Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOMNI LIMITED
Company Information for

BIOMNI LIMITED

71-79 ALDWYCH, LONDON, WC2B 4HN,
Company Registration Number
03699583
Private Limited Company
Active

Company Overview

About Biomni Ltd
BIOMNI LIMITED was founded on 1999-01-22 and has its registered office in London. The organisation's status is listed as "Active". Biomni Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIOMNI LIMITED
 
Legal Registered Office
71-79 ALDWYCH
LONDON
WC2B 4HN
Other companies in WC1A
 
Filing Information
Company Number 03699583
Company ID Number 03699583
Date formed 1999-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743534925  
Last Datalog update: 2024-03-06 13:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOMNI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIOMNI LIMITED
The following companies were found which have the same name as BIOMNI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOMNI GLOBAL ASSOCIATES LLC Georgia Unknown
BIOMNI INC Delaware Unknown
BIOMNI INCORPORATED California Unknown
BIOMNI NUTRA SOLUTIONS Prince Edward Island Unknown Company formed on the 2003-07-31
BIOMNI PHARMA ROYALTY LLC New Jersey Unknown
BIOMNI VOICE LIMITED YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ Dissolved Company formed on the 2006-08-14
BIOMNIA LIMITED 15 ST. CARANTOC WAY CRANTOCK NEWQUAY TR8 5SB Active Company formed on the 2001-02-19

Company Officers of BIOMNI LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS ANTONIOU
Director 2015-02-27
ANGUS GREGORY
Director 2000-05-02
PHILIP WILLIAM HULME
Director 2005-09-05
PETER JAMES OGDEN
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BATY
Company Secretary 2001-05-08 2011-01-05
TOBY HADDON
Director 2002-08-09 2005-09-05
SIMON WILLIAM HESSEL
Director 1999-04-13 2005-09-05
MICHAEL JOHN NORRIS
Director 1999-09-02 2005-09-05
MARK JOHN SLAVEN
Director 2002-08-09 2005-09-05
MARTIN JOHN HELLAWELL
Director 2000-06-29 2001-06-08
ROBERT STEPHEN FARMER
Company Secretary 1999-04-13 2001-04-30
ROBERT STEPHEN FARMER
Director 2000-05-02 2001-04-30
ANDREAS ANTONIOU
Director 1999-04-13 1999-09-02
ROBERT STEPHEN FARMER
Director 1999-04-13 1999-09-02
SIMON WITHERS
Director 1999-04-13 1999-09-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-01-22 1999-04-13
COMBINED NOMINEES LIMITED
Nominated Director 1999-01-22 1999-04-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-01-22 1999-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS GREGORY BIOMNI VOICE LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2014-11-25
PHILIP WILLIAM HULME LOWKIN LIMITED Director 2002-06-24 CURRENT 2001-10-16 Active
PHILIP WILLIAM HULME COMPUTACENTER TRUSTEES LIMITED Director 1998-05-21 CURRENT 1998-05-12 Active
PHILIP WILLIAM HULME COMPUTACENTER PLC Director 1995-10-03 CURRENT 1995-10-02 Active
PETER JAMES OGDEN FALCON PROPHOLDCO 5 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
PETER JAMES OGDEN FALCON PROPHOLDCO 4 LIMITED Director 2015-04-10 CURRENT 2007-05-17 Active
PETER JAMES OGDEN FALCON PROPCO 4 LIMITED Director 2015-04-10 CURRENT 2007-03-30 Active
PETER JAMES OGDEN FALCON PROPCO 5 LIMITED Director 2015-04-10 CURRENT 2007-03-30 Active
PETER JAMES OGDEN SPENCER OGDEN CONSULTING LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PETER JAMES OGDEN SPENCER OGDEN INTERNATIONAL LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
PETER JAMES OGDEN SPENCER OGDEN LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
PETER JAMES OGDEN MSV GROUP LIMITED Director 2005-03-15 CURRENT 2003-11-25 Active
PETER JAMES OGDEN LOWKIN LIMITED Director 2002-06-24 CURRENT 2001-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MR DARREN IAN TRUSSELL
2024-04-03DIRECTOR APPOINTED MR JOHN DEREK OPSBLUM
2024-04-03DIRECTOR APPOINTED MR DAVID ANDREW KENNETH SMITH
2024-04-03DIRECTOR APPOINTED MR GREGORY JOHN WOOD
2024-04-03DIRECTOR APPOINTED MR HARKESH SINGH DHILLON
2024-02-07CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR PETER JAMES OGDEN
2024-01-31Notification of Illuminet Solutions Limited as a person with significant control on 2023-12-22
2024-01-31APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM HULME
2024-01-31CESSATION OF COMPUTACENTER PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CESSATION OF PHILIP WILLIAM HULME AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CESSATION OF DEALOGIC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CESSATION OF PETER JAMES OGDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036995830003
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-27Memorandum articles filed
2023-05-22Notification of Dealogic Limited as a person with significant control on 2023-05-09
2023-05-22CESSATION OF COMPUTASOFT E-COMMERCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-08-24SH0120/08/20 STATEMENT OF CAPITAL GBP 18776730.005
2020-05-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036995830003
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 18772730.005
2018-05-25SH0118/05/18 STATEMENT OF CAPITAL GBP 18772730.005
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM C/O Corinne Mcewan 4 Bloomsbury Square London WC1A 2RP
2017-12-05CH01Director's details changed for Angus Gregory on 2017-12-01
2017-05-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 18769730.005
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 18769730.005
2016-02-11AR0122/01/16 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-27AP01DIRECTOR APPOINTED MR ANDREAS ANTONIOU
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 18769730.005
2015-02-12AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-15SH0101/10/14 STATEMENT OF CAPITAL GBP 18769730
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM York House 23 Kingsway London WC2B 6UJ
2014-05-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 18765000.005
2014-01-28AR0122/01/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0122/01/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0122/01/11 ANNUAL RETURN FULL LIST
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BATY
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-10AR0122/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES OGDEN / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM HULME / 01/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS GREGORY / 01/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATY / 16/10/2009
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-0588(2)AD 26/01/09 GBP SI 50000000@0.005=250000 GBP IC 18515000.005/18765000.005
2009-01-29363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BATY / 01/06/2008
2008-11-0688(2)AD 22/09/08 GBP SI 80000000@0.005=400000 GBP IC 18115000/18515000
2008-05-2988(2)AD 09/05/08 GBP SI 40000000@0.005=200000 GBP IC 17915000/18115000
2008-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-0488(2)AD 30/01/08 GBP SI 60000000@0.005=300000 GBP IC 17615000/17915000
2008-01-28363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-2888(2)RAD 01/11/07-01/11/07 £ SI 40000000@.005=200000 £ IC 17415000/17615000
2007-08-2088(2)RAD 05/06/07--------- £ SI 80000000@.005=400000 £ IC 17015000/17415000
2007-08-08RES04£ NC 17350000/19850000 30/
2007-08-08123NC INC ALREADY ADJUSTED 30/07/07
2007-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-08RES13FILED ACCTS RE APPT AUD 30/07/07
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-1488(2)RAD 07/03/07--------- £ SI 40000000@.005=200000 £ IC 16815000/17015000
2007-02-07363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-0288(2)RAD 21/12/06--------- £ SI 40000000@.005=200000 £ IC 16615000/16815000
2006-12-11RES12VARYING SHARE RIGHTS AND NAMES
2006-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-20123£ NC 1900000/2500000 06/11/06
2006-11-20123£ NC 2500000/17350000 06/11/06
2006-11-2088(2)RAD 17/11/06--------- £ SI 14850000@1=14850000 £ IC 1765000/16615000
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-0288(2)RAD 02/08/06--------- £ SI 120000000@.005=600000 £ IC 1165000/1765000
2006-03-2988(2)RAD 29/03/06--------- £ SI 100000000@.005=500000 £ IC 665000/1165000
2006-01-24363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-2188(2)RAD 28/09/05--------- £ SI 120000001@.005=600000 £ IC 65000/665000
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288bDIRECTOR RESIGNED
2005-09-29123£ NC 100000/1900000 26/08/05
2005-05-03AUDAUDITOR'S RESIGNATION
2005-03-10288cSECRETARY'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-03363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: THANET HOUSE 231-232 STRAND LONDON WC2R 1DA
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06AUDAUDITOR'S RESIGNATION
2002-05-30RES12VARYING SHARE RIGHTS AND NAMES
2002-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-26122CONVE 21/02/02
2002-02-26RES13SHARE CONVERTION 05/02/02
2002-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BIOMNI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOMNI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-22 Satisfied USF NOMINEES LIMITED
RENT DEPOSIT DEED 2004-12-04 Satisfied USF NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOMNI LIMITED

Intangible Assets
Patents
We have not found any records of BIOMNI LIMITED registering or being granted any patents
Domain Names

BIOMNI LIMITED owns 1 domain names.

biomni.co.uk  

Trademarks

Trademark applications by BIOMNI LIMITED

BIOMNI LIMITED is the Original Applicant for the trademark TENJIN ™ (88553455) through the USPTO on the 2019-07-31
Downloadable chatbot software for knowlegebase; Downloadable chatbot software using artificial intelligence for knowledgebase; Downloadable computer chatbot software for simulating conversations; Downloadable computer software for database management; Downloadable computer search engine software; Downloadable graphical user interface software; Electronic software updates, namely, downloadable computer software and associated downloadable data files for updating computer software in the fields of knowledgebase, provided via computer and communication networks
BIOMNI LIMITED is the Original Applicant for the trademark TENJIN ™ (88553455) through the USPTO on the 2019-07-31
Downloadable chatbot software for knowlegebase; Downloadable chatbot software using artificial intelligence for knowledgebase; Downloadable computer chatbot software for simulating conversations; Downloadable computer software for database management; Downloadable computer search engine software; Downloadable graphical user interface software; Electronic software updates, namely, downloadable computer software and associated downloadable data files for updating computer software in the fields of knowledgebase, provided via computer and communication networks
BIOMNI LIMITED is the Owner at publication for the trademark DIRECTA ™ (78145991) through the USPTO on the 2002-07-21
Computer hardware; computer software for database management in the field of request management and procurement, namely, requesting the purchase of the goods and services necessary for employees to do their jobs, making reservations for business travel, making a departmental cross-charge or monitoring budgets and for use in managing, tracking, retrieving, delivering and sharing of data related to procurement, buying, selling, tendering, job and project bidding information and opportunities; computer operating software for web-based procurement systems; computer operating software for out-sourced, call center sales systems; business management software, namely, software for the collection, editing, organizing, modifying, book marking, transmission, storage and sharing of business data and information; Computer e-commerce software to allow users to perform electronic business transactions via a global computer network, namely, on-line bidding and service tendering; payment enabling software for procurement systems; computer software to allow users to perform electronic business transactions, namely, bill payments, and placing online purchase orders; computer network security software, namely, programs for encrypting and authenticating data, monitoring encryption and authentication of data; computer software for automating the employee request process for internal services such as holiday requests, booking meeting rooms, catering services and hiring internal resources; computer software for providing access to product catalogues from many different suppliers integrated into the trading hub; computer software for customizing the requisition process by creating searchable databases of information and data related to requisition purchase orders, creating flexible order authorization, order acknowledgement and tracking, processing invoice payments and receipts, purchasing support, namely, tracking orders and identifying and providing solutions to customer problems with order placing
BIOMNI LIMITED is the Original registrant for the trademark DIRECTA ™ (78145991) through the USPTO on the 2002-07-21
Computer hardware; computer software for database management in the field of request management and procurement, namely, requesting the purchase of the goods and services necessary for employees to do their jobs, making reservations for business travel, making a departmental cross-charge or monitoring budgets and for use in managing, tracking, retrieving, delivering and sharing of data related to procurement, buying, selling, tendering, job and project bidding information and opportunities; computer operating software for web-based procurement systems; computer operating software for out-sourced, call center sales systems; business management software, namely, software for the collection, editing, organizing, modifying, book marking, transmission, storage and sharing of business data and information; Computer e-commerce software to allow users to perform electronic business transactions via a global computer network, namely, on-line bidding and service tendering; payment enabling software for procurement systems; computer software to allow users to perform electronic business transactions, namely, bill payments, and placing online purchase orders; computer network security software, namely, programs for encrypting and authenticating data, monitoring encryption and authentication of data; computer software for automating the employee request process for internal services such as holiday requests, booking meeting rooms, catering services and hiring internal resources; computer software for providing access to product catalogues from many different suppliers integrated into the trading hub; computer software for customizing the requisition process by creating searchable databases of information and data related to requisition purchase orders, creating flexible order authorization, order acknowledgement and tracking, processing invoice payments and receipts, purchasing support, namely, tracking orders and identifying and providing solutions to customer problems with order placing
Income
Government Income
We have not found government income sources for BIOMNI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BIOMNI LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BIOMNI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIOMNI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0185284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOMNI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOMNI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.