Date | Description |
2025-05-12 |
update website_status FailedRobots => FlippedRobots |
2025-04-25 |
update website_status FlippedRobots => FailedRobots |
2025-04-02 |
update website_status OK => FlippedRobots |
2025-03-06 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES |
2025-03-01 |
insert personal_emails ia..@anchoredin.uk |
2025-03-01 |
insert personal_emails m...@bionema.com |
2025-03-01 |
insert personal_emails ow..@englandolf.org |
2025-03-01 |
insert email ch..@ciotek.com |
2025-03-01 |
insert email ia..@anchoredin.uk |
2025-03-01 |
insert email m...@bionema.com |
2025-03-01 |
insert email ow..@englandolf.org |
2025-03-01 |
update person_description Chris James => Chris James |
2025-03-01 |
update person_description Dr. Owen Jones => Dr. Owen Jones |
2025-03-01 |
update website_status IndexPageFetchError => OK |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2024-12-27 |
delete index_pages_linkeddomain t.co |
2024-10-25 |
insert index_pages_linkeddomain t.co |
2024-09-23 |
delete address SP 50 for Enhanced Crop Protection and Fertilisation
Swansea, UK |
2024-09-23 |
delete alias Bionema Group Ltd. |
2024-08-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-22 |
insert address SP 50 for Enhanced Crop Protection and Fertilisation
Swansea, UK |
2024-08-20 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR DYLAN JONES-EVANS |
2024-07-20 |
delete address Room 009 Institute of Life
Science 1 Swansea University,
Swansea SA2 8PP,
United Kingdom |
2024-07-20 |
delete address Room Number, 009, Institute of Life Science 1, Singleton Park, Swansea University, Swansea, SA2 8PP |
2024-07-20 |
insert address Institute of Life Science 1
Swansea University
Singleton Park
Swansea SA2 8PP
United Kingdom |
2024-07-20 |
insert alias Bionema Group Ltd |
2024-07-20 |
update primary_contact Room 009 Institute of Life
Science 1 Swansea University,
Swansea SA2 8PP,
United Kingdom => Institute of Life Science 1
Swansea University
Singleton Park
Swansea SA2 8PP
United Kingdom |
2024-06-16 |
delete about_pages_linkeddomain biopesticidesummit.com |
2024-03-19 |
delete address Room 009 Institute of Life Science 1 Swansea University, Swansea SA2 8PP, UK |
2024-03-19 |
delete alias Bionema Group Ltd |
2024-03-19 |
delete source_ip 35.214.51.166 |
2024-03-19 |
insert about_pages_linkeddomain instagram.com |
2024-03-19 |
insert address Room 009 Institute of Life
Science 1 Swansea University,
Swansea SA2 8PP,
United Kingdom |
2024-03-19 |
insert alias Bionema Group Limited |
2024-03-19 |
insert career_pages_linkeddomain instagram.com |
2024-03-19 |
insert contact_pages_linkeddomain instagram.com |
2024-03-19 |
insert index_pages_linkeddomain instagram.com |
2024-03-19 |
insert management_pages_linkeddomain instagram.com |
2024-03-19 |
insert partner_pages_linkeddomain instagram.com |
2024-03-19 |
insert product_pages_linkeddomain instagram.com |
2024-03-19 |
insert service_pages_linkeddomain instagram.com |
2024-03-19 |
insert source_ip 35.214.69.228 |
2024-03-19 |
insert terms_pages_linkeddomain instagram.com |
2024-03-19 |
update primary_contact Room 009 Institute of Life Science 1 Swansea University, Swansea SA2 8PP, UK => Room 009 Institute of Life
Science 1 Swansea University,
Swansea SA2 8PP,
United Kingdom |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES |
2024-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MINSHAD ALI ANSARI / 13/03/2024 |
2024-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MERAJ ANSARI SYEDA / 13/03/2024 |
2024-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MERAJ ANSARI SYEDA / 13/03/2024 |
2023-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHNAN QUADER CHOWDHURY / 30/11/2023 |
2023-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MERAJ ANSARI SYEDA / 04/10/2023 |
2023-09-29 |
update statutory_documents DIRECTOR APPOINTED KEHKASHAN ANSARI |
2023-09-27 |
delete alias The Bionema Group Ltd |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-07 |
update statutory_documents ADOPT ARTICLES 05/06/2023 |
2023-06-16 |
delete alias Bio Ad |
2023-06-16 |
insert alias The Bionema Group Ltd |
2023-06-07 |
insert company_previous_name BIONEMA LIMITED |
2023-06-07 |
update name BIONEMA LIMITED => BIONEMA GROUP LIMITED |
2023-04-19 |
update statutory_documents COMPANY NAME CHANGED BIONEMA LIMITED
CERTIFICATE ISSUED ON 19/04/23 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES |
2023-03-04 |
delete index_pages_linkeddomain lnkd.in |
2023-01-31 |
delete index_pages_linkeddomain ktn-uk.org |
2023-01-31 |
insert index_pages_linkeddomain lnkd.in |
2022-12-30 |
insert index_pages_linkeddomain ktn-uk.org |
2022-09-25 |
delete partner_pages_linkeddomain farmyard.eu |
2022-06-22 |
delete index_pages_linkeddomain hortnews.com |
2022-05-22 |
delete index_pages_linkeddomain mailchi.mp |
2022-05-22 |
insert index_pages_linkeddomain hortnews.com |
2022-04-20 |
insert index_pages_linkeddomain mailchi.mp |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-20 |
delete cco Dr Sarah Harding |
2022-03-20 |
insert otherexecutives Shahnan Q Choudhary |
2022-03-20 |
delete contact_pages_linkeddomain plum-design.co.uk |
2022-03-20 |
delete contact_pages_linkeddomain wordpress.org |
2022-03-20 |
delete index_pages_linkeddomain plum-design.co.uk |
2022-03-20 |
delete index_pages_linkeddomain wordpress.org |
2022-03-20 |
delete management_pages_linkeddomain plum-design.co.uk |
2022-03-20 |
delete management_pages_linkeddomain wordpress.org |
2022-03-20 |
insert alias Bio Ad |
2022-03-20 |
insert person Shahnan Q Choudhary |
2022-03-20 |
update person_title Dr Sarah Harding: Communications Director => Global Head of Innovation |
2022-03-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHNAN QUADER CHOWDHURY / 01/02/2022 |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2021-08-31 |
insert cco Dr Sarah Harding |
2021-08-31 |
insert person Dr Sarah Harding |
2021-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update website_status Unavailable => OK |
2021-02-15 |
delete cfo James Bygate |
2021-02-15 |
delete chairman Stephen Pearce |
2021-02-15 |
delete chiefcommercialofficer Paul Streater |
2021-02-15 |
delete person James Bygate |
2021-02-15 |
delete person Paul Streater |
2021-02-15 |
delete person Stephen Pearce |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN SENNITT |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BYGATE |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STREATER |
2021-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE |
2021-01-14 |
update website_status OK => Unavailable |
2020-10-07 |
update statutory_documents DIRECTOR APPOINTED MR OWEN STEPHEN ALEXANDER SENNITT |
2020-09-26 |
delete address Charter Court Phoenix Way, Enterprise Park, SA7 9FS |
2020-09-26 |
delete address Swansea University, Singleton Park, Swansea, SA2 8PP |
2020-09-26 |
delete alias Bionema Bionema Ltd |
2020-09-26 |
delete industry_tag biopesticide product testing and technology development |
2020-09-26 |
delete registration_number 08118850 I |
2020-09-26 |
delete registration_number 8118850 |
2020-09-26 |
insert address Druslyn House, De La Beche Street, Swansea, Wales, SA1 3HJ |
2020-09-26 |
insert address Institute of Life Science 1, Swansea University, Singleton Park, SA2 8PP |
2020-09-26 |
insert contact_pages_linkeddomain wordpress.org |
2020-09-26 |
insert index_pages_linkeddomain wordpress.org |
2020-09-26 |
insert industry_tag biopesticides technology |
2020-09-26 |
insert terms_pages_linkeddomain wordpress.org |
2020-09-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2019 |
2020-09-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2020 |
2020-08-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BYGATE |
2020-07-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL EDWARD DANIEL STREATER |
2020-07-30 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MATTHEW PEARCE |
2020-07-17 |
delete source_ip 77.104.180.70 |
2020-07-17 |
insert alias Bionema Bionema Ltd |
2020-07-17 |
insert source_ip 35.214.51.166 |
2020-07-16 |
update statutory_documents 27/06/20 STATEMENT OF CAPITAL GBP 159.3 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-14 |
delete about_pages_linkeddomain plus.google.com |
2020-04-14 |
delete career_pages_linkeddomain plus.google.com |
2020-04-14 |
delete contact_pages_linkeddomain plus.google.com |
2020-04-14 |
delete index_pages_linkeddomain plus.google.com |
2020-04-14 |
delete management_pages_linkeddomain plus.google.com |
2020-04-14 |
delete product_pages_linkeddomain plus.google.com |
2020-04-14 |
delete terms_pages_linkeddomain plus.google.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-06 |
delete cfo Stephen Burt |
2019-10-06 |
delete otherexecutives Philip Charlton-Smith |
2019-10-06 |
delete person Philip Charlton-Smith |
2019-10-06 |
delete person Stephen Burt |
2019-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLTON-SMITH |
2019-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURT |
2019-09-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-06 |
delete chairman Richard Salvage |
2019-08-06 |
delete managingdirector Richard Salvage |
2019-08-06 |
delete person Richard Salvage |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-07-11 |
update statutory_documents 07/05/19 STATEMENT OF CAPITAL GBP 159.3 |
2019-04-09 |
update statutory_documents 18/03/19 STATEMENT OF CAPITAL GBP 157.49 |
2019-03-28 |
delete chairman Philip Charlton-Smith |
2019-03-28 |
insert chairman Richard Salvage |
2019-03-28 |
insert managingdirector Richard Salvage |
2019-03-28 |
insert otherexecutives Philip Charlton-Smith |
2019-03-28 |
insert person Richard Salvage |
2019-03-28 |
update person_description Shahnan Q Chowdhury => Shahnan Q Chowdhury |
2019-03-28 |
update person_title Dr Minshad Ansari: Managing Director and CTO ); Founder; Managing Director => Founder; Managing Director; CEO & CTO ) |
2019-03-28 |
update person_title Philip Charlton-Smith: Chairman => Non - Executive Director |
2019-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MINSHAD ALI ANSARI / 04/02/2019 |
2019-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MERAJ ANSARI SYEDA / 04/02/2019 |
2019-02-01 |
insert cmo Shahnan Q Chowdhury |
2019-02-01 |
insert person Shahnan Q Chowdhury |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES BURT |
2018-10-05 |
delete industry_tag biological control product testing and development |
2018-08-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MINSHAD ALI ANSARI / 29/06/2018 |
2018-08-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SYEDA MERAJ ANSARI / 29/06/2018 |
2018-08-10 |
update statutory_documents ADOPT ARTICLES 21/06/2018 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2018-07-12 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2018-07-12 |
update statutory_documents 25/06/18 STATEMENT OF CAPITAL GBP 146.16 |
2018-07-12 |
update statutory_documents 25/06/18 STATEMENT OF CAPITAL GBP 146.16 |
2018-07-12 |
update statutory_documents 25/06/18 STATEMENT OF CAPITAL GBP 146.16 |
2018-07-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MINSHAD ALI ANSARI / 25/06/2018 |
2018-07-11 |
update statutory_documents 25/06/18 STATEMENT OF CAPITAL GBP 146.16 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-10 |
update statutory_documents DIRECTOR APPOINTED MRS SHAHNAN QUADER CHOWDHURY |
2017-12-16 |
delete source_ip 37.122.214.148 |
2017-12-16 |
insert source_ip 77.104.180.70 |
2017-10-02 |
update statutory_documents SECRETARY APPOINTED COMPANY SECRETARY MERAJ ANSARI SYEDA |
2017-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY PARGETER |
2017-08-27 |
delete email ri..@plum-design.co.uk |
2017-08-27 |
insert industry_tag biopesticide product testing and technology development |
2017-08-27 |
insert phone 01792 606916 |
2017-08-07 |
delete address CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS |
2017-08-07 |
insert address DRUSLYN HOUSE DE LA BECHE STREET SWANSEA WALES SA1 3HJ |
2017-08-07 |
update reg_address_care_of BROOMFIELD & ALEXANDER LIMITED => null |
2017-08-07 |
update registered_address |
2017-07-29 |
delete source_ip 46.32.240.35 |
2017-07-29 |
insert source_ip 37.122.214.148 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINSHAD ANSARI |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYEDA MERAJ ANSARI |
2017-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2017 FROM
C/O BROOMFIELD & ALEXANDER LIMITED
CHARTER COURT PHOENIX WAY
ENTERPRISE PARK
SWANSEA
SA7 9FS |
2017-06-07 |
update account_ref_day 30 => 31 |
2017-06-07 |
update account_ref_month 6 => 12 |
2017-06-07 |
update accounts_next_due_date 2018-03-31 => 2018-09-30 |
2017-05-26 |
update statutory_documents CURREXT FROM 30/06/2017 TO 31/12/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GEOFFREY CHARLTON-OMITH / 13/03/2017 |
2017-03-10 |
delete phone +44 (0)1792 298287 |
2017-03-07 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-23 |
update statutory_documents ADOPT ARTICLES 18/12/2015 |
2016-12-18 |
update website_status FlippedRobots => OK |
2016-12-18 |
update robots_txt_status bionema.com: 404 => 200 |
2016-12-18 |
update robots_txt_status www.bionema.com: 404 => 200 |
2016-10-21 |
update website_status OK => FlippedRobots |
2016-10-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-27 |
2016-10-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-09-13 |
update statutory_documents 27/06/16 FULL LIST |
2016-09-02 |
update statutory_documents 26/06/16 FULL LIST |
2016-08-14 |
update statutory_documents DIRECTOR APPOINTED MR GUY PARGETER |
2016-06-23 |
delete personal_emails m...@bionema.com |
2016-06-23 |
insert chairman Philip Charlton-Smith |
2016-06-23 |
insert otherexecutives Meraj Syeda |
2016-06-23 |
delete email m...@bionema.com |
2016-06-23 |
delete person Andrew Morgan |
2016-06-23 |
insert person Meraj Syeda |
2016-06-23 |
update person_description Gerry Ronan => Dr Gerry Ronan |
2016-06-23 |
update person_description Dr Minshad Ansari => Dr Minshad Ansari |
2016-06-23 |
update person_description Philip Charlton-Smith => Philip Charlton-Smith |
2016-06-23 |
update person_title Dr Gerry Ronan: Sales and Investment => Board Advisor |
2016-06-23 |
update person_title Philip Charlton-Smith: Non - Executive Director - Business Development => Chairman |
2016-05-05 |
update statutory_documents ADOPT ARTICLES 18/12/2015 |
2016-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORGAN |
2016-04-26 |
update statutory_documents 08/04/16 STATEMENT OF CAPITAL GBP 114.29 |
2016-04-26 |
update statutory_documents 18/12/15 STATEMENT OF CAPITAL GBP 109 |
2016-04-26 |
update statutory_documents 19/02/16 STATEMENT OF CAPITAL GBP 113.54 |
2016-02-29 |
delete alias Bionema Pvt Ltd |
2016-02-29 |
delete index_pages_linkeddomain wowslider.com |
2016-02-29 |
delete registration_number 811885 |
2016-02-29 |
delete source_ip 184.172.48.136 |
2016-02-29 |
insert email ri..@plum-design.co.uk |
2016-02-29 |
insert index_pages_linkeddomain plum-design.co.uk |
2016-02-29 |
insert registration_number 08118850 I |
2016-02-29 |
insert source_ip 46.32.240.35 |
2016-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN FIDGETT |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-04 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-06 |
delete otherexecutives Andrew Morgan |
2015-10-06 |
delete otherexecutives Melvyn Fidgett |
2015-10-06 |
delete otherexecutives Meraj Syeda |
2015-10-06 |
delete otherexecutives Philip Charlton-Smith |
2015-10-06 |
insert personal_emails m...@bionema.com |
2015-10-06 |
insert personal_emails m...@bionema.com |
2015-10-06 |
delete person Phil Walker |
2015-10-06 |
delete service_pages_linkeddomain 24x7exam.com |
2015-10-06 |
insert about_pages_linkeddomain freshplaza.com |
2015-10-06 |
insert about_pages_linkeddomain southwales-eveningpost.co.uk |
2015-10-06 |
insert about_pages_linkeddomain thewave.co.uk |
2015-10-06 |
insert about_pages_linkeddomain walesonline.co.uk |
2015-10-06 |
insert contact_pages_linkeddomain freshplaza.com |
2015-10-06 |
insert contact_pages_linkeddomain southwales-eveningpost.co.uk |
2015-10-06 |
insert contact_pages_linkeddomain thewave.co.uk |
2015-10-06 |
insert contact_pages_linkeddomain walesonline.co.uk |
2015-10-06 |
insert email m...@bionema.com |
2015-10-06 |
insert email m...@bionema.com |
2015-10-06 |
insert management_pages_linkeddomain freshplaza.com |
2015-10-06 |
insert management_pages_linkeddomain southwales-eveningpost.co.uk |
2015-10-06 |
insert management_pages_linkeddomain thewave.co.uk |
2015-10-06 |
insert management_pages_linkeddomain walesonline.co.uk |
2015-10-06 |
insert person Gerry Ronan |
2015-10-06 |
insert person Kevin Fernquest |
2015-10-06 |
insert product_pages_linkeddomain freshplaza.com |
2015-10-06 |
insert product_pages_linkeddomain southwales-eveningpost.co.uk |
2015-10-06 |
insert product_pages_linkeddomain thewave.co.uk |
2015-10-06 |
insert product_pages_linkeddomain walesonline.co.uk |
2015-10-06 |
insert service_pages_linkeddomain freshplaza.com |
2015-10-06 |
insert service_pages_linkeddomain southwales-eveningpost.co.uk |
2015-10-06 |
insert service_pages_linkeddomain thewave.co.uk |
2015-10-06 |
insert service_pages_linkeddomain walesonline.co.uk |
2015-10-06 |
update founded_year 2010 => null |
2015-10-06 |
update person_description Dr Minshad Ansari => Dr Minshad Ansari |
2015-10-06 |
update person_description Melvyn Fidgett => Melvyn Fidgett |
2015-10-06 |
update person_description Meraj Syeda => Meraj Syeda |
2015-10-06 |
update person_description Philip Charlton-Smith => Philip Charlton-Smith |
2015-10-06 |
update person_title Andrew Morgan: Non - Executive Director => Non - Executive Director ( Accounting & Business Finance ) |
2015-10-06 |
update person_title Melvyn Fidgett: Non - Executive Director => Non - Executive Director ( Biocontrol & Commercialisation ) |
2015-10-06 |
update person_title Meraj Syeda: Administrative Director => Director ( Administration ) |
2015-10-06 |
update person_title Philip Charlton-Smith: Non - Executive Director => Non - Executive Director ( Business Development ) |
2015-09-11 |
update statutory_documents 107 ISSUED ORD SHRS OF £1.00 EACH IN THE CAP OF THE COMP BE SUB-DIV INTO 10700 ORD SHRS OF £0.01 EACH 01/07/2015 |
2015-09-11 |
update statutory_documents SUB-DIVISION
01/07/15 |
2015-08-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-31 |
update statutory_documents 26/06/15 FULL LIST |
2015-07-29 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 107 |
2015-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PACKER |
2015-06-30 |
delete about_pages_linkeddomain technowizpvtltd.com |
2015-06-30 |
delete contact_pages_linkeddomain technowizpvtltd.com |
2015-06-30 |
delete index_pages_linkeddomain technowizpvtltd.com |
2015-06-30 |
delete management_pages_linkeddomain technowizpvtltd.com |
2015-06-30 |
delete product_pages_linkeddomain technowizpvtltd.com |
2015-06-30 |
delete service_pages_linkeddomain technowizpvtltd.com |
2015-05-10 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL THOMAS PACKER |
2015-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MELVYN FIDGETT |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP GEOFFREY CHARLTON-OMITH |
2015-04-06 |
insert otherexecutives Andrew Morgan |
2015-04-06 |
insert otherexecutives Melvyn Fidgett |
2015-04-06 |
insert otherexecutives Philip Charlton-Smith |
2015-04-06 |
delete person Dr Nathalie Yonow |
2015-04-06 |
delete person Mr. Gregg Richards |
2015-04-06 |
insert person Andrew Morgan |
2015-04-06 |
insert person Melvyn Fidgett |
2015-04-06 |
insert person Philip Charlton-Smith |
2015-04-06 |
update person_title Dr. Miranda Walker: null => Scientific Advisor |
2015-04-06 |
update person_title Meraj Syeda: Administrative Director; Finance; Member of the Research Team => Administrative Director |
2015-04-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MORGAN |
2015-03-03 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-17 |
update statutory_documents 01/02/15 STATEMENT OF CAPITAL GBP 102 |
2014-11-24 |
insert address Institute of Life Science 1
Swansea University
Swansea, SA2 8PP, UK |
2014-11-24 |
update person_description Dr Minshad Ansari => Dr Minshad Ansari |
2014-10-27 |
delete address Institute of Life Science 1
Swansea University
Singleton Park
Swansea
SA2 8JP
UK |
2014-10-27 |
delete address Singleton Park,Swansea
SA2 8JP, UK |
2014-10-27 |
delete phone +44 (0)1792 295395 |
2014-10-27 |
insert address Singleton Park
Swansea
SA2 8PP
UK |
2014-10-27 |
insert phone +44 (0)1792 606916 |
2014-10-27 |
update person_description Dr. Miranda Walker => Dr. Miranda Walker |
2014-10-27 |
update person_title Dr. Miranda Walker: R & D Advisor; Scientific Advisor => null |
2014-10-27 |
update primary_contact Singleton Park,Swansea
SA2 8JP, UK => Singleton Park
Swansea
SA2 8PP
UK |
2014-09-21 |
delete address Room no. 9, Ground Floor
Institute of Life Science 1
Swansea University
Singleton Park
Swansea
SA2 8PP
UK |
2014-09-21 |
delete phone +44 (0)1792 606916 |
2014-08-14 |
delete source_ip 91.208.99.13 |
2014-08-14 |
insert source_ip 184.172.48.136 |
2014-08-07 |
delete address CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FS |
2014-08-07 |
insert address CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-02 |
update statutory_documents 26/06/14 FULL LIST |
2014-04-10 |
delete source_ip 88.208.252.141 |
2014-04-10 |
insert source_ip 91.208.99.13 |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-26 => 2015-03-31 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-11 |
update statutory_documents DIRECTOR APPOINTED DR MINSHAD ALI ANSARI |
2013-08-01 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2013-08-01 |
update returns_last_madeup_date null => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-25 |
update website_status ServerDown => OK |
2013-07-17 |
update statutory_documents 26/06/13 FULL LIST |
2013-07-01 |
delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ |
2013-07-01 |
insert address CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA UNITED KINGDOM SA7 9FS |
2013-07-01 |
update reg_address_care_of null => BROOMFIELD & ALEXANDER LIMITED |
2013-07-01 |
update registered_address |
2013-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ
UNITED KINGDOM |
2013-06-23 |
delete address 8 BRIAR DENE SKETTY SWANSEA WALES SA2 8JP |
2013-06-23 |
insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ |
2013-06-23 |
update reg_address_care_of BIONEMA => null |
2013-06-23 |
update registered_address |
2013-02-04 |
update statutory_documents 10/12/12 STATEMENT OF CAPITAL GBP 100 |
2012-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
C/O BIONEMA
8 BRIAR DENE
SKETTY
SWANSEA
SA2 8JP
WALES |
2012-06-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |