Background WavePink WaveYellow Wave

BNA EVENTS LIMITED (07784689)

BNA EVENTS LIMITED (07784689) is an active UK company. incorporated on 23 September 2011. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. BNA EVENTS LIMITED has been registered for 14 years. Current directors include BUSHELL, Trevor John, Dr, HENSON, Richard Nevill Astley, Professor, KING, Sarah Louise, Dr and 1 others.

Company Number
07784689
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Dorothy Hodgkin Building, Bristol, BS1 3NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BUSHELL, Trevor John, Dr, HENSON, Richard Nevill Astley, Professor, KING, Sarah Louise, Dr, SPIRES-JONES, Tara Leigh, Professor
SIC Codes
82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNA EVENTS LIMITED

BNA EVENTS LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. BNA EVENTS LIMITED was registered 14 years ago.(SIC: 82301, 82302)

Status

active

Active since 14 years ago

Company No

07784689

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Dorothy Hodgkin Building Whitson Street Bristol, BS1 3NY,

Previous Addresses

1-3 Crosby Road South Waterloo Liverpool L22 1RG
From: 23 September 2011To: 4 May 2017
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

AJRAM, Laura Ann, Dr

Active
Whitson Street, BristolBS1 3NY
Secretary
Appointed 29 Jun 2023

BUSHELL, Trevor John, Dr

Active
Cathedral Street, GlasgowG4 0RE
Born September 1970
Director
Appointed 20 May 2022

HENSON, Richard Nevill Astley, Professor

Active
15 Chaucer Road, CambridgeCB2 7EF
Born August 1970
Director
Appointed 15 Apr 2021

KING, Sarah Louise, Dr

Active
Whitson Street, BristolBS1 3NY
Born September 1969
Director
Appointed 23 Apr 2023

SPIRES-JONES, Tara Leigh, Professor

Active
George Square, EdinburghEH8 9JZ
Born April 1976
Director
Appointed 29 Jun 2023

COOKE, Anne Christina, Dr

Resigned
Whitson Street, BristolBS1 3NY
Secretary
Appointed 11 May 2017
Resigned 04 May 2023

AGGLETON, John Patrick, Professor

Resigned
Tower Building, CardiffCF10 3AT
Born June 1955
Director
Appointed 23 Sept 2014
Resigned 21 Apr 2017

BANKS, Duncan, Dr

Resigned
The Open University, Milton KeynesMK7 6AA
Born May 1955
Director
Appointed 23 Sept 2011
Resigned 23 Sept 2014

BROPHY, Peter James, Professor

Resigned
Little France Crescent, EdinburghEH16 4SB
Born May 1949
Director
Appointed 04 Nov 2016
Resigned 30 Nov 2017

DOLPHIN, Annette Catherine, Professor

Resigned
Gower Street, LondonWC1E 6BT
Born April 1951
Director
Appointed 18 Apr 2019
Resigned 04 Oct 2023

HARMER, Catherine Jane, Professor

Resigned
Warneford Hospital, OxfordOX3 7JX
Born April 1973
Director
Appointed 15 Jul 2017
Resigned 20 May 2022

HENSON, Richard Nevill Astley, Professor

Resigned
15 Chaucer Road, CambridgeCB2 7EF
Born August 1970
Director
Appointed 18 Apr 2019
Resigned 18 Apr 2019

KENNARD, Christopher, Professor

Resigned
John Radcliffe Hospital, Headley Way, OxfordOX3 9DU
Born January 1946
Director
Appointed 30 Nov 2017
Resigned 18 Apr 2019

LIGHTMAN, Stafford Louis, Professor

Resigned
Whitson Street, BristolBS1 3NY
Born September 1948
Director
Appointed 12 Apr 2017
Resigned 29 Apr 2025

NUTT, David, Prof

Resigned
Imperial College, LondonW12 0NN
Born April 1951
Director
Appointed 23 Sept 2011
Resigned 23 Sept 2014

SIK, Attila, Professor

Resigned
School Of Clinical And Experimental Medicine, EdgbastonB15 2TT
Born March 1966
Director
Appointed 23 Sept 2014
Resigned 14 Feb 2017

Persons with significant control

1

British Neuroscience Association Limited

Active
Crosby Road South, LiverpoolL22 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Incorporation Company
23 September 2011
NEWINCIncorporation