Company Information for BIOGEN (UK) LIMITED
MILTON PARC, MILTON ERNEST, BEDFORDSHIRE, MK44 1YU,
|
Company Registration Number
05616520
Private Limited Company
Active |
Company Name | ||
---|---|---|
BIOGEN (UK) LIMITED | ||
Legal Registered Office | ||
MILTON PARC MILTON ERNEST BEDFORDSHIRE MK44 1YU Other companies in MK44 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
ADAM FENELEY |
||
SIMON MUSTHER |
||
GRAEME KENNETH CHARLES VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN HALL |
Company Secretary | ||
MICHAEL KEITH BETTS |
Director | ||
ALASTAIR JAMES GORDON-STEWART |
Director | ||
LEE HOWARD |
Director | ||
JOHN CHARLES IBBETT |
Director | ||
YOLANDA ALEXANDRA IBBETT |
Director | ||
JULIAN ASHLEY TRANTER |
Director | ||
JULIAN ALEXANDER O'NEILL |
Director | ||
HS SECRETARIAL LIMITED |
Company Secretary | ||
CLAUDIO VERITIERO |
Director | ||
KARIM KHAN |
Director | ||
RICHARD CHARLES BARKER |
Director | ||
MARK THOMPSON |
Company Secretary | ||
GEORGE RICHARDSON MIDDLEMISS |
Director | ||
IAN MICHAEL LAWSON |
Director | ||
PHILIP ROGER PERKINS GEORGE |
Director | ||
MICHAEL JAMES CHESSHIRE |
Director | ||
ANDREW RICHARD NEEDHAM |
Director | ||
PAULA JENNINGS |
Director | ||
ROGER JAMES WINTER |
Director | ||
DANIEL HAYDN WITHERS POULSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
GREENFINCH LIMITED | Company Secretary | 2017-12-08 | CURRENT | 1993-06-23 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2018-02-06 | CURRENT | 2012-02-14 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-02-20 | CURRENT | 2007-03-12 | Active | |
GREENFINCH LIMITED | Director | 2017-02-20 | CURRENT | 1993-06-23 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-07-27 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2012-06-22 | Active | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-04-13 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Compliance Officer | Bedford | Biogen is the UKs leader in anaerobic digestion. We design, build, own and operate anaerobic digestion (AD) plants, recycling food waste to generate | |
Electrical Engineer | Bedford | Additionally, you will manage the effectiveness and robustness of all PLC and SCADA systems as well as maintaining the electronic site maintenance system.... |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER | ||
DIRECTOR APPOINTED MR ADAM FENELEY | ||
Register 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 | ||
AD02 | Register 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 | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL JOHNSON | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Musther on 2021-10-01 | |
CH01 | Director's details changed for Mr Robert Joseph Parker on 2021-02-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN PAUL JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Cathryn Lister on 2019-10-11 | |
AP01 | DIRECTOR APPOINTED MISS CATHRYN LISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 10/09/18 | |
AP04 | Appointment of Hs Secretarial Limited as company secretary on 2017-12-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON MUSTHER | |
TM02 | Termination of appointment of Susan Hall on 2017-07-28 | |
PSC07 | CESSATION OF KIER PROJECT INVESTMENT LIMITED AS A PSC | |
PSC07 | CESSATION OF JOHN CHARLES IBBETT AS A PSC | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056165200001 | |
MR05 | All of the property or undertaking has been released from charge for charge number 056165200001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOLANDA IBBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IBBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART | |
AP01 | DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN TRANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN ALEXANDER O'NEILL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 22764000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Adam Feneley on 2016-08-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED MRS SUSAN HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED | |
AD04 | REGISTER(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 | |
AP01 | DIRECTOR APPOINTED MR JULIAN ASHLEY TRANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 22764000 | |
AR01 | 08/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES GORDON-STEWART / 10/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH BETTS / 10/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOWARD / 10/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FENELEY / 10/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALEXANDER O'NEILL / 10/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLANDA ALEXANDRA IBBETT / 10/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 10/11/2015 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ADAM FENELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM KHAN | |
AP01 | DIRECTOR APPOINTED MR LEE HOWARD | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 22764000 | |
AR01 | 08/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER | |
AD02 | SAIL ADDRESS CHANGED FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AP04 | CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056165200001 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 22764000 | |
AR01 | 08/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BORNEOS SOLCITORS 77-97 HARPUR STREET BEDFORD MK40 2SY ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS YOLANDA ALEXANDRA IBBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MIDDLEMISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON | |
AP01 | DIRECTOR APPOINTED CLAUDIO VERITIERO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALISTAIR JAMES GORDON-STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 22764000 | |
AP01 | DIRECTOR APPOINTED IAN LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE | |
RES01 | ADOPT ARTICLES 02/08/2012 | |
AP01 | DIRECTOR APPOINTED GEORGE RICHARDSON MIDDLEMISS | |
AP01 | DIRECTOR APPOINTED KARIM KHAN | |
AP01 | DIRECTOR APPOINTED PHILIP ROGER PERKINS GEORGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
SH02 | SUB-DIVISION 20/06/12 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 20/06/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 08/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIAN ALEXANDER O'NEILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KEITH BETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA JENNINGS | |
AR01 | 08/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009 | |
AR01 | 08/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEEDHAM / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JENNINGS / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CHESSHIRE / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JENNINGS / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEEDHAM / 28/10/2009 | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES CHESSHIRE | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES BARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
SH01 | 22/12/08 STATEMENT OF CAPITAL GBP 5000031 | |
SH01 | 29/10/08 STATEMENT OF CAPITAL GBP 31 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SHARE ISSUE RIGHTS | |
MISC | FORM 123 | |
122 | CONSO | |
123 | NC INC ALREADY ADJUSTED 27/10/08 | |
RES01 | ADOPT ARTICLES 27/10/2008 | |
RES04 | GBP NC 1000526.32/500052623 27/10/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 02/07/08 | |
RES01 | ADOPT ARTICLES 02/07/2008 | |
RES04 | GBP NC 1000000/1000526.32 02/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER WINTER | |
288a | DIRECTOR APPOINTED PAULA JENNINGS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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
BIOGEN (UK) LIMITED owns 5 domain names.
biogen-greenfinch.co.uk biogen.co.uk biogengreenfinch.co.uk greenfinch-biogen.co.uk greenfinchbiogen.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Central Bedfordshire Council | |
|
Private Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Central Bedfordshire Council | |
|
Private Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Central Bedfordshire Council | |
|
Private Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Central Bedfordshire Council | |
|
Private Contractors |
Buckinghamshire County Council | |
|
Payments To Contractors |
Central Bedfordshire Council | |
|
Private Contractors |
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
Payments To Contractors |
Central Bedfordshire Council | |
|
Private Contractors |
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Essex County Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Central Bedfordshire Council | |
|
Private Contractors |
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Essex County Council | |
|
|
Buckinghamshire County Council | |
|
Payments To Contractors |
Essex County Council | |
|
|
Peterborough City Council | |
|
|
Essex County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Buckinghamshire County Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
|
Peterborough City Council | |
|
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.
Customer | Description | 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. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84213980 | Machinery 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
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. |