BINX HEALTH LIMITED - TROWBRIDGE


Company Profile Company Filings

Overview

BINX HEALTH LIMITED is a Private Limited Company from TROWBRIDGE ENGLAND and has the status: Active.
BINX HEALTH LIMITED was incorporated 18 years ago on 19/07/2005 and has the registered number: 05513139. The accounts status is GROUP and accounts are next due on 30/09/2024.

BINX HEALTH LIMITED - TROWBRIDGE

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology

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

DERBY COURT EPSOM SQUARE
TROWBRIDGE
BA14 0XG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ATLAS GENETICS LIMITED (until 05/10/2018)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JACK CROWLEY Secretary 2023-10-18 CURRENT
MR CHRISTOPH JOSEF BROJA Oct 1984 German Director 2023-07-13 CURRENT
MR ANDREW GOLDMAN May 1985 American Director 2021-05-27 CURRENT
MR KEVIN REGAN Nov 1992 American Director 2023-07-13 CURRENT
MR STANLEY LAPIDUS Apr 1949 American Director 2018-03-20 CURRENT
DR JOACHIM ROTHE Nov 1963 German Director 2011-07-19 CURRENT
GUY NOHRA Apr 1960 American Director 2023-10-18 CURRENT
MR JEFFREY LUBER Jul 1967 American Director 2017-12-01 CURRENT
MR MARK RICHARD SIMPSON Dec 1961 British Director 2011-02-04 UNTIL 2014-07-04 RESIGNED
MR ZEEV ZEHAVI Dec 1953 Israeli Director 2011-07-19 UNTIL 2020-07-20 RESIGNED
MR NICHOLAS SIMMONDS Sep 1973 British Director 2010-12-07 UNTIL 2015-01-27 RESIGNED
ALISON CAROLINE KIBBLE Nov 1969 British Director 2005-09-16 UNTIL 2010-12-08 RESIGNED
MR MICHAEL CHARLES SAUNDERS Jun 1947 British Director 2007-05-27 UNTIL 2017-11-30 RESIGNED
MR ROBERT JON SEYMOUR Jul 1966 British Director 2010-12-08 UNTIL 2011-03-17 RESIGNED
MARK ROYSTON QUICK May 1966 British Director 2021-02-25 UNTIL 2021-12-14 RESIGNED
PROFESSOR CHRISTOPHER PHILIP PRICE Feb 1945 British Director 2006-04-26 UNTIL 2018-01-30 RESIGNED
MR SAMAR PARIKH Sep 1978 American Director 2018-11-27 UNTIL 2020-07-20 RESIGNED
MR MARTIN MUENCHBACH Aug 1970 German,Swiss Director 2011-07-19 UNTIL 2022-11-10 RESIGNED
ELIZABETH MORA Oct 1960 American Director 2021-07-13 UNTIL 2021-11-28 RESIGNED
SCOTT MOONLY Apr 1975 American Director 2020-07-20 UNTIL 2023-10-18 RESIGNED
MS GAIL MARCUS Jun 1956 American Director 2019-05-21 UNTIL 2022-11-10 RESIGNED
PROFESSOR GEORGE GORDON LUNT Jan 1943 British Director 2005-08-24 UNTIL 2005-09-16 RESIGNED
MR PAVEL RODIUKOV Jul 1981 Russian Director 2018-12-10 UNTIL 2020-07-20 RESIGNED
KAREN FRANCES YATES British Secretary 2006-02-03 UNTIL 2021-05-27 RESIGNED
MR MARC RICHARD JONES Secretary 2021-05-27 UNTIL 2022-05-31 RESIGNED
MS DIANE ADERYN British Secretary 2005-08-24 UNTIL 2005-09-16 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 2005-07-19 UNTIL 2005-08-24 RESIGNED
RONALD NEIL BUTLER Dec 1952 British Director 2011-11-18 UNTIL 2018-11-27 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 2005-07-19 UNTIL 2005-08-24 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 2005-09-16 UNTIL 2006-02-03 RESIGNED
JEFF GROSKLAGS Apr 1970 American Director 2022-02-28 UNTIL 2023-05-25 RESIGNED
MR FLORENT GROS Feb 1968 French Director 2011-07-19 UNTIL 2019-05-21 RESIGNED
MR JASON GRANITE Jul 1975 British Director 2011-05-04 UNTIL 2011-05-06 RESIGNED
MR MAXIM VASILYEVICH GORBACHEV Aug 1975 Russian Director 2015-01-27 UNTIL 2018-12-10 RESIGNED
MR JONATHAN MARTIN GLENN Nov 1968 British Director 2016-03-23 UNTIL 2020-02-04 RESIGNED
DR GORDON COULTER FORREST Sep 1944 British Director 2005-09-16 UNTIL 2009-09-24 RESIGNED
JOHN CLARKSON Mar 1957 British Director 2005-09-16 UNTIL 2020-07-20 RESIGNED
MR CARL-JOHAN SPAK Jun 1956 Swedish Director 2020-02-04 UNTIL 2021-02-25 RESIGNED
MR PAUL JOHN AVERY Aug 1980 British Director 2014-07-04 UNTIL 2016-03-23 RESIGNED
MR BEN ARLETT Oct 1976 British Director 2009-10-29 UNTIL 2010-12-08 RESIGNED
DAVID HWANG Dec 1971 American Director 2022-11-03 UNTIL 2023-06-26 RESIGNED
NAOMI KELMAN Apr 1959 American Director 2021-07-22 UNTIL 2023-05-25 RESIGNED
MR JEAN-FRANCOIS HILAIRE Jul 1964 French Director 2021-12-14 UNTIL 2022-10-26 RESIGNED
DAVID PAUL KING Jun 1956 American Director 2021-03-24 UNTIL 2022-11-10 RESIGNED
JIHUA WANG Oct 1962 Chinese Director 2017-01-20 UNTIL 2023-06-30 RESIGNED
KAREN FRANCES YATES British Director 2005-09-16 UNTIL 2011-07-19 RESIGNED
DR BEAT STEFFAN Dec 1967 Swiss Director 2019-12-03 UNTIL 2020-07-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D & R BULL LIMITED TEWKESBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SURGICAL INNOVATIONS GROUP PLC LEEDS Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
BESPAK FINANCE LIMITED KING'S LYNN ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ALTIMMUNE UK LIMITED LEEDS ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
THE MEDICAL HOUSE GROUP LIMITED KING'S LYNN ENGLAND Dissolved... FULL 70100 - Activities of head offices
MEDICAL HOUSE PRODUCTS LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
BESPAK EUROPE LIMITED KING'S LYNN ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
THE MEDICAL HOUSE LIMITED KING'S LYNN ENGLAND ... FULL 70100 - Activities of head offices
PHARMARON MANUFACTURING SERVICES (UK) LTD CRAMLINGTON ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
AESICA TRUSTEE COMPANY LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA FORMULATION DEVELOPMENT LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
MEDICAL HOUSE (ASI) LIMITED KING'S LYNN ENGLAND ... FULL 32500 - Manufacture of medical and dental instruments and supplies
TISSUE REGENIX GROUP PLC LEEDS ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
AESICA QUEENBOROUGH LIMITED QUEENBOROUGH ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
CONSORT MEDICAL FINANCE 2010 LIMITED KING'S LYNN ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AESICA BC LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA M2 LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA M1 LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
AESICA HOLDCO LIMITED CRAMLINGTON ENGLAND Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALFORD TECHNOLOGIES LIMITED TROWBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MATHEMATICS IN EDUCATION AND INDUSTRY TROWBRIDGE Active SMALL 85310 - General secondary education
ALFORD IP LIMITED TROWBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ALFORD EXPLOSIVES CONSULTANCY LIMITED TROWBRIDGE ENGLAND Active DORMANT 85590 - Other education n.e.c.
ALFORD TRAINING LIMITED TROWBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BLUE SKY ENABLING LIMITED TROWBRIDGE ENGLAND Active UNAUDITED ABRIDGED 88100 - Social work activities without accommodation for the elderly and disabled
ALFORD PROPERTY HOLDINGS LIMITED TROWBRIDGE ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ALFORD EXPLOSIVE DEMOLITION LIMITED TROWBRIDGE UNITED KINGDOM Active MICRO ENTITY 43110 - Demolition
ALFORD PROPERTIES LLP TROWBRIDGE ENGLAND Active MICRO ENTITY None Supplied