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

BIOGEN (UK) LIMITED

MILTON PARC, MILTON ERNEST, BEDFORDSHIRE, MK44 1YU,
Company Registration Number
05616520
Private Limited Company
Active

Company Overview

About Biogen (uk) Ltd
BIOGEN (UK) LIMITED was founded on 2005-11-08 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Biogen (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIOGEN (UK) LIMITED
 
Legal Registered Office
MILTON PARC
MILTON ERNEST
BEDFORDSHIRE
MK44 1YU
Other companies in MK44
 
Previous Names
BEDFORDIA BIOGAS LIMITED06/12/2006
Filing Information
Company Number 05616520
Company ID Number 05616520
Date formed 2005-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB135568594  
Last Datalog update: 2024-01-05 06:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOGEN (UK) 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 BIOGEN (UK) LIMITED
The following companies were found which have the same name as BIOGEN (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOGEN (UK) BALDOCK LIMITED MILTON PARC MILTON ERNEST BEDFORDSHIRE MK44 1YU Dissolved Company formed on the 2010-03-04
BIOGEN (UK) PRESTWOLD LIMITED MILTON PARC MILTON ERNEST BEDFORDSHIRE MK44 1YU Dissolved Company formed on the 2010-03-04

Company Officers of BIOGEN (UK) LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2017-12-08
ADAM FENELEY
Director 2015-01-01
SIMON MUSTHER
Director 2017-07-27
GRAEME KENNETH CHARLES VINCENT
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HALL
Company Secretary 2016-06-01 2017-07-28
MICHAEL KEITH BETTS
Director 2011-05-27 2017-04-13
ALASTAIR JAMES GORDON-STEWART
Director 2013-01-09 2017-04-13
LEE HOWARD
Director 2015-02-19 2017-04-13
JOHN CHARLES IBBETT
Director 2005-11-08 2017-04-13
YOLANDA ALEXANDRA IBBETT
Director 2013-09-26 2017-04-13
JULIAN ASHLEY TRANTER
Director 2016-02-25 2017-04-13
JULIAN ALEXANDER O'NEILL
Director 2011-11-02 2017-03-31
HS SECRETARIAL LIMITED
Company Secretary 2013-12-01 2016-06-01
CLAUDIO VERITIERO
Director 2013-06-26 2016-02-25
KARIM KHAN
Director 2012-08-02 2015-02-19
RICHARD CHARLES BARKER
Director 2009-11-30 2014-06-30
MARK THOMPSON
Company Secretary 2005-11-08 2013-12-01
GEORGE RICHARDSON MIDDLEMISS
Director 2012-08-02 2013-07-26
IAN MICHAEL LAWSON
Director 2012-08-02 2013-06-26
PHILIP ROGER PERKINS GEORGE
Director 2012-08-02 2013-01-09
MICHAEL JAMES CHESSHIRE
Director 2008-10-29 2012-08-02
ANDREW RICHARD NEEDHAM
Director 2005-11-08 2012-08-02
PAULA JENNINGS
Director 2009-08-26 2010-12-17
ROGER JAMES WINTER
Director 2006-10-30 2009-08-26
DANIEL HAYDN WITHERS POULSON
Director 2008-05-19 2009-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
ADAM FENELEY ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
ADAM FENELEY ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
ADAM FENELEY TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
ADAM FENELEY ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
ADAM FENELEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
ADAM FENELEY ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
ADAM FENELEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
ADAM FENELEY TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
ADAM FENELEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
ADAM FENELEY TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
ADAM FENELEY SUTTON GRANGE AD LIMITED Director 2018-02-06 CURRENT 2012-02-14 Active
ADAM FENELEY TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
ADAM FENELEY TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
ADAM FENELEY HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
ADAM FENELEY BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
ADAM FENELEY BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN LTD Director 2017-02-20 CURRENT 2007-03-12 Active
ADAM FENELEY GREENFINCH LIMITED Director 2017-02-20 CURRENT 1993-06-23 Active
ADAM FENELEY BIOGEN HOLDINGS LIMITED Director 2015-06-01 CURRENT 2012-06-22 Active
ADAM FENELEY BIOGEN BRYN PICA LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
SIMON MUSTHER ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
SIMON MUSTHER TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
SIMON MUSTHER ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
SIMON MUSTHER THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
SIMON MUSTHER ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
SIMON MUSTHER TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
SIMON MUSTHER ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
SIMON MUSTHER TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
SIMON MUSTHER TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
SIMON MUSTHER TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
SIMON MUSTHER HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
SIMON MUSTHER ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
SIMON MUSTHER BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
SIMON MUSTHER BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN LTD Director 2017-07-27 CURRENT 2007-03-12 Active
SIMON MUSTHER BIOGEN HOLDINGS LIMITED Director 2017-07-27 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
GRAEME KENNETH CHARLES VINCENT ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
GRAEME KENNETH CHARLES VINCENT THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
GRAEME KENNETH CHARLES VINCENT TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
GRAEME KENNETH CHARLES VINCENT ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
GRAEME KENNETH CHARLES VINCENT HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
GRAEME KENNETH CHARLES VINCENT ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN LTD Director 2017-04-13 CURRENT 2007-03-12 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN HOLDINGS LIMITED Director 2017-04-13 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN BRYN PICA LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN GWYRIAD LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN WAEN LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Compliance OfficerBedfordBiogen is the UKs leader in anaerobic digestion. We design, build, own and operate anaerobic digestion (AD) plants, recycling food waste to generate2016-07-21
Electrical EngineerBedfordAdditionally, you will manage the effectiveness and robustness of all PLC and SCADA systems as well as maintaining the electronic site maintenance system....2016-07-15

Jobs results powered by Indeed
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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2023-11-24DIRECTOR APPOINTED MR ADAM FENELEY
2023-01-06Register inspection address changed from C/O Hewitsons Llp Elgin House Billing Road Northampton Northamptonshire NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2023-01-06AD02Register inspection address changed from C/O Hewitsons Llp Elgin House Billing Road Northampton Northamptonshire NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL JOHNSON
2022-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-13CH01Director's details changed for Mr Simon Musther on 2021-10-01
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR MARTIN PAUL JOHNSON
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2019-12-19AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-10-14CH01Director's details changed for Miss Cathryn Lister on 2019-10-11
2019-01-10AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-10RES01ADOPT ARTICLES 10/09/18
2017-12-08AP04Appointment of Hs Secretarial Limited as company secretary on 2017-12-08
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-16AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR SIMON MUSTHER
2017-07-28TM02Termination of appointment of Susan Hall on 2017-07-28
2017-07-28PSC07CESSATION OF KIER PROJECT INVESTMENT LIMITED AS A PSC
2017-07-28PSC07CESSATION OF JOHN CHARLES IBBETT AS A PSC
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056165200001
2017-04-26MR05All of the property or undertaking has been released from charge for charge number 056165200001
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR YOLANDA IBBETT
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IBBETT
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART
2017-04-18AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTS
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN TRANTER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ALEXANDER O'NEILL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 22764000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-16CH01Director's details changed for Mr Adam Feneley on 2016-08-30
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17AP03SECRETARY APPOINTED MRS SUSAN HALL
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED
2016-05-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-02-29AP01DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 22764000
2015-11-11AR0108/11/15 FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES GORDON-STEWART / 10/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH BETTS / 10/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOWARD / 10/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FENELEY / 10/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALEXANDER O'NEILL / 10/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLANDA ALEXANDRA IBBETT / 10/11/2015
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 10/11/2015
2015-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-01AP01DIRECTOR APPOINTED MR ADAM FENELEY
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KARIM KHAN
2015-04-07AP01DIRECTOR APPOINTED MR LEE HOWARD
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 22764000
2014-12-12AR0108/11/14 FULL LIST
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER
2014-04-16AD02SAIL ADDRESS CHANGED FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL ENGLAND
2014-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-09AP04CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056165200001
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 22764000
2013-11-13AR0108/11/13 FULL LIST
2013-11-13AD02SAIL ADDRESS CHANGED FROM: C/O BORNEOS SOLCITORS 77-97 HARPUR STREET BEDFORD MK40 2SY ENGLAND
2013-10-02AP01DIRECTOR APPOINTED MISS YOLANDA ALEXANDRA IBBETT
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON
2013-08-01AP01DIRECTOR APPOINTED CLAUDIO VERITIERO
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0108/11/12 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED ALISTAIR JAMES GORDON-STEWART
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2012-08-20SH0101/08/12 STATEMENT OF CAPITAL GBP 22764000
2012-08-09AP01DIRECTOR APPOINTED IAN LAWSON
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE
2012-08-08RES01ADOPT ARTICLES 02/08/2012
2012-08-08AP01DIRECTOR APPOINTED GEORGE RICHARDSON MIDDLEMISS
2012-08-08AP01DIRECTOR APPOINTED KARIM KHAN
2012-08-08AP01DIRECTOR APPOINTED PHILIP ROGER PERKINS GEORGE
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-02SH02SUB-DIVISION 20/06/12
2012-07-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-02RES01ADOPT ARTICLES 20/06/2012
2012-07-02RES12VARYING SHARE RIGHTS AND NAMES
2012-07-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-26AR0108/11/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED JULIAN ALEXANDER O'NEILL
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-04AP01DIRECTOR APPOINTED MR MICHAEL KEITH BETTS
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JENNINGS
2010-11-25AR0108/11/10 FULL LIST
2010-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009
2009-12-14AR0108/11/09 FULL LIST
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEEDHAM / 07/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JENNINGS / 07/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CHESSHIRE / 07/11/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JENNINGS / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEEDHAM / 28/10/2009
2009-12-09AP01DIRECTOR APPOINTED MICHAEL JAMES CHESSHIRE
2009-12-06AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARKER
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06SH0122/12/08 STATEMENT OF CAPITAL GBP 5000031
2009-10-06SH0129/10/08 STATEMENT OF CAPITAL GBP 31
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES13SHARE ISSUE RIGHTS
2009-10-06MISCFORM 123
2009-09-30122CONSO
2009-09-30123NC INC ALREADY ADJUSTED 27/10/08
2009-09-30RES01ADOPT ARTICLES 27/10/2008
2009-09-30RES04GBP NC 1000526.32/500052623 27/10/2008
2009-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-29123NC INC ALREADY ADJUSTED 02/07/08
2009-09-29RES01ADOPT ARTICLES 02/07/2008
2009-09-29RES04GBP NC 1000000/1000526.32 02/07/2008
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR ROGER WINTER
2009-09-01288aDIRECTOR APPOINTED PAULA JENNINGS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
We could not find any licences issued to BIOGEN (UK) 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 BIOGEN (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BIOGEN (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BIOGEN (UK) LIMITED registering or being granted any patents
Domain Names

BIOGEN (UK) LIMITED owns 5 domain names.

biogen-greenfinch.co.uk   biogen.co.uk   biogengreenfinch.co.uk   greenfinch-biogen.co.uk   greenfinchbiogen.co.uk  

Trademarks
We have not found any records of BIOGEN (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIOGEN (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-2 GBP £33,029 Payments To Contractors
Buckinghamshire County Council 2016-1 GBP £56,225 Payments To Contractors
Buckinghamshire County Council 2015-11 GBP £30,569 Payments To Contractors
Buckinghamshire County Council 2015-10 GBP £27,619 Payments To Contractors
Buckinghamshire County Council 2015-9 GBP £24,810 Payments To Contractors
Buckinghamshire County Council 2015-8 GBP £30,358 Payments To Contractors
Buckinghamshire County Council 2015-7 GBP £54,467 Payments To Contractors
Buckinghamshire County Council 2015-4 GBP £55,685 Payments To Contractors
Buckinghamshire County Council 2015-3 GBP £25,876 Payments To Contractors
Central Bedfordshire Council 2015-3 GBP £12,740 Private Contractors
Buckinghamshire County Council 2015-2 GBP £34,230 Payments To Contractors
Central Bedfordshire Council 2015-2 GBP £17,592 Private Contractors
Buckinghamshire County Council 2015-1 GBP £28,562 Payments To Contractors
Central Bedfordshire Council 2015-1 GBP £9,760 Private Contractors
Buckinghamshire County Council 2014-12 GBP £26,722 Payments To Contractors
Central Bedfordshire Council 2014-12 GBP £10,553 Private Contractors
Buckinghamshire County Council 2014-11 GBP £30,865 Payments To Contractors
Central Bedfordshire Council 2014-11 GBP £7,756 Private Contractors
Peterborough City Council 2014-10 GBP £14,752
Buckinghamshire County Council 2014-10 GBP £54,813 Payments To Contractors
Central Bedfordshire Council 2014-9 GBP £9,661 Private Contractors
Buckinghamshire County Council 2014-8 GBP £30,399
Peterborough City Council 2014-8 GBP £16,257
Essex County Council 2014-8 GBP £22,123
Peterborough City Council 2014-7 GBP £14,176
Buckinghamshire County Council 2014-7 GBP £26,935
Central Bedfordshire Council 2014-7 GBP £12,775 Private Contractors
Essex County Council 2014-7 GBP £33,748
Buckinghamshire County Council 2014-6 GBP £30,104
Peterborough City Council 2014-6 GBP £17,622
Central Bedfordshire Council 2014-6 GBP £10,135 Private Contractors
Essex County Council 2014-6 GBP £15,582
Peterborough City Council 2014-5 GBP £16,027
Buckinghamshire County Council 2014-5 GBP £57,928
Central Bedfordshire Council 2014-5 GBP £12,987 Private Contractors
Essex County Council 2014-5 GBP £28,146
Peterborough City Council 2014-4 GBP £16,687
Buckinghamshire County Council 2014-4 GBP £26,433
Central Bedfordshire Council 2014-4 GBP £10,293 Private Contractors
Essex County Council 2014-4 GBP £40,240
Peterborough City Council 2014-3 GBP £35,341
Essex County Council 2014-3 GBP £48,436
Buckinghamshire County Council 2014-3 GBP £35,973 Payments To Contractors
Essex County Council 2014-2 GBP £17,893
Peterborough City Council 2014-1 GBP £35,771
Essex County Council 2014-1 GBP £14,387
Buckinghamshire County Council 2014-1 GBP £62,307
Buckinghamshire County Council 2013-12 GBP £29,857
Peterborough City Council 2013-11 GBP £20,515
Peterborough City Council 2013-10 GBP £17,738
Buckinghamshire County Council 2013-10 GBP £27,404
Buckinghamshire County Council 2013-9 GBP £29,613
Peterborough City Council 2013-9 GBP £19,366
Buckinghamshire County Council 2013-8 GBP £29,629
Peterborough City Council 2013-8 GBP £17,791
Peterborough City Council 2013-7 GBP £19,181
Buckinghamshire County Council 2013-7 GBP £57,672
Peterborough City Council 2013-6 GBP £21,094
Buckinghamshire County Council 2013-6 GBP £29,369
Peterborough City Council 2013-5 GBP £20,128
Buckinghamshire County Council 2013-4 GBP £28,246
Peterborough City Council 2013-4 GBP £21,614
Peterborough City Council 2013-3 GBP £21,288
Buckinghamshire County Council 2013-3 GBP £28,001
Peterborough City Council 2013-2 GBP £28,017
Peterborough City Council 2013-1 GBP £23,972
Peterborough City Council 2012-12 GBP £16,445

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Essex County Council Refuse disposal and treatment 2013/09/20 GBP

Essex County Council in partnership with Southend Borough Council (The Partnership) is seeking to procure a contract or contracts for the treatment of source segregated Municipal Bio Waste (MBW) received from the county of Essex; and for a contract or contracts for the transfer and transport of MBW and Municipal Solid Waste (MSW).

Peterborough City Council Refuse and waste related services 2012/10/25 GBP 3,840,000

Refuse and waste related services. Composting services. Provision of Organic and Food Waste Treatment Services. Presently, the Council's organic material is delivered to Dogsthorpe Green Waste Transfer Station from 2 sources, a household kerbside collection and also the Householders Recycling Centre (HRC) situated next to the transfer station in Dogsthorpe. The kerbside collection is undertaken by means of standard Refuse Collection Vehicles with bin lifting and waste compacting equipment. Materials for organic recycling are presented by the household in a 240 litre brown wheeled bin. This service is currently collected four days a week (Tuesday – Friday). The Householders Recycling Centre (HRC) operates seven days a week (Monday – Sunday) therefore provisions will need to be made to accept delivery of bulked green waste from the HRC on all days of the year except Christmas Day, Boxing Day and New Years Day. The start date for the Organic Waste Treatment is 1.11.2012 and the anticipated start date of the Food Waste element is 30.10.2012. The Contract shall be for a duration of 5 years with an option to extend for a further 2 year period, subject to PCC's discretion and ongoing satisfactory performance.

Outgoings
Business Rates/Property Tax
No properties were found where BIOGEN (UK) 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 BIOGEN (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)

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 BIOGEN (UK) 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 BIOGEN (UK) 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.