BIONEMA GROUP LIMITED

Register to unlock more data on OkredoRegister

BIONEMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08118850

Incorporation date

26/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Druslyn House, De La Beche Street, Swansea SA1 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2012)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon11/02/2026
Termination of appointment of Robert James Cannings as a director on 2026-02-11
dot icon25/11/2025
Termination of appointment of Dylan Jones-Evans as a director on 2025-11-25
dot icon15/09/2025
Cessation of Syeda Meraj Ansari as a person with significant control on 2018-07-13
dot icon14/09/2025
Appointment of Mr Robert James Cannings as a director on 2025-09-13
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Appointment of Professor Dylan Jones-Evans as a director on 2024-08-20
dot icon13/03/2024
Director's details changed for Dr Minshad Ali Ansari on 2024-03-13
dot icon13/03/2024
Director's details changed for Mrs Meraj Ansari Syeda on 2024-03-13
dot icon13/03/2024
Director's details changed for Mrs Meraj Ansari Syeda on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon30/11/2023
Director's details changed for Mrs Shahnan Quader Chowdhury on 2023-11-30
dot icon04/10/2023
Director's details changed for Mrs Meraj Ansari Syeda on 2023-10-04
dot icon29/09/2023
Appointment of Kehkashan Ansari as a director on 2023-09-29
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Memorandum and Articles of Association
dot icon19/04/2023
Certificate of change of name
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Director's details changed for Mrs Shahnan Quader Chowdhury on 2022-02-01
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Termination of appointment of Owen Stephen Alexander Sennitt as a director on 2021-02-11
dot icon02/02/2021
Termination of appointment of Paul Edward Daniel Streater as a director on 2021-02-02
dot icon02/02/2021
Termination of appointment of Stephen Matthew Pearce as a director on 2021-02-02
dot icon02/02/2021
Termination of appointment of James Davison Bygate as a director on 2021-02-02
dot icon07/10/2020
Appointment of Mr Owen Stephen Alexander Sennitt as a director on 2020-10-05
dot icon21/09/2020
Second filing of Confirmation Statement dated 2019-06-27
dot icon21/09/2020
Second filing of Confirmation Statement dated 2020-06-27
dot icon06/08/2020
Appointment of Mr James Bygate as a director on 2020-06-15
dot icon30/07/2020
Appointment of Mr Paul Edward Daniel Streater as a director on 2020-06-15
dot icon30/07/2020
Appointment of Mr Stephen Matthew Pearce as a director on 2020-06-15
dot icon16/07/2020
27/06/20 Statement of Capital gbp 159.3
dot icon21/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2019
Termination of appointment of Phillip Charlton-Smith as a director on 2019-09-24
dot icon24/09/2019
Termination of appointment of Stephen James Burt as a director on 2019-08-14
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon04/02/2019
Director's details changed for Dr Minshad Ali Ansari on 2019-02-04
dot icon04/02/2019
Director's details changed for Mrs Meraj Ansari Syeda on 2019-02-04
dot icon07/11/2018
Appointment of Mr Stephen James Burt as a director on 2018-10-25
dot icon20/08/2018
Change of details for Mrs Syeda Meraj Ansari as a person with significant control on 2018-06-29
dot icon20/08/2018
Change of details for Dr Minshad Ali Ansari as a person with significant control on 2018-06-29
dot icon10/08/2018
Resolutions
dot icon13/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon12/07/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-06-25
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon11/07/2018
Change of details for Dr Minshad Ali Ansari as a person with significant control on 2018-06-25
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Appointment of Mrs Shahnan Quader Chowdhury as a director on 2018-01-10
dot icon02/10/2017
Appointment of Company Secretary Meraj Ansari Syeda as a secretary on 2017-09-17
dot icon30/09/2017
Termination of appointment of Guy Pargeter as a director on 2017-09-17
dot icon18/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon18/07/2017
Notification of Syeda Meraj Ansari as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Minshad Ansari as a person with significant control on 2016-04-06
dot icon07/07/2017
Registered office address changed from , C/O Broomfield & Alexander Limited, Charter Court Phoenix Way, Enterprise Park, Swansea, SA7 9FS to Druslyn House De La Beche Street Swansea SA1 3HJ on 2017-07-07
dot icon26/05/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon13/03/2017
Director's details changed for Mr Phillip Geoffrey Charlton-Omith on 2017-03-13
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Resolutions
dot icon13/09/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon02/09/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon14/08/2016
Appointment of Mr Guy Pargeter as a director on 2015-12-18
dot icon05/05/2016
Resolutions
dot icon30/04/2016
Termination of appointment of Andrew Morgan as a director on 2016-03-01
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon26/04/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon07/01/2016
Termination of appointment of Melvyn Fidgett as a director on 2015-12-31
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/09/2015
Resolutions
dot icon11/09/2015
Sub-division of shares on 2015-07-01
dot icon31/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon20/07/2015
Termination of appointment of Nigel Thomas Packer as a director on 2015-07-06
dot icon10/05/2015
Appointment of Mr Nigel Thomas Packer as a director on 2015-05-01
dot icon09/05/2015
Appointment of Mr Melvyn Fidgett as a director on 2015-03-01
dot icon07/04/2015
Appointment of Mr Phillip Geoffrey Charlton-Omith as a director on 2015-02-22
dot icon03/04/2015
Appointment of Mr Andrew Morgan as a director on 2015-02-22
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon02/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Appointment of Dr Minshad Ali Ansari as a director
dot icon17/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/06/2013
Registered office address changed from , 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom on 2013-06-28
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-12-10
dot icon15/11/2012
Registered office address changed from , C/O Bionema, 8 Briar Dene, Sketty, Swansea, SA2 8JP, Wales on 2012-11-15
dot icon26/06/2012
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
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
828.40K
-
0.00
1.00M
-
2022
6
805.48K
-
0.00
667.67K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Andrew
Director
22/02/2015 - 01/03/2016
45
Jones-Evans, Dylan
Director
20/08/2024 - 25/11/2025
23
Packer, Nigel Thomas
Director
01/05/2015 - 06/07/2015
3
Cannings, Robert James
Director
13/09/2025 - 11/02/2026
4
Sennitt, Owen Stephen Alexander
Director
04/10/2020 - 10/02/2021
35

Persons with Significant Control

3
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 BIONEMA GROUP LIMITED

BIONEMA GROUP LIMITED is an(a) Active company incorporated on 26/06/2012 with the registered office located at Druslyn House, De La Beche Street, Swansea SA1 3HJ. 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 BIONEMA GROUP LIMITED?

toggle

BIONEMA GROUP LIMITED is currently Active. It was registered on 26/06/2012 .

Where is BIONEMA GROUP LIMITED located?

toggle

BIONEMA GROUP LIMITED is registered at Druslyn House, De La Beche Street, Swansea SA1 3HJ.

What does BIONEMA GROUP LIMITED do?

toggle

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

What is the latest filing for BIONEMA GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with no updates.