BIONIC SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BIONIC SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159620

Incorporation date

16/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor, 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon17/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/07/2025
Appointment of Mr Daniel Lee Teutsch as a director on 2025-03-03
dot icon30/05/2025
Change of details for Smile Bidco Limited as a person with significant control on 2025-05-29
dot icon29/05/2025
Registered office address changed from Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29
dot icon29/05/2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29
dot icon22/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon14/08/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/04/2024
Registration of charge 071596200006, created on 2024-04-11
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/06/2023
Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25
dot icon22/03/2023
Satisfaction of charge 071596200005 in full
dot icon22/03/2023
Satisfaction of charge 071596200002 in full
dot icon22/03/2023
Satisfaction of charge 071596200003 in full
dot icon22/03/2023
Satisfaction of charge 071596200004 in full
dot icon22/02/2023
Termination of appointment of Jonathan David Elliott as a director on 2023-02-16
dot icon22/02/2023
Termination of appointment of Christopher William Cole as a director on 2023-02-16
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon15/07/2021
Registered office address changed from Century House Old Mill Place Tattenhall Chester CH3 9RJ England to Minster Buiding 21 Mincing Lane 4th Floor London EC3R 7AG on 2021-07-15
dot icon15/07/2021
Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to Century House Old Mill Place Tattenhall Chester CH3 9RJ on 2021-07-15
dot icon22/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/03/2021
Registration of charge 071596200005, created on 2021-02-19
dot icon17/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon16/11/2020
Change of details for Smile Bidco Limited as a person with significant control on 2018-06-25
dot icon16/11/2020
Director's details changed for Mr Jonathan David Elliott on 2018-06-25
dot icon27/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/12/2019
Resolutions
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon12/04/2019
Appointment of Mr Paul John Galligan as a director on 2019-03-22
dot icon18/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon12/07/2018
Registration of charge 071596200004, created on 2018-07-06
dot icon25/06/2018
Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 2018-06-25
dot icon19/01/2018
Registered office address changed from Aston House Cornwall Avenue Finchley London N3 1LF to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 2018-01-19
dot icon19/12/2017
Confirmation statement made on 2017-11-09 with updates
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon05/12/2017
Notification of Smile Bidco Limited as a person with significant control on 2017-09-29
dot icon05/12/2017
Cessation of Jonathan David Elliott as a person with significant control on 2017-09-29
dot icon05/12/2017
Cessation of Christina Elliott as a person with significant control on 2017-09-29
dot icon30/11/2017
Appointment of Mr Thomas Crockford as a director on 2017-11-23
dot icon29/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/11/2017
Change of share class name or designation
dot icon08/11/2017
Resolutions
dot icon05/10/2017
Registration of charge 071596200003, created on 2017-09-29
dot icon29/09/2017
Registration of charge 071596200002, created on 2017-09-29
dot icon01/09/2017
Satisfaction of charge 071596200001 in full
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon18/05/2016
Compulsory strike-off action has been discontinued
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon13/05/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon20/11/2015
Resolutions
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon12/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon31/08/2014
Resolutions
dot icon20/05/2014
Registration of charge 071596200001
dot icon26/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon05/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon18/05/2011
Termination of appointment of Aston House Nominees Limited as a secretary
dot icon25/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon18/03/2011
Appointment of Aston House Nominees Limited as a secretary
dot icon18/03/2011
Termination of appointment of Jeremy Elliott as a secretary
dot icon17/03/2011
Appointment of Mr Christopher William Cole as a director
dot icon31/08/2010
Sub-division of shares on 2010-06-01
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon25/02/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon16/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teutsch, Daniel Lee
Director
03/03/2025 - Present
23
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
14/03/2011 - 17/05/2011
77
Elliott, Jeremy Nicholas
Secretary
16/02/2010 - 14/03/2011
-
Crockford, Thomas Leslie
Director
23/11/2017 - 25/05/2023
54
Cole, Christopher William
Director
14/03/2011 - 16/02/2023
25

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 BIONIC SERVICES GROUP LIMITED

BIONIC SERVICES GROUP LIMITED is an(a) Active company incorporated on 16/02/2010 with the registered office located at 5th Floor, 9 Appold Street, London EC2A 2AP. 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 BIONIC SERVICES GROUP LIMITED?

toggle

BIONIC SERVICES GROUP LIMITED is currently Active. It was registered on 16/02/2010 .

Where is BIONIC SERVICES GROUP LIMITED located?

toggle

BIONIC SERVICES GROUP LIMITED is registered at 5th Floor, 9 Appold Street, London EC2A 2AP.

What does BIONIC SERVICES GROUP LIMITED do?

toggle

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

What is the latest filing for BIONIC SERVICES GROUP LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-09 with no updates.