2022
2
27.89K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahni, Shiv
Director
28/03/2018 - Present
4
Koullouros, Michalakis
Director
18/01/2012 - 28/03/2018
5
Sahni, Ritu
Secretary
28/03/2018 - Present
-
Koullouros, Michalakis
Secretary
18/01/2012 - 28/03/2018
-

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 BION CORPORATION LIMITED

BION CORPORATION LIMITED is an(a) Active company incorporated on 18/01/2012 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 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 BION CORPORATION LIMITED?

toggle

BION CORPORATION LIMITED is currently Active. It was registered on 18/01/2012 .

Where is BION CORPORATION LIMITED located?

toggle

BION CORPORATION LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BION CORPORATION LIMITED do?

toggle

BION CORPORATION LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BION CORPORATION LIMITED?

toggle

The latest filing was on 15/12/2025: Director's details changed for Mr Shiv Sahni on 2025-12-15.