General information

Name:

Bionical Ltd

Office Address:

The Piazza, Mercia Marina Findern Lane Willington DE65 6DW Derby

Number: 07059600

Incorporation date: 2009-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bionical Limited has been in the United Kingdom for 15 years. Registered with number 07059600 in the year 2009, it is registered at The Piazza, Mercia Marina Findern Lane, Derby DE65 6DW. Even though lately it's been referred to as Bionical Limited, it previously was known under a different name. This firm was known under the name Elliott Pharma until 2009-11-12, at which point the name was replaced by Ellis Pharma. The last switch took place on 2014-11-07. This firm's SIC code is 46460 which stands for Wholesale of pharmaceutical goods. Bionical Ltd reported its account information for the period up to 2021-12-31. The most recent confirmation statement was submitted on 2022-10-28.

The company has obtained six trademarks, all are still in use. The first trademark was obtained in 2016. The trademark which will become invalid first, that is in May, 2026 is UK00003164887.

Tom W., Andrew B. and Andrew L. are listed as company's directors and have been cooperating as the Management Board since March 2022.

  • Previous company's names
  • Bionical Limited 2014-11-07
  • Ellis Pharma Limited 2009-11-12
  • Elliott Pharma Limited 2009-10-28

Trade marks

Trademark UK00003164887
Trademark image:-
Status:Registered
Filing date:2016-05-16
Date of entry in register:2016-08-19
Renewal date:2026-05-16
Owner name:BIONICAL LIMITED
Owner address:The Boardwalk, , Mercia Marina,, Findern Lane,, Willington,, United Kingdom, DE65 6DW
Trademark UK00003164891
Trademark image:-
Status:Registered
Filing date:2016-05-16
Date of entry in register:2016-08-19
Renewal date:2026-05-16
Owner name:BIONICAL LIMITED
Owner address:The Boardwalk, , Mercia Marina,, Findern Lane,, Willington,, United Kingdom, DE65 6DW
Trademark UK00003164883
Trademark image:-
Status:Registered
Filing date:2016-05-16
Date of entry in register:2016-08-19
Renewal date:2026-05-16
Owner name:BIONICAL LIMITED
Owner address:The Boardwalk, , Mercia Marina,, Findern Lane,, Willington,, United Kingdom, DE65 6DW
Trademark UK00003164888
Trademark image:-
Status:Registered
Filing date:2016-05-16
Date of entry in register:2016-08-19
Renewal date:2026-05-16
Owner name:BIONICAL LIMITED
Owner address:The Boardwalk, , Mercia Marina,, Findern Lane,, Willington,, United Kingdom, DE65 6DW
Trademark UK00003164873
Trademark image:-
Status:Registered
Filing date:2016-05-16
Date of entry in register:2016-08-19
Renewal date:2026-05-16
Owner name:BIONICAL LIMITED
Owner address:The Boardwalk, , Mercia Marina,, Findern Lane,, Willington,, United Kingdom, DE65 6DW
Trademark UK00003171840
Trademark image:-
Status:Registered
Filing date:2016-06-28
Date of entry in register:2016-09-30
Renewal date:2026-06-28
Owner name:BIONICAL LIMITED
Owner address:The Boardwalk, , Mercia Marina,, Findern Lane,, Willington,, United Kingdom, DE65 6DW

Financial data based on annual reports

Company staff

Tom W.

Role: Director

Appointed: 01 March 2022

Latest update: 31 March 2024

Andrew B.

Role: Director

Appointed: 01 January 2016

Latest update: 31 March 2024

Andrew L.

Role: Director

Appointed: 28 October 2009

Latest update: 31 March 2024

People with significant control

Andrew L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On August 2, 2022 director's details were changed (CH01)
filed on: 30th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 7 Brunel Drive Stretton

Post code:

DE13 0BY

City / Town:

Burton On Trent

Accountant/Auditor,
2014 - 2013

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
14
Company Age

Similar companies nearby

Closest companies