BIONIC SERVICES GROUP LIMITED

BIONIC SERVICES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIONIC SERVICES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07159620
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIONIC SERVICES GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BIONIC SERVICES GROUP LIMITED located?

    Registered Office Address
    Minster Buiding 21 Mincing Lane
    4th Floor
    EC3R 7AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIONIC SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAKE IT CHEAPER GROUP LIMITEDFeb 16, 2010Feb 16, 2010

    What are the latest accounts for BIONIC SERVICES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BIONIC SERVICES GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2025
    Next Confirmation Statement DueNov 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2024
    OverdueNo

    What are the latest filings for BIONIC SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

    Registration of charge 071596200006, created on Apr 11, 2024

    47 pagesMR01

    Group of companies' accounts made up to Mar 31, 2023

    49 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Leslie Crockford as a director on May 25, 2023

    1 pagesTM01

    Satisfaction of charge 071596200005 in full

    4 pagesMR04

    Satisfaction of charge 071596200002 in full

    4 pagesMR04

    Satisfaction of charge 071596200003 in full

    4 pagesMR04

    Satisfaction of charge 071596200004 in full

    4 pagesMR04

    Termination of appointment of Christopher William Cole as a director on Feb 16, 2023

    1 pagesTM01

    Termination of appointment of Jonathan David Elliott as a director on Feb 16, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    53 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    56 pagesAA

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    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 Jul 15, 2021

    1 pagesAD01

    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 Jul 15, 2021

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2020

    53 pagesAA

    Registration of charge 071596200005, created on Feb 19, 2021

    57 pagesMR01

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Change of details for Smile Bidco Limited as a person with significant control on Jun 25, 2018

    2 pagesPSC05

    Director's details changed for Mr Jonathan David Elliott on Jun 25, 2018

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2019

    44 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2019

    RES15

    Who are the officers of BIONIC SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIGAN, Paul John
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    Director
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    United KingdomBritishChief Executive Officer255787800001
    ELLIOTT, Jeremy Nicholas
    Floor
    111 Westminster Bridge Road
    SE1 7UE London
    1st
    United Kingdom
    Secretary
    Floor
    111 Westminster Bridge Road
    SE1 7UE London
    1st
    United Kingdom
    149018650001
    ASTON HOUSE NOMINEES LIMITED
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Secretary
    Cornwall Avenue
    N3 1LF London
    Aston House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5045072
    96808290001
    COLE, Christopher William
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    Director
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    EnglandBritishDirector52450860004
    CROCKFORD, Thomas Leslie
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    Director
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    United KingdomBritishFinance Director240729140001
    ELLIOTT, Jonathan David
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    Director
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Buiding
    England
    United KingdomBritishDirector68717700005

    Who are the persons with significant control of BIONIC SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smile Bidco Limited
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Building
    England
    Sep 29, 2017
    21 Mincing Lane
    4th Floor
    EC3R 7AG London
    Minster Building
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10848667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan David Elliott
    Cornwall Avenue
    N3 1LF Finchley
    Aston House
    London
    Apr 06, 2016
    Cornwall Avenue
    N3 1LF Finchley
    Aston House
    London
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Christina Elliott
    Cornwall Avenue
    N3 1LF Finchley
    Aston House
    London
    Apr 06, 2016
    Cornwall Avenue
    N3 1LF Finchley
    Aston House
    London
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0