Company NameBionic Financial Services Limited
Company StatusActive
Company Number07548195
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Previous NameMake It Cheaper Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr John Colin Sexton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2011(1 week, 5 days after company formation)
Appointment Duration2 months (resigned 17 May 2011)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitewww.makeitcheaper.com
Telephone0800 9700077
Telephone regionFreephone

Location

Registered AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Make It Cheaper Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,736
Cash£28,032
Current Liabilities£54,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

19 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 12 July 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

5 December 2017Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2017Registration of charge 075481950002, created on 29 September 2017 (17 pages)
29 September 2017Registration of charge 075481950001, created on 29 September 2017 (15 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(4 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
(4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 September 2012Termination of appointment of John Sexton as a director (1 page)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 July 2011Appointment of Mr John Colin Sexton as a director (2 pages)
18 May 2011Termination of appointment of Aston House Nominees Limited as a secretary (1 page)
19 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 20,000
(3 pages)
18 March 2011Appointment of Aston House Nominees Limited as a secretary (2 pages)
17 March 2011Appointment of Mr Christopher William Cole as a director (2 pages)
2 March 2011Incorporation (43 pages)