Biogen Holdings Limited

  • Active
  • Incorporated on 22 Jun 2012

Reg Address: Milton Parc, Milton Ernest, Bedford MK44 1YU, England

Company Classifications:
99000 - Activities of extraterritorial organizations and bodies


  • Summary The company with name "Biogen Holdings Limited" is a ltd and located in Milton Parc, Milton Ernest, Bedford MK44 1YU. Biogen Holdings Limited is currently in active status and it was incorporated on 22 Jun 2012 (12 years 3 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Biogen Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adam Feneley Director 8 Feb 2024 British Active
2 Martin Paul Johnson Director 1 Oct 2020 British Active
3 Robert Joseph Parker Director 4 Dec 2019 British Active
4 Robert Joseph Parker Director 4 Dec 2019 British Resigned
8 Feb 2024
5 Cathryn Lister Director 1 Dec 2018 British Active
6 Cathryn Lister Director 1 Dec 2018 British Active
7 HS SECRETARIAL LIMITED Corporate Secretary 8 Dec 2017 - Active
8 Simon Musther Director 27 Jul 2017 British Active
9 Simon Musther Director 27 Jul 2017 British Active
10 Graeme Kenneth Charles Vincent Director 13 Apr 2017 British Active
11 Graeme Kenneth Charles Vincent Director 13 Apr 2017 British Active
12 Susan Hall Secretary 1 Jun 2016 - Resigned
28 Jul 2017
13 Julian Ashley Tranter Director 25 Feb 2016 British Resigned
13 Apr 2017
14 Adam Feneley Director 1 Jun 2015 British Resigned
31 Dec 2019
15 Lee Howard Director 19 Feb 2015 British Resigned
13 Apr 2017
16 Lee Howard Director 19 Feb 2015 British Resigned
13 Apr 2017
17 HS SECRETARIAL LIMITED Corporate Secretary 1 Dec 2013 - Resigned
1 Jun 2016
18 Yolanda Alexandra Ibbett Director 26 Sep 2013 British Resigned
13 Apr 2017
19 Claudio Veritiero Director 26 Jun 2013 British Resigned
25 Feb 2016
20 Alastair James Gordon-Stewart Director 9 Jan 2013 British Resigned
13 Apr 2017
21 Alastair James Gordon-Stewart Director 9 Jan 2013 British Resigned
13 Apr 2017
22 Julian Alexander O'Neill Director 26 Sep 2012 British Resigned
31 Mar 2017
23 Richard Charles Barker Director 2 Sep 2012 British Resigned
30 Jun 2014
24 Philip Roger Perkins George Director 2 Aug 2012 British Resigned
9 Jan 2013
25 Philip Roger Perkins George Director 2 Aug 2012 British Resigned
9 Jan 2013
26 Ian Michael Lawson Director 2 Aug 2012 British Resigned
26 Jun 2013
27 Karim Khan Director 2 Aug 2012 British Resigned
19 Feb 2015
28 Mark Thompson Secretary 26 Jul 2012 - Resigned
1 Dec 2013
29 George Richardson Middlemiss Director 22 Jun 2012 Scottish Resigned
26 Jul 2013
30 John Charles Ibbett Director 22 Jun 2012 British Resigned
13 Apr 2017
31 Michael Keith Betts Director 22 Jun 2012 British Resigned
13 Apr 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ancala Bioenergy Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
13 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Biogen Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 16 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 16 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 5 Jul 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 3 Nov 2022 Download PDF
5 Confirmation Statement - No Updates 23 Jun 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 24 Jun 2021 Download PDF
7 Officers - Change Person Director Company With Change Date 11 Mar 2021 Download PDF
2 Pages
8 Accounts - Group 16 Dec 2020 Download PDF
30 Pages
9 Officers - Appoint Person Director Company With Name Date 13 Oct 2020 Download PDF
2 Pages
10 Confirmation Statement - No Updates 23 Jun 2020 Download PDF
3 Pages
11 Officers - Termination Director Company With Name Termination Date 6 Jan 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
13 Accounts - Group 12 Dec 2019 Download PDF
29 Pages
14 Officers - Change Person Director Company With Change Date 14 Oct 2019 Download PDF
2 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 9 Sep 2019 Download PDF
2 Pages
16 Capital - Name Of Class Of Shares 17 Jul 2019 Download PDF
2 Pages
17 Capital - Variation Of Rights Attached To Shares 17 Jul 2019 Download PDF
3 Pages
18 Confirmation Statement - Updates 4 Jul 2019 Download PDF
5 Pages
19 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
20 Accounts - Group 9 Jan 2019 Download PDF
31 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Sep 2018 Download PDF
25 Pages
22 Resolution 10 Sep 2018 Download PDF
12 Pages
23 Confirmation Statement - Updates 2 Jul 2018 Download PDF
11 Pages
24 Persons With Significant Control - Change To A Person With Significant Control 2 Jul 2018 Download PDF
2 Pages
25 Address - Change Sail Company With Old New 29 Jun 2018 Download PDF
1 Pages
26 Address - Move Registers To Registered Office Company With New 28 Jun 2018 Download PDF
1 Pages
27 Officers - Appoint Corporate Secretary Company With Name Date 8 Dec 2017 Download PDF
2 Pages
28 Accounts - Change Account Reference Date Company Current Extended 16 Oct 2017 Download PDF
1 Pages
29 Accounts - Group 2 Oct 2017 Download PDF
32 Pages
30 Officers - Appoint Person Director Company With Name Date 31 Jul 2017 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 28 Jul 2017 Download PDF
1 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jul 2017 Download PDF
2 Pages
33 Confirmation Statement - Updates 26 Jul 2017 Download PDF
16 Pages
34 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 18 Apr 2017 Download PDF
2 Pages
36 Capital - Second Filing Allotment Shares 18 Apr 2017 Download PDF
15 Pages
37 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
43 Address - Move Registers To Sail Company With New 22 Feb 2017 Download PDF
1 Pages
44 Capital - Allotment Shares 16 Nov 2016 Download PDF
9 Pages
45 Officers - Change Person Director Company With Change Date 16 Nov 2016 Download PDF
2 Pages
46 Resolution 14 Nov 2016 Download PDF
3 Pages
47 Resolution 14 Nov 2016 Download PDF
54 Pages
48 Accounts - Group 8 Sep 2016 Download PDF
33 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2016 Download PDF
31 Pages
50 Address - Change Sail Company With Old New 13 Jul 2016 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name Termination Date 17 Jun 2016 Download PDF
1 Pages
52 Officers - Appoint Person Secretary Company With Name Date 17 Jun 2016 Download PDF
2 Pages
53 Address - Move Registers To Registered Office Company With New 19 May 2016 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
56 Accounts - Group 8 Oct 2015 Download PDF
29 Pages
57 Capital - Allotment Shares 27 Aug 2015 Download PDF
21 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2015 Download PDF
31 Pages
59 Officers - Change Person Director Company With Change Date 6 Jul 2015 Download PDF
3 Pages
60 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
3 Pages
61 Address - Change Sail Company With Old New 3 Jul 2015 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
3 Pages
63 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
3 Pages
64 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
3 Pages
65 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 1 Jun 2015 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name Date 7 Apr 2015 Download PDF
3 Pages
69 Officers - Termination Director Company With Name Termination Date 7 Apr 2015 Download PDF
2 Pages
70 Address - Change Sail Company With New 9 Feb 2015 Download PDF
1 Pages
71 Address - Move Registers To Sail Company With New 9 Feb 2015 Download PDF
1 Pages
72 Accounts - Group 3 Oct 2014 Download PDF
28 Pages
73 Capital - Allotment Shares 22 Sep 2014 Download PDF
21 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
31 Pages
75 Officers - Termination Director Company With Name Termination Date 25 Jul 2014 Download PDF
1 Pages
76 Resolution 18 Feb 2014 Download PDF
54 Pages
77 Officers - Appoint Corporate Secretary Company With Name 9 Jan 2014 Download PDF
2 Pages
78 Officers - Termination Secretary Company With Name 9 Jan 2014 Download PDF
1 Pages
79 Gazette - Filings Brought Up To Date 21 Dec 2013 Download PDF
1 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2013 Download PDF
31 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2013 Download PDF
28 Pages
82 Capital - Allotment Shares 28 Nov 2013 Download PDF
13 Pages
83 Capital - Allotment Shares 28 Nov 2013 Download PDF
13 Pages
84 Gazette - Notice Compulsary 26 Nov 2013 Download PDF
1 Pages
85 Officers - Appoint Person Director Company With Name 2 Oct 2013 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 13 Aug 2013 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 1 Aug 2013 Download PDF
3 Pages
88 Officers - Termination Director Company With Name 1 Aug 2013 Download PDF
2 Pages
89 Accounts - Group 19 Apr 2013 Download PDF
29 Pages
90 Officers - Appoint Person Director Company With Name 5 Feb 2013 Download PDF
3 Pages
91 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 13 Dec 2012 Download PDF
3 Pages
93 Officers - Appoint Person Director Company With Name 31 Oct 2012 Download PDF
3 Pages
94 Officers - Appoint Person Secretary Company With Name 4 Oct 2012 Download PDF
3 Pages
95 Capital - Allotment Shares 22 Aug 2012 Download PDF
12 Pages
96 Accounts - Change Account Reference Date Company Current Shortened 22 Aug 2012 Download PDF
3 Pages
97 Capital - Alter Shares Consolidation 20 Aug 2012 Download PDF
11 Pages
98 Capital - Allotment Shares 20 Aug 2012 Download PDF
10 Pages
99 Resolution 20 Aug 2012 Download PDF
42 Pages
100 Capital - Name Of Class Of Shares 20 Aug 2012 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ancala Bioenergy Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
2 Biogen Waen Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
3 Biogen Bryn Pica Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
4 Biogen Southern Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Simon Musther
Active
5 Biogen Em Topco Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
6 Biogen Gwyriad Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
7 Alauna Renewable Energy Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
8 Tamar Renewable Power (Essex) Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
9 Tamar Energy Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
10 Sutton Grange Ad Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
11 Biogen (Uk) Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
12 Holbeach Biogas Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
13 Chartfront Highland Limited
Mutual People: HS SECRETARIAL LIMITED
dissolved
14 Envar Composting Group Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
15 Biogen Ltd
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
16 Biogen Em Holdco Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
17 Biogen Em Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
18 Biogen Em Midco Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
19 Biogen Em Opco Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
20 Tamar Energy (Holdings) Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
21 Tamar Organic Waste Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
22 Envar Recycling (Suffolk) Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
23 Tamar Renewable Power (Basingstoke) Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
24 Tamar Energy Operating Company (One) Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
25 Tamar Energy Development Company Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
26 Tamar Energy (Hermes Holdings) Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
27 Tamar Composting (East Anglia) Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
28 The Beddingham Compost Company Ltd
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
29 Envar Organics Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
30 Envar Composting Services Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
31 Tamar Renewable Power (Hoddesdon) Limited
Mutual People: Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
32 Greenfinch Limited
Mutual People: Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
33 Oundle Junior Football Club
Mutual People: Graeme Kenneth Charles Vincent
dissolved