Company NameThe Bio Nano Centre Unlimited
Company StatusActive
Company Number06389520
CategoryPrivate Unlimited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Previous NameThe Bio Nano Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameProf Anthony Edward George Cass
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleDeputy Director And Research
Country of ResidenceEngland
Correspondence Address32 Falconers Field
Harpenden
Hertfordshire
AL5 3ES
Director NameProf Gabriel Aeppli
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleDirector Of London Centre
Country of ResidenceUnited Kingdom
Correspondence AddressVogelsangstrasse 11 Vogelsangstrasse 11
Zurich
Switzerland
Director NameDr David Francis Sarphie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2015(7 years, 5 months after company formation)
Appointment Duration9 years
RoleCEO
Country of ResidenceEngland
Correspondence Address69 Onslow Road Onslow Road
Richmond
TW10 6QA
Director NameMr Omar Saleem Cheema
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleDirector Of Strategic Alliance
Country of ResidenceUnited Kingdom
Correspondence Address2 Hornsey La Gardens
London
N6 5PB
Director NameProf Michael Anthony Horton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleDirector Of London Centre
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Quendon
Essex
CB11 3XJ
Secretary NameProf Anthony Edward George Cass
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleDeputy Director And Research
Country of ResidenceEngland
Correspondence Address32 Falconers Field
Harpenden
Hertfordshire
AL5 3ES
Director NameProf John Vivian Wood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 04 August 2021)
RoleAcedemic
Country of ResidenceEngland
Correspondence AddressOld Rectory
Bolnhurst
Bedford
MK44 2ES
Director NameBaron Alec Nigel Broers
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address338 Euston Road
London
NW1 3BT
Director NameProf Patrick Henry Maxwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 2013)
RoleProfessor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address338 Euston Road
London
NW1 3BT
Director NameDr David Francis Sarphie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2014(7 years after company formation)
Appointment DurationResigned same day (resigned 10 October 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gridiron Building One Pancras Square
London
N1C 4AG
Secretary NameKatie MacDonald
StatusResigned
Appointed16 March 2015(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address69 Onslow Road Onslow Road
Richmond
TW10 6QA

Contact

Websitebio-nano-consulting.com
Email address[email protected]
Telephone020 37145010
Telephone regionLondon

Location

Registered Address69 Onslow Road Onslow Road
Richmond
TW10 6QA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£971,741
Gross Profit£321,659
Net Worth£123,263
Cash£672,191
Current Liabilities£952,142

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 28 February 2022 (9 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 28 February 2021 (8 pages)
23 September 2021Termination of appointment of John Vivian Wood as a director on 4 August 2021 (1 page)
21 September 2021Termination of appointment of Katie Macdonald as a secretary on 31 July 2021 (1 page)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 29 February 2020 (8 pages)
16 December 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
8 November 2019Accounts for a small company made up to 28 February 2019 (14 pages)
2 April 2019Allotment of a new class of shares by an unlimited company (3 pages)
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
7 February 2019Re-registration from a private limited company to a private unlimited company (5 pages)
7 February 2019Re-registration assent (1 page)
7 February 2019Certificate of re-registration from Limited to Unlimited (1 page)
7 February 2019Re-registration of Memorandum and Articles (66 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 June 2018Secretary's details changed for Katie Macdonald on 1 April 2018 (1 page)
5 June 2018Director's details changed for Dr David Francis Sarphie on 1 June 2018 (2 pages)
5 June 2018Secretary's details changed for Katie Macdonald on 1 June 2018 (1 page)
11 December 2017Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 338 Euston Road 338 Euston Road London NW1 3BT England to 69 Onslow Road Onslow Road Richmond TW10 6QA on 11 December 2017 (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 March 2017Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page)
6 March 2017Registered office address changed from The Gridiron Building One Pancras Square London N1C 4AG to 338 Euston Road 338 Euston Road London NW1 3BT on 6 March 2017 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
5 October 2016Full accounts made up to 29 February 2016 (14 pages)
5 October 2016Full accounts made up to 29 February 2016 (14 pages)
20 April 2016Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages)
20 April 2016Director's details changed for Professor Gabriel Aeppli on 21 March 2016 (2 pages)
5 November 2015Full accounts made up to 28 February 2015 (15 pages)
5 November 2015Full accounts made up to 28 February 2015 (15 pages)
20 October 2015Annual return made up to 3 October 2015 no member list (6 pages)
20 October 2015Annual return made up to 3 October 2015 no member list (6 pages)
11 August 2015Termination of appointment of Alec Nigel Broers as a director on 16 March 2015 (1 page)
11 August 2015Termination of appointment of Alec Nigel Broers as a director on 16 March 2015 (1 page)
14 July 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
14 July 2015Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
12 June 2015Appointment of Katie Macdonald as a secretary on 16 March 2015 (2 pages)
12 June 2015Termination of appointment of Anthony Edward George Cass as a secretary on 16 March 2015 (1 page)
12 June 2015Termination of appointment of Anthony Edward George Cass as a secretary on 16 March 2015 (1 page)
12 June 2015Appointment of Katie Macdonald as a secretary on 16 March 2015 (2 pages)
12 June 2015Appointment of Dr David Francis Sarphie as a director on 16 March 2015 (2 pages)
12 June 2015Appointment of Dr David Francis Sarphie as a director on 16 March 2015 (2 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 January 2015Full accounts made up to 31 July 2014 (18 pages)
22 January 2015Full accounts made up to 31 July 2014 (18 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (6 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (6 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (6 pages)
27 October 2014Memorandum and Articles of Association (11 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2014Memorandum and Articles of Association (11 pages)
16 October 2014Registered office address changed from 338 Euston Road London NW1 3BT to The Gridiron Building One Pancras Square London N1C 4AG on 16 October 2014 (1 page)
16 October 2014Termination of appointment of David Francis Sarphie as a director on 10 October 2014 (1 page)
16 October 2014Registered office address changed from 338 Euston Road London NW1 3BT to The Gridiron Building One Pancras Square London N1C 4AG on 16 October 2014 (1 page)
16 October 2014Termination of appointment of David Francis Sarphie as a director on 10 October 2014 (1 page)
15 October 2014Appointment of Dr David Francis Sarphie as a director on 10 October 2014 (2 pages)
15 October 2014Appointment of Dr David Francis Sarphie as a director on 10 October 2014 (2 pages)
12 September 2014Termination of appointment of Patrick Henry Maxwell as a director on 3 December 2013 (1 page)
12 September 2014Termination of appointment of Patrick Henry Maxwell as a director on 3 December 2013 (1 page)
27 January 2014Full accounts made up to 31 July 2013 (18 pages)
27 January 2014Full accounts made up to 31 July 2013 (18 pages)
15 October 2013Annual return made up to 3 October 2013 no member list (7 pages)
15 October 2013Annual return made up to 3 October 2013 no member list (7 pages)
15 October 2013Annual return made up to 3 October 2013 no member list (7 pages)
15 January 2013Full accounts made up to 31 July 2012 (18 pages)
15 January 2013Full accounts made up to 31 July 2012 (18 pages)
9 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
9 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
9 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
13 July 2012Registered office address changed from 21 Wilson Street London EC2M 2TD on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 21 Wilson Street London EC2M 2TD on 13 July 2012 (1 page)
15 December 2011Full accounts made up to 31 July 2011 (18 pages)
15 December 2011Full accounts made up to 31 July 2011 (18 pages)
1 November 2011Annual return made up to 3 October 2011 no member list (7 pages)
1 November 2011Annual return made up to 3 October 2011 no member list (7 pages)
1 November 2011Annual return made up to 3 October 2011 no member list (7 pages)
6 January 2011Annual return made up to 3 October 2010 no member list (7 pages)
6 January 2011Director's details changed for Baron Alec Nigel Broers on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Baron Alec Nigel Broers on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Professor Patrick Henry Maxwell on 1 October 2010 (2 pages)
6 January 2011Director's details changed for Professor Patrick Henry Maxwell on 1 October 2010 (2 pages)
6 January 2011Annual return made up to 3 October 2010 no member list (7 pages)
6 January 2011Director's details changed for Baron Alec Nigel Broers on 1 October 2010 (2 pages)
6 January 2011Annual return made up to 3 October 2010 no member list (7 pages)
6 January 2011Director's details changed for Professor Patrick Henry Maxwell on 1 October 2010 (2 pages)
1 December 2010Full accounts made up to 31 July 2010 (18 pages)
1 December 2010Full accounts made up to 31 July 2010 (18 pages)
21 May 2010Appointment of Professor Patrick Maxwell as a director (3 pages)
21 May 2010Appointment of Professor Patrick Maxwell as a director (3 pages)
9 February 2010Full accounts made up to 31 July 2009 (16 pages)
9 February 2010Full accounts made up to 31 July 2009 (16 pages)
9 February 2010Appointment of Baron Alec Nigel Broers as a director (3 pages)
9 February 2010Appointment of Baron Alec Nigel Broers as a director (3 pages)
18 January 2010Termination of appointment of Michael Horton as a director (1 page)
18 January 2010Termination of appointment of Michael Horton as a director (1 page)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2009Annual return made up to 3 October 2009 no member list (5 pages)
1 November 2009Annual return made up to 3 October 2009 no member list (5 pages)
1 November 2009Annual return made up to 3 October 2009 no member list (5 pages)
30 October 2009Director's details changed for Professor John Vivian Wood on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Edward George Cass on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Edward George Cass on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Michael Anthony Horton on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Michael Anthony Horton on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Gabriel Aeppli on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Professor John Vivian Wood on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Professor Gabriel Aeppli on 30 October 2009 (2 pages)
18 May 2009Full accounts made up to 31 July 2008 (16 pages)
18 May 2009Full accounts made up to 31 July 2008 (16 pages)
8 December 2008Annual return made up to 03/10/08 (3 pages)
8 December 2008Annual return made up to 03/10/08 (3 pages)
3 December 2008Director appointed professor john vivian wood (2 pages)
3 December 2008Director appointed professor john vivian wood (2 pages)
26 November 2008Appointment terminated director omar cheema (1 page)
26 November 2008Appointment terminated director omar cheema (1 page)
26 November 2008Registered office changed on 26/11/2008 from faculty building imperial college exhibition road london SW7 2AZ (1 page)
26 November 2008Registered office changed on 26/11/2008 from faculty building imperial college exhibition road london SW7 2AZ (1 page)
3 April 2008Curr sho from 31/10/2008 to 31/07/2008 (1 page)
3 April 2008Curr sho from 31/10/2008 to 31/07/2008 (1 page)
3 October 2007Incorporation (23 pages)
3 October 2007Incorporation (23 pages)