BENCHMARK GENETICS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Jonathan Michael Crowther on 2025-05-07

View Document

22/04/2522 April 2025 Full accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Cessation of Benchmark Holdings Plc as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Notification of a person with significant control statement

View Document

03/04/253 April 2025 Appointment of Ross David Houston as a director on 2025-03-31

View Document

02/04/252 April 2025 Satisfaction of charge 091158960013 in full

View Document

02/04/252 April 2025 Termination of appointment of Septima Maguire as a director on 2025-03-31

View Document

02/04/252 April 2025 Satisfaction of charge 091158960015 in full

View Document

02/04/252 April 2025 Satisfaction of charge 091158960010 in full

View Document

02/04/252 April 2025 Satisfaction of charge 091158960011 in full

View Document

02/04/252 April 2025 Satisfaction of charge 091158960014 in full

View Document

02/04/252 April 2025 Satisfaction of charge 091158960012 in full

View Document

02/04/252 April 2025 Appointment of Geir Olav Melingen as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Prism Cosec Limited as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025

View Document

28/03/2528 March 2025 Resolutions

View Document

25/03/2525 March 2025 Termination of appointment of Trond Williksen as a director on 2025-03-25

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Registration of charge 091158960015, created on 2024-04-17

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

19/07/2319 July 2023 Registration of charge 091158960014, created on 2023-07-13

View Document

06/07/236 July 2023 Full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Appointment of Mr Trond Williksen as a director on 2023-06-30

View Document

27/02/2327 February 2023 Registration of charge 091158960013, created on 2023-02-16

View Document

22/02/2322 February 2023 Registration of charge 091158960012, created on 2023-02-16

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/11/2229 November 2022 Registration of charge 091158960010, created on 2022-11-21

View Document

29/11/2229 November 2022 Registration of charge 091158960011, created on 2022-11-21

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

24/11/2224 November 2022 Satisfaction of charge 091158960007 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 091158960009 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 091158960006 in full

View Document

24/11/2224 November 2022 Satisfaction of charge 091158960008 in full

View Document

21/11/2221 November 2022 Director's details changed for Septima Maguire on 2022-03-19

View Document

14/11/2214 November 2022 Director's details changed for Septima Maguire on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Jonathan Michael Crowther on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Benchmark Holdings Plc as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Registered office address changed from Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2022-11-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091158960009

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PLAMPIN

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED SEPTIMA MAGUIRE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PYE

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091158960008

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091158960006

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091158960007

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091158960004

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091158960005

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091158960003

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091158960002

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091158960001

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091158960005

View Document

06/09/186 September 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/09/184 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ ENGLAND

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR MARK JAMES PLAMPIN

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROLAND BONNEY

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091158960004

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 01/04/2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 AUDITOR'S RESIGNATION

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JONATHAN MICHAEL CROWTHER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PLAMPIN

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091158960003

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091158960002

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091158960001

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

30/06/1530 June 2015 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

12/06/1512 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 15000002

View Document

15/05/1515 May 2015 SAIL ADDRESS CREATED

View Document

15/05/1515 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/12/144 December 2014 ADOPT ARTICLES 21/11/2014

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR MALCOLM DAVID FOSTER PYE

View Document

03/12/143 December 2014 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MARK JAMES PLAMPIN

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED ROLAND JAMES BONNEY

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

14/11/1414 November 2014 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED DE FACTO 2130 LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company