BENITEC LIMITED -
Company Profile | Company Filings |
Overview
BENITEC LIMITED is a Private Limited Company from and has the status: Active.
BENITEC LIMITED was incorporated 26 years ago on 19/09/1997 and has the registered number: 03436808. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BENITEC LIMITED was incorporated 26 years ago on 19/09/1997 and has the registered number: 03436808. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BENITEC LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ACRE HOUSE 11-15 WILLIAM ROAD
NW1 3ER
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENITEC BIOPHARMA PTY LTD | Corporate Director | 2005-11-23 | CURRENT | ||
JEREL A. BANKS | Secretary | 2018-06-26 | CURRENT | ||
JEREL A. BANKS | Aug 1975 | American | Director | 2018-06-26 | CURRENT |
GARY TAYLOR | British | Director | 1999-09-18 UNTIL 2005-02-17 | RESIGNED | |
PETER DAMIAN FRANCIS | British | Secretary | 2006-02-23 UNTIL 2013-09-01 | RESIGNED | |
GEOFFREY ERNEST LAMBERT | Australian | Secretary | 1997-09-19 UNTIL 2001-03-07 | RESIGNED | |
JOHN AIKEN MCKINLEY | Jun 1954 | British | Secretary | 2001-08-02 UNTIL 2003-08-20 | RESIGNED |
GARY TAYLOR | British | Secretary | 2003-08-20 UNTIL 2005-02-17 | RESIGNED | |
GREG WEST | Secretary | 2013-09-01 UNTIL 2018-06-26 | RESIGNED | ||
GARY TAYLOR | British | Secretary | 2001-03-07 UNTIL 2001-08-02 | RESIGNED | |
RAYMOND WHITTEN | Australian | Secretary | 2005-03-01 UNTIL 2006-02-23 | RESIGNED | |
MR DAVID JOHN MARSON | Nov 1955 | British | Director | 1998-01-13 UNTIL 2002-05-21 | RESIGNED |
GREGORY CHARLES WEST | Nov 1952 | Australian | Director | 2015-12-09 UNTIL 2018-06-26 | RESIGNED |
LAWSON (LONDON) LIMITED | Corporate Secretary | 1997-09-19 UNTIL 1997-09-19 | RESIGNED | ||
KENNETH CLIFFORD REED | Nov 1944 | Australian | Director | 1997-09-19 UNTIL 1997-12-12 | RESIGNED |
KENNETH CLIFFORD REED | Nov 1944 | Australian | Director | 2000-06-21 UNTIL 2005-11-24 | RESIGNED |
DAWN NOEL | British | Director | 1997-09-19 UNTIL 1997-09-19 | RESIGNED | |
JOHN AIKEN MCKINLEY | Jun 1954 | British | Director | 2001-03-23 UNTIL 2005-11-15 | RESIGNED |
MR ANGUS SIMON JAMES FRASER | Feb 1945 | British | Director | 1998-01-13 UNTIL 2002-05-21 | RESIGNED |
GEOFFREY ERNEST LAMBERT | Australian | Director | 1997-09-19 UNTIL 2001-03-07 | RESIGNED | |
JOHN ALEXANDER HUNT | Nov 1940 | New Zealand | Director | 1997-09-19 UNTIL 2001-03-07 | RESIGNED |
PETER WILLIAM FRENCH | Feb 1956 | Australian | Director | 2014-01-02 UNTIL 2015-12-09 | RESIGNED |
PROF PETER HENRY COX | Nov 1935 | British | Director | 2000-08-10 UNTIL 2002-05-21 | RESIGNED |
RAYMOND WHITTEN | Australian | Director | 2005-03-01 UNTIL 2006-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Benitec Biopharma Inc. | 2021-07-26 | County Of New Castle Delaware, 19801 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Benitec Biopharma Proprietary Limited | 2016-04-06 - 2021-07-26 | Melbourne Victoria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BENITEC_LIMITED - Accounts | 2023-10-04 | 31-12-2022 | £188,959 equity |
BENITEC_LIMITED - Accounts | 2022-03-18 | 31-12-2021 | £188,959 equity |
BENITEC_LIMITED - Accounts | 2021-06-17 | 31-12-2020 | £188,959 equity |
BENITEC_LIMITED - Accounts | 2020-02-15 | 31-12-2019 | £188,959 equity |