UKBizDB.co.uk

BIONIC SERVICES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bionic Services Group Limited. The company was founded 14 years ago and was given the registration number 07159620. The firm's registered office is in LONDON. You can find them at Minster Building 21 Mincing Lane, 4th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIONIC SERVICES GROUP LIMITED
Company Number:07159620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Minster Building 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minster Buiding, 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG

Director22 March 2019Active
1st, Floor, 111 Westminster Bridge Road, London, United Kingdom, SE1 7UE

Secretary16 February 2010Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Corporate Secretary14 March 2011Active
Minster Buiding, 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG

Director14 March 2011Active
Minster Buiding, 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG

Director23 November 2017Active
Minster Buiding, 21 Mincing Lane, 4th Floor, London, England, EC3R 7AG

Director16 February 2010Active

People with Significant Control

Smile Bidco Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Elliott
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Aston House, Cornwall Avenue, Finchley, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christina Elliott
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Aston House, Cornwall Avenue, Finchley, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.