This company is commonly known as Benitec Limited. The company was founded 26 years ago and was given the registration number 03436808. The firm's registered office is in . You can find them at Acre House 11-15 William Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BENITEC LIMITED |
---|---|---|
Company Number | : | 03436808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8118, Blackburn Avenue, Los Angeles, United States, 90048 | Secretary | 26 June 2018 | Active |
8118, Blackburn Avenue, Los Angeles, United States, 90048 | Director | 26 June 2018 | Active |
14/114, William Street, Melbourne, Australia, | Corporate Director | 23 November 2005 | Active |
29 Finsbury Way, Camberwell, Victoria, Australia, | Secretary | 23 February 2006 | Active |
12 Anatol Place, Gordon, Australia, | Secretary | 19 September 1997 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Secretary | 19 September 1997 | Active |
Bluegates Farmhouse, Ashwell End, Ashwell, Baldock, SE7 5JE | Secretary | 02 August 2001 | Active |
1206/187 Liverpool Street, Sydney, Australia, FOREIGN | Secretary | 20 August 2003 | Active |
1206/187 Liverpool Street, Sydney, Australia, FOREIGN | Secretary | 07 March 2001 | Active |
37, Cope Street, Lane Cove, Australia, NSW 2066 | Secretary | 01 September 2013 | Active |
70 Wentworth Road, Vaucluse, Australia, | Secretary | 01 March 2005 | Active |
Boksdoom 3, Krimpen Aan Den Ijssel, Zuid Hollandden Irjssel, The Netherlands, | Director | 10 August 2000 | Active |
Applecote, Pilgrims Way Boughton Aluph, Ashford, TN25 4EX | Director | 13 January 1998 | Active |
8, Gipps Street, Birchgrove, Australia, 2041 | Director | 02 January 2014 | Active |
~8 135-145 Sailops Bay Road, Northbridge, Australia, 2063 | Director | 19 September 1997 | Active |
12 Anatol Place, Gordon, Australia, | Director | 19 September 1997 | Active |
Langdale, 5a Benett Close, Newbury, RG14 1PU | Director | 13 January 1998 | Active |
Bluegates Farmhouse, Ashwell End, Ashwell, Baldock, SE7 5JE | Director | 23 March 2001 | Active |
6 Cantley Road, Hanwell, London, W7 2BQ | Director | 19 September 1997 | Active |
12 Fifth Avenue, St Lucia, Australia, FOREIGN | Director | 21 June 2000 | Active |
12 Fifth Avenue, St Lucia, Australia, FOREIGN | Director | 19 September 1997 | Active |
1206/187 Liverpool Street, Sydney, Australia, FOREIGN | Director | 18 September 1999 | Active |
37, Cope Street, Lane Cove, Australia, NSW 2066 | Director | 09 December 2015 | Active |
70 Wentworth Road, Vaucluse, Australia, | Director | 01 March 2005 | Active |
Benitec Biopharma Inc. | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Centre, 1209 Orange Street, City Of Wilmington, County Of New Castle, United States, |
Nature of control | : |
|
Benitec Biopharma Proprietary Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 14/114, William Street, Melbourne, Australia, 3000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Change corporate director company with change date. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Change corporate director company with change date. | Download |
2020-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.