Background WavePink WaveYellow Wave

BIONIC FINANCIAL SERVICES LIMITED (07548195)

BIONIC FINANCIAL SERVICES LIMITED (07548195) is an active UK company. incorporated on 2 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BIONIC FINANCIAL SERVICES LIMITED has been registered for 15 years. Current directors include GALLIGAN, Paul John, TEUTSCH, Daniel Lee.

Company Number
07548195
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
5th Floor, 9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GALLIGAN, Paul John, TEUTSCH, Daniel Lee
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIONIC FINANCIAL SERVICES LIMITED

BIONIC FINANCIAL SERVICES LIMITED is an active company incorporated on 2 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BIONIC FINANCIAL SERVICES LIMITED was registered 15 years ago.(SIC: 65120)

Status

active

Active since 15 years ago

Company No

07548195

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

MAKE IT CHEAPER FINANCIAL SERVICES LIMITED
From: 2 March 2011To: 9 December 2019
Contact
Address

5th Floor, 9 Appold Street London, EC2A 2AP,

Previous Addresses

9 Appold Street London EC2A 2AP England
From: 29 May 2025To: 29 May 2025
Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
From: 25 June 2018To: 29 May 2025
5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England
From: 19 January 2018To: 25 June 2018
Aston House Cornwall Avenue London N3 1LF
From: 2 March 2011To: 19 January 2018
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Funding Round
Apr 11
Director Joined
Jul 11
Director Left
Sept 12
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Dec 17
Loan Secured
Jul 18
Director Joined
Apr 19
Loan Secured
Feb 21
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Jun 23
Funding Round
Sept 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Aug 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GALLIGAN, Paul John

Active
Appold Street, LondonEC2A 2AP
Born January 1975
Director
Appointed 22 Mar 2019

TEUTSCH, Daniel Lee

Active
Appold Street, LondonEC2A 2AP
Born May 1987
Director
Appointed 03 Mar 2025

ASTON HOUSE NOMINEES LIMITED

Resigned
Cornwall Avenue, LondonN3 1LF
Corporate secretary
Appointed 14 Mar 2011
Resigned 17 May 2011

BOTHA, Andrew James

Resigned
Appold Street, LondonEC2A 2AP
Born June 1967
Director
Appointed 07 Oct 2024
Resigned 21 May 2025

COLE, Christopher William

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born January 1970
Director
Appointed 14 Mar 2011
Resigned 16 Feb 2023

CROCKFORD, Thomas Leslie

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born May 1981
Director
Appointed 23 Nov 2017
Resigned 25 May 2023

ELLIOTT, Jonathan David

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born June 1970
Director
Appointed 02 Mar 2011
Resigned 16 Feb 2023

SEXTON, John Colin

Resigned
Cornwall Avenue, LondonN3 1LF
Born February 1965
Director
Appointed 05 Jul 2011
Resigned 01 Sept 2012

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
18 March 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Incorporation Company
2 March 2011
NEWINCIncorporation