Company NameBION Corporation Limited
DirectorShiv Sahni
Company StatusActive
Company Number07914959
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Shiv Sahni
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed28 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years
RoleBusiness Owner
Country of ResidencePoland
Correspondence Address167-169 Great Portland Street, 5th Floor
London
W1W 5PF
Secretary NameMrs Ritu Sahni
StatusCurrent
Appointed28 March 2018(6 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address167-169 Great Portland Street, 5th Floor
London
W1W 5PF
Director NameMr Michalakis Koullouros
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCypriot
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSolar House Ground Floor
282 Chase Road Southgate
London
N14 6NZ
Secretary NameMichalakis Koullouros
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSolar House Ground Floor
282 Chase Road Southgate
London
N14 6NZ

Contact

Websitebioncorporation.com
Email address[email protected]

Location

Registered Address167-169 Great Portland Street, 5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michalakis Koullouros
100.00%
Ordinary

Financials

Year2014
Net Worth£26,463
Cash£76,918
Current Liabilities£233,987

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 October 2023 (5 months, 2 weeks ago)
Next Return Due13 November 2024 (7 months from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Registered office address changed from 167-169 Great Portland Street 5th Floor 167-169 Great Portland Street, 5th Floor London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 22 February 2021 (1 page)
22 February 2021Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 22 February 2021 (1 page)
22 February 2021Registered office address changed from Wisteria Grange Barn Pikes End Pinner HA5 2EX United Kingdom to 167-169 Great Portland Street 5th Floor 167-169 Great Portland Street, 5th Floor London W1W 5PF on 22 February 2021 (1 page)
30 October 2020Confirmation statement made on 30 October 2020 with updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 April 2020Registered office address changed from Solar House Ground Floor 282 Chase Road Southgate London N14 6NZ to Wisteria Grange Barn Pikes End Pinner HA5 2EX on 30 April 2020 (1 page)
28 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 April 2020Change of details for Mr Shiv Sahni as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mr Shiv Sahni on 23 April 2020 (2 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 April 2018Appointment of Mrs Ritu Sahni as a secretary on 28 March 2018 (2 pages)
3 April 2018Termination of appointment of Michalakis Koullouros as a director on 28 March 2018 (1 page)
3 April 2018Termination of appointment of Michalakis Koullouros as a secretary on 28 March 2018 (1 page)
3 April 2018Appointment of Mr Shiv Sahni as a director on 28 March 2018 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
26 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
26 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
8 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
8 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 January 2013Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Michalakis Koullouros on 16 January 2013 (2 pages)
28 January 2013Secretary's details changed for Michalakis Koullouros on 16 January 2013 (1 page)
28 January 2013Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 28 January 2013 (1 page)
28 January 2013Secretary's details changed for Michalakis Koullouros on 16 January 2013 (1 page)
28 January 2013Director's details changed for Mr Michalakis Koullouros on 16 January 2013 (2 pages)
18 January 2012Incorporation (22 pages)
18 January 2012Incorporation (22 pages)