BIOGENIE SITE REMEDIATION LIMITED

Unit 8 Commerce Park, Brunel Road Unit 8 Commerce Park, Brunel Road, Reading, RG7 4AB, Berkshire, England
StatusACTIVE
Company No.03932238
CategoryPrivate Limited Company
Incorporated23 Feb 2000
Age24 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

BIOGENIE SITE REMEDIATION LIMITED is an active private limited company with number 03932238. It was incorporated 24 years, 2 months, 13 days ago, on 23 February 2000. The company address is Unit 8 Commerce Park, Brunel Road Unit 8 Commerce Park, Brunel Road, Reading, RG7 4AB, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-21

Officer name: Mr Jason Levy

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-21

Officer name: Robert Youden

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039322380010

Charge creation date: 2022-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/21

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-05

Charge number: 039322380009

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039322380008

Charge creation date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr Alain Robichaud

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xavier Henri Dennery

Termination date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-18

Charge number: 039322380007

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-13

Officer name: Joseph Edward Teer

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mrs Julia Elizabeth Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Xavier Henri Dennery

Appointment date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Youden

Appointment date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-17

Officer name: Marco Venturini

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denys Turcotte

Termination date: 2016-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 05 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Mar 2016

Action Date: 05 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-05

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Mar 2016

Action Date: 05 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Mar 2016

Action Date: 05 Feb 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Mar 2016

Action Date: 05 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-02-05

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Mar 2016

Action Date: 05 Feb 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Mar 2016

Action Date: 05 Feb 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2016

Action Date: 21 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-21

Capital : 12,259,912.00 GBP

Documents

View document PDF

Resolution

Date: 26 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Second filing of form with form type

Date: 24 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Danis

Termination date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-06

Old address: , 1210 Parkview Arlington Business Park, Theale, Reading, Berkshire, RG7 4TY

New address: Unit 8 Commerce Park, Brunel Road Theale Reading Berkshire RG7 4AB

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joseph Edward Teer

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Marco Venturini

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mrs Julia Elizabeth Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039322380006

Documents

View document PDF

Resolution

Date: 08 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie-Chantal Turcotte

Termination date: 2014-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 12,261,662 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denys Turcotte

Appointment date: 2013-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-08

Officer name: Mr Alain Danis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Saucier

Termination date: 2013-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-23

Officer name: Turcotte Marie-Chantel

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2013

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Saucier

Appointment date: 2012-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2013

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heroux Andre

Termination date: 2012-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 12 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Miscellaneous

Date: 02 Dec 2010

Category: Miscellaneous

Type: MISC

Description: 519

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Heroux Andre

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from, unit 1 commerce park, brunel road, theale, reading berkshire, RG7 4AE

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aline belanger

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed turcotte marie-chantel

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary belanger aline

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marie turcotte

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed belanger aline

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed heroux andre

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08\gbp si 1750@1=1750\gbp ic 100/1850\

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/03/08

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALVACOURT LIMITED

PRESTON HOUSE,WORLE,BS22 6TR

Number:02452286
Status:ACTIVE
Category:Private Limited Company

BIRCHWOOD COMPUTERS LTD

41 DEANWATER CLOSE,WARRINGTON,WA3 6ER

Number:05328200
Status:ACTIVE
Category:Private Limited Company

HUTT COMPANY LIMITED

7TH FLOOR,LONDON,EC3V 9AH

Number:03891271
Status:LIQUIDATION
Category:Private Limited Company

PUB PARTNERSHIP ACQUISITIONS LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:10993555
Status:ACTIVE
Category:Private Limited Company

RADBOURNE GAME LTD

8 HUXTABLE RISE,WORCESTERSHIRE, WORCESTER,WR4 0NX

Number:10680447
Status:ACTIVE
Category:Private Limited Company

SIMPLETRAINING LIMITED

ANAMAX HOUSE,GERRARDS CROSS,SL9 7BB

Number:05107917
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source