Biomni Limited LONDON


Founded in 1999, Biomni, classified under reg no. 03699583 is an active company. Currently registered at 71-79 Aldwych WC2B 4HN, London the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th October 1999 Biomni Limited is no longer carrying the name Buyos.

The firm has 2 directors, namely Andreas A., Angus G.. Of them, Angus G. has been with the company the longest, being appointed on 2 May 2000 and Andreas A. has been with the company for the least time - from 27 February 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Biomni Limited Address / Contact

Office Address 71-79 Aldwych
Town London
Post code WC2B 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699583
Date of Incorporation Fri, 22nd Jan 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Andreas A.

Position: Director

Appointed: 27 February 2015

Angus G.

Position: Director

Appointed: 02 May 2000

Philip H.

Position: Director

Appointed: 05 September 2005

Resigned: 22 December 2023

Peter O.

Position: Director

Appointed: 05 September 2005

Resigned: 22 December 2023

Mark S.

Position: Director

Appointed: 09 August 2002

Resigned: 05 September 2005

Toby H.

Position: Director

Appointed: 09 August 2002

Resigned: 05 September 2005

Christopher B.

Position: Secretary

Appointed: 08 May 2001

Resigned: 05 January 2011

Martin H.

Position: Director

Appointed: 29 June 2000

Resigned: 08 June 2001

Robert F.

Position: Director

Appointed: 02 May 2000

Resigned: 30 April 2001

Michael N.

Position: Director

Appointed: 02 September 1999

Resigned: 05 September 2005

Simon W.

Position: Director

Appointed: 13 April 1999

Resigned: 02 September 1999

Andreas A.

Position: Director

Appointed: 13 April 1999

Resigned: 02 September 1999

Robert F.

Position: Director

Appointed: 13 April 1999

Resigned: 02 September 1999

Robert F.

Position: Secretary

Appointed: 13 April 1999

Resigned: 30 April 2001

Simon H.

Position: Director

Appointed: 13 April 1999

Resigned: 05 September 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1999

Resigned: 13 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 January 1999

Resigned: 13 April 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 January 1999

Resigned: 13 April 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we established, there is Illuminet Solutions Limited from Poole, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dealogic Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Computacenter Plc, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Illuminet Solutions Limited

Discovery Court Business Centre 551-553 Wallisdown Road, Poole, Dorset, BH12 5AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07001312
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dealogic Limited

C/O Ion 10 Queen Street Place, London, EC4R 1BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01777183
Notified on 9 May 2023
Ceased on 22 December 2023
Nature of control: 25-50% shares

Computacenter Plc

Hatfield Avenue Hatfield Avenue, Hatfield, AL10 9TW, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03110569
Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 25-50% shares

Peter O.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 25-50% voting rights

Philip H.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 25-50% voting rights

Computasoft E-Commerce Limited

Fao Dealogic / 1 New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 03524642
Notified on 6 April 2016
Ceased on 9 May 2023
Nature of control: 25-50% shares

Company previous names

Buyos October 6, 1999
Tavage Computers March 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand611 974763 349872 5923 897 9542 523 887
Current Assets1 496 3551 859 8132 979 8425 617 1222 955 582
Debtors884 3811 096 4642 107 2501 719 168431 695
Net Assets Liabilities-4 684 098-3 180 762-407 9813 214 3891 067 697
Other Debtors806 6091 090 7021 526 830183 155186 695
Property Plant Equipment23 22441 01540 60423 0828 877
Other
Accumulated Depreciation Impairment Property Plant Equipment556 744574 954604 630629 352647 935
Average Number Employees During Period  282928
Corporation Tax Recoverable40 000   245 000
Creditors5 479 5004 179 5002 429 500900 000900 000
Deferred Tax Asset Debtors  580 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases52 69060 088170 13040 54432 739
Increase From Depreciation Charge For Year Property Plant Equipment 18 21029 67624 72218 583
Issue Equity Instruments  4 000  
Net Current Assets Liabilities772 178957 7231 980 9154 091 3071 958 820
Other Creditors5 479 5004 179 5002 429 500900 000900 000
Other Taxation Social Security Payable53 74864 53962 38263 84061 690
Profit Loss750 9111 503 3362 768 7813 622 370-2 146 692
Property Plant Equipment Gross Cost579 968615 969645 234652 434656 812
Total Additions Including From Business Combinations Property Plant Equipment 36 00129 2657 2004 378
Total Assets Less Current Liabilities795 402998 7382 021 5194 114 3891 967 697
Trade Creditors Trade Payables26 85758 42635 016102 77441 494
Trade Debtors Trade Receivables37 7725 7624201 536 013 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements