Background WavePink WaveYellow Wave

BIOMIN TECHNOLOGIES LIMITED (09122826)

BIOMIN TECHNOLOGIES LIMITED (09122826) is an active UK company. incorporated on 9 July 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. BIOMIN TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include BEARE, Anthony Julian Lyell, CLARE, Barry, DAYKIN, Adam Charles, Dr and 3 others.

Company Number
09122826
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
Qmb Innovation Centre, London, E1 2AX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BEARE, Anthony Julian Lyell, CLARE, Barry, DAYKIN, Adam Charles, Dr, HILL, Robert, Prof, HILTON, Alec John, JAMES KENT CONSOLIDATED LIMITED
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMIN TECHNOLOGIES LIMITED

BIOMIN TECHNOLOGIES LIMITED is an active company incorporated on 9 July 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. BIOMIN TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 32500)

Status

active

Active since 11 years ago

Company No

09122826

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Qmb Innovation Centre New Road London, E1 2AX,

Previous Addresses

Room E204 Queen's Building Queen Mary University of London Mile End Road London E1 4NS
From: 9 July 2014To: 5 May 2022
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Nov 15
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jan 19
Director Joined
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
May 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Funding Round
Nov 20
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Nov 22
Funding Round
Aug 23
Director Left
Aug 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
27
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

SIMON, Ann, Dr

Active
New Road, LondonE1 2AX
Secretary
Appointed 08 Jan 2025

BEARE, Anthony Julian Lyell

Active
Queens Building, LondonE1 4NS
Born August 1951
Director
Appointed 26 Nov 2014

CLARE, Barry

Active
New Road, LondonE1 2AX
Born June 1953
Director
Appointed 18 Feb 2025

DAYKIN, Adam Charles, Dr

Active
New Road, LondonE1 2AX
Born January 1967
Director
Appointed 28 May 2020

HILL, Robert, Prof

Active
Francis Bancroft Building, LondonE1 4NS
Born May 1958
Director
Appointed 26 Nov 2014

HILTON, Alec John

Active
New Road, LondonE1 2AX
Born August 1970
Director
Appointed 06 Apr 2022

JAMES KENT CONSOLIDATED LIMITED

Active
Fenton, Stoke On TrentST4 2HB
Corporate director
Appointed 09 Jul 2019

BROWN, Graeme Martin

Resigned
Queen's Building, Mile End RoadE1 4NS
Born May 1967
Director
Appointed 09 Jul 2014
Resigned 28 May 2020

CREWDSON, Frances Mary

Resigned
New Road, LondonE1 2AX
Born June 1969
Director
Appointed 08 May 2025
Resigned 26 Feb 2026

DOLBEAR, Belinda Jane

Resigned
New Road, LondonE1 2AX
Born May 1965
Director
Appointed 10 Jun 2019
Resigned 28 Feb 2026

GILLAM, David Geoffrey, Dr

Resigned
Mile End Road, LondonE1 4NS
Born May 1947
Director
Appointed 13 May 2015
Resigned 28 Feb 2026

TUCKER, Simon Jeremy Charles

Resigned
New Road, LondonE1 2AX
Born October 1961
Director
Appointed 06 Apr 2022
Resigned 31 Jul 2023

WHATLEY, Richard Dale

Resigned
Queen's Building, Mile End RoadE1 4NS
Born April 1955
Director
Appointed 10 Sept 2015
Resigned 31 Mar 2022

Persons with significant control

1

Mile End Road, LondonE1 4NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Resolution
26 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Resolution
20 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Legacy
16 October 2019
RP04CS01RP04CS01
Legacy
16 October 2019
RP04CS01RP04CS01
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
19 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Legacy
7 August 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
25 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 June 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Resolution
25 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
5 August 2016
RP04AR01RP04AR01
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Legacy
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Resolution
20 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Incorporation Company
9 July 2014
NEWINCIncorporation