Background WavePink WaveYellow Wave

BIONEMA GROUP LIMITED (08118850)

BIONEMA GROUP LIMITED (08118850) is an active UK company. incorporated on 26 June 2012. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BIONEMA GROUP LIMITED has been registered for 13 years. Current directors include ANSARI, Kehkashan, ANSARI, Minshad Ali, Dr, CHOWDHURY, Shahnan Quader and 1 others.

Company Number
08118850
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Druslyn House, Swansea, SA1 3HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ANSARI, Kehkashan, ANSARI, Minshad Ali, Dr, CHOWDHURY, Shahnan Quader, SYEDA, Meraj Ansari
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIONEMA GROUP LIMITED

BIONEMA GROUP LIMITED is an active company incorporated on 26 June 2012 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BIONEMA GROUP LIMITED was registered 13 years ago.(SIC: 72110)

Status

active

Active since 13 years ago

Company No

08118850

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BIONEMA LIMITED
From: 26 June 2012To: 19 April 2023
Contact
Address

Druslyn House De La Beche Street Swansea, SA1 3HJ,

Previous Addresses

, C/O Broomfield & Alexander Limited, Charter Court Phoenix Way, Enterprise Park, Swansea, SA7 9FS
From: 28 June 2013To: 7 July 2017
, 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ, United Kingdom
From: 15 November 2012To: 28 June 2013
, C/O Bionema, 8 Briar Dene, Sketty, Swansea, SA2 8JP, Wales
From: 26 June 2012To: 15 November 2012
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 13
Director Joined
Mar 14
Funding Round
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Funding Round
Jul 15
Share Issue
Sept 15
Director Left
Jan 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Sept 17
Director Joined
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Jul 18
Director Joined
Nov 18
Funding Round
Apr 19
Funding Round
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Joined
Aug 24
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Nov 25
Director Left
Feb 26
13
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SYEDA, Meraj Ansari, Company Secretary

Active
Singleton Park, SwanseaSA2 8PP
Secretary
Appointed 17 Sept 2017

ANSARI, Kehkashan

Active
De La Beche Street, SwanseaSA1 3HJ
Born January 1998
Director
Appointed 29 Sept 2023

ANSARI, Minshad Ali, Dr

Active
De La Beche Street, SwanseaSA1 3HJ
Born December 1968
Director
Appointed 17 Jul 2013

CHOWDHURY, Shahnan Quader

Active
De La Beche Street, SwanseaSA1 3HJ
Born December 1980
Director
Appointed 10 Jan 2018

SYEDA, Meraj Ansari

Active
De La Beche Street, SwanseaSA1 3HJ
Born March 1969
Director
Appointed 26 Jun 2012

BURT, Stephen James

Resigned
Institute Of Life Science 1, SwanseaSA2 8PP
Born May 1970
Director
Appointed 25 Oct 2018
Resigned 14 Aug 2019

BYGATE, James Davison

Resigned
Unit 5 Langdon Road, SwanseaSA1 8QY
Born September 1985
Director
Appointed 15 Jun 2020
Resigned 02 Feb 2021

CANNINGS, Robert James

Resigned
Mordiford, HerefordHR1 4LN
Born June 1964
Director
Appointed 13 Sept 2025
Resigned 11 Feb 2026

CHARLTON-SMITH, Phillip

Resigned
Kineton Road, WarwickCV35 0RH
Born March 1958
Director
Appointed 22 Feb 2015
Resigned 24 Sept 2019

FIDGETT, Melvyn

Resigned
Phoenix Way, SwanseaSA7 9FS
Born June 1951
Director
Appointed 01 Mar 2015
Resigned 31 Dec 2015

JONES-EVANS, Dylan

Resigned
Dogo Street, CardiffCF11 9JJ
Born May 1966
Director
Appointed 20 Aug 2024
Resigned 25 Nov 2025

MORGAN, Andrew

Resigned
Phoenix Way, SwanseaSA7 9FS
Born April 1960
Director
Appointed 22 Feb 2015
Resigned 01 Mar 2016

PACKER, Nigel Thomas

Resigned
Phoenix Way, SwanseaSA7 9FS
Born January 1958
Director
Appointed 01 May 2015
Resigned 06 Jul 2015

PARGETER, Guy

Resigned
Llancynfelyn, MachynllethSY20 8PU
Born January 1956
Director
Appointed 18 Dec 2015
Resigned 17 Sept 2017

PEARCE, Stephen Matthew

Resigned
8 Churchwood, PulboroughRH20 1HP
Born October 1964
Director
Appointed 15 Jun 2020
Resigned 02 Feb 2021

SENNITT, Owen Stephen Alexander

Resigned
De La Beche Street, SwanseaSA1 3HJ
Born May 1965
Director
Appointed 05 Oct 2020
Resigned 11 Feb 2021

STREATER, Paul Edward Daniel

Resigned
West Cross, SwanseaSA3 5LD
Born September 1974
Director
Appointed 15 Jun 2020
Resigned 02 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Syeda Meraj Ansari

Ceased
De La Beche Street, SwanseaSA1 3HJ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2018

Dr Minshad Ali Ansari

Active
De La Beche Street, SwanseaSA1 3HJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Memorandum Articles
7 August 2023
MAMA
Resolution
7 August 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
21 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 September 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Resolution
10 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Resolution
23 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2016
AR01AR01
Appoint Person Director Company With Name Date
14 August 2016
AP01Appointment of Director
Resolution
5 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2016
TM01Termination of Director
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Incorporation Company
26 June 2012
NEWINCIncorporation