Biogen (Uk) Limited

  • Active
  • Incorporated on 8 Nov 2005

Reg Address: Milton Parc, Milton Ernest, Bedfordshire MK44 1YU

Previous Names:
Bedfordia Biogas Limited - 6 Dec 2006


  • Summary The company with name "Biogen (Uk) Limited" is a private limited company and located in Milton Parc, Milton Ernest, Bedfordshire MK44 1YU. Biogen (Uk) Limited is currently in active status and it was incorporated on 8 Nov 2005 (18 years 10 months 15 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 (Uk) Limited.

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

# Name Role Appt Date Nationality Status
1 Adam Feneley Director 24 Nov 2023 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 Lee Howard Director 19 Feb 2015 British Resigned
13 Apr 2017
15 Lee Howard Director 19 Feb 2015 British Resigned
13 Apr 2017
16 Adam Feneley Director 1 Jan 2015 British Resigned
31 Dec 2019
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 George Richardson Middlemiss Director 2 Aug 2012 Scottish Resigned
26 Jul 2013
23 Karim Khan Director 2 Aug 2012 British Resigned
19 Feb 2015
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 Julian Alexander O'Neill Director 2 Nov 2011 British Resigned
31 Mar 2017
28 Michael Keith Betts Director 27 May 2011 British Resigned
13 Apr 2017
29 Richard Charles Barker Director 30 Nov 2009 British Resigned
30 Jun 2014
30 Paula Jennings Director 26 Aug 2009 British Resigned
17 Dec 2010
31 Michael James Chesshire Director 29 Oct 2008 British Resigned
2 Aug 2012
32 Daniel Haydn Withers Poulson Director 19 May 2008 British Resigned
12 May 2009
33 Daniel Haydn Withers Poulson Director 19 May 2008 British Resigned
12 May 2009
34 Roger James Winter Director 30 Oct 2006 British Resigned
26 Aug 2009
35 Andrew Richard Needham Director 8 Nov 2005 British Resigned
2 Aug 2012
36 John Charles Ibbett Director 8 Nov 2005 British Resigned
13 Apr 2017
37 Mark Thompson Secretary 8 Nov 2005 - Resigned
1 Dec 2013


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 Mr John Charles Ibbett
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
30 Jun 2016 British Ceased
13 Apr 2017
2 Biogen Holdings 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
30 Jun 2016 - Active
3 Kier Project Investment Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Ceased
13 Apr 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Biogen (Uk) Limited.

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

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 16 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 21 Nov 2022 Download PDF
3 Pages
3 Officers - Termination Director Company With Name Termination Date 3 Nov 2022 Download PDF
4 Accounts - Group 9 Sep 2022 Download PDF
5 Officers - Change Person Director Company With Change Date 11 Mar 2021 Download PDF
2 Pages
6 Accounts - Group 16 Dec 2020 Download PDF
30 Pages
7 Confirmation Statement - No Updates 16 Nov 2020 Download PDF
3 Pages
8 Officers - Appoint Person Director Company With Name Date 13 Oct 2020 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 6 Jan 2020 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
11 Accounts - Group 12 Dec 2019 Download PDF
30 Pages
12 Confirmation Statement - No Updates 12 Nov 2019 Download PDF
3 Pages
13 Officers - Change Person Director Company With Change Date 14 Oct 2019 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 10 Jan 2019 Download PDF
2 Pages
15 Accounts - Group 9 Jan 2019 Download PDF
31 Pages
16 Confirmation Statement - No Updates 19 Nov 2018 Download PDF
3 Pages
17 Resolution 10 Sep 2018 Download PDF
11 Pages
18 Officers - Appoint Corporate Secretary Company With Name Date 8 Dec 2017 Download PDF
2 Pages
19 Confirmation Statement - No Updates 16 Nov 2017 Download PDF
3 Pages
20 Accounts - Change Account Reference Date Company Current Extended 16 Oct 2017 Download PDF
1 Pages
21 Accounts - Group 30 Sep 2017 Download PDF
31 Pages
22 Officers - Appoint Person Director Company With Name Date 31 Jul 2017 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name Termination Date 28 Jul 2017 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jul 2017 Download PDF
1 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jul 2017 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 28 Apr 2017 Download PDF
1 Pages
27 Mortgage - Charge Whole Release With Charge Number 26 Apr 2017 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 18 Apr 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
36 Confirmation Statement - Updates 20 Dec 2016 Download PDF
7 Pages
37 Officers - Change Person Director Company With Change Date 16 Nov 2016 Download PDF
2 Pages
38 Accounts - Group 8 Sep 2016 Download PDF
33 Pages
39 Officers - Termination Secretary Company With Name Termination Date 17 Jun 2016 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 17 Jun 2016 Download PDF
2 Pages
41 Address - Move Registers To Registered Office Company With New 19 May 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2015 Download PDF
12 Pages
45 Officers - Change Person Director Company With Change Date 11 Nov 2015 Download PDF
3 Pages
46 Officers - Change Person Director Company With Change Date 10 Nov 2015 Download PDF
3 Pages
47 Officers - Change Person Director Company With Change Date 10 Nov 2015 Download PDF
3 Pages
48 Officers - Change Person Director Company With Change Date 10 Nov 2015 Download PDF
3 Pages
49 Address - Move Registers To Sail Company With New 10 Nov 2015 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 10 Nov 2015 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 10 Nov 2015 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 10 Nov 2015 Download PDF
3 Pages
53 Accounts - Group 8 Oct 2015 Download PDF
26 Pages
54 Officers - Appoint Person Director Company With Name Date 1 Jun 2015 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 7 Apr 2015 Download PDF
3 Pages
56 Officers - Termination Director Company With Name Termination Date 7 Apr 2015 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2014 Download PDF
9 Pages
58 Accounts - Group 3 Oct 2014 Download PDF
24 Pages
59 Officers - Termination Director Company With Name Termination Date 25 Jul 2014 Download PDF
1 Pages
60 Address - Change Sail Company With Old 16 Apr 2014 Download PDF
1 Pages
61 Address - Move Registers To Sail Company 15 Apr 2014 Download PDF
1 Pages
62 Officers - Termination Secretary Company With Name 9 Jan 2014 Download PDF
1 Pages
63 Officers - Appoint Corporate Secretary Company With Name 9 Jan 2014 Download PDF
2 Pages
64 Mortgage - Create With Deed With Charge Number 7 Jan 2014 Download PDF
36 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2013 Download PDF
10 Pages
66 Address - Change Sail Company With Old 13 Nov 2013 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 2 Oct 2013 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 1 Aug 2013 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 1 Aug 2013 Download PDF
3 Pages
70 Officers - Termination Director Company With Name 1 Aug 2013 Download PDF
1 Pages
71 Accounts - Group 19 Apr 2013 Download PDF
25 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2013 Download PDF
12 Pages
73 Officers - Appoint Person Director Company With Name 5 Feb 2013 Download PDF
3 Pages
74 Officers - Termination Director Company With Name 5 Feb 2013 Download PDF
2 Pages
75 Capital - Allotment Shares 20 Aug 2012 Download PDF
4 Pages
76 Officers - Appoint Person Director Company With Name 9 Aug 2012 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
3 Pages
78 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
4 Pages
79 Officers - Appoint Person Director Company With Name 8 Aug 2012 Download PDF
3 Pages
80 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
2 Pages
81 Officers - Termination Director Company With Name 8 Aug 2012 Download PDF
2 Pages
82 Resolution 8 Aug 2012 Download PDF
33 Pages
83 Accounts - Group 23 Jul 2012 Download PDF
23 Pages
84 Resolution 2 Jul 2012 Download PDF
20 Pages
85 Capital - Name Of Class Of Shares 2 Jul 2012 Download PDF
2 Pages
86 Capital - Alter Shares Subdivision 2 Jul 2012 Download PDF
5 Pages
87 Change Of Constitution - Statement Of Companys Objects 2 Jul 2012 Download PDF
2 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2012 Download PDF
10 Pages
89 Officers - Appoint Person Director Company With Name 15 Nov 2011 Download PDF
3 Pages
90 Accounts - Group 7 Sep 2011 Download PDF
25 Pages
91 Officers - Appoint Person Director Company With Name 4 Aug 2011 Download PDF
3 Pages
92 Officers - Termination Director Company With Name 28 Mar 2011 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2010 Download PDF
8 Pages
94 Accounts - Group 11 Aug 2010 Download PDF
23 Pages
95 Officers - Change Person Director Company With Change Date 23 Dec 2009 Download PDF
3 Pages
96 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
97 Address - Change Sail Company 14 Dec 2009 Download PDF
1 Pages
98 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 14 Dec 2009 Download PDF
2 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2009 Download PDF
8 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 Holdings Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
3 Biogen Waen Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
4 Biogen Bryn Pica Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
5 Biogen Southern Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Simon Musther
Active
6 Biogen Em Topco Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
7 Biogen Gwyriad Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
Active
8 Alauna Renewable Energy Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
9 Tamar Renewable Power (Essex) Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
10 Tamar Energy Limited
Mutual People: Martin Paul Johnson , Cathryn Lister , Robert Joseph Parker , Graeme Kenneth Charles Vincent , Simon Musther
Active
11 Sutton Grange Ad Limited
Mutual People: Martin Paul Johnson , Robert Joseph Parker , Graeme Kenneth Charles Vincent
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
34 Playful Pedagogies Consultancy Ltd
Mutual People: Graeme Kenneth Charles Vincent
dissolved