BIOGEN HOLDINGS LIMITED

Milton Parc Milton Parc, Bedford, MK44 1YU, England
StatusACTIVE
Company No.08116503
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

BIOGEN HOLDINGS LIMITED is an active private limited company with number 08116503. It was incorporated 11 years, 11 months, 12 days ago, on 22 June 2012. The company address is Milton Parc Milton Parc, Bedford, MK44 1YU, England.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Adam Feneley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Robert Joseph Parker

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081165030001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2023

Category: Address

Type: AD02

Old address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU United Kingdom

New address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Martin Paul Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Musther

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Martin Paul Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Feneley

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Parker

Appointment date: 2019-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Miss Cathryn Lister

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-09

Psc name: Ancala Bioenergy Limited

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cathryn Lister

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081165030001

Charge creation date: 2018-09-12

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-22

Psc name: Ancala Bioenergy Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2018

Category: Address

Type: AD02

New address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU

Old address: Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jun 2018

Category: Address

Type: AD04

New address: Milton Parc Milton Ernest Bedford MK44 1YU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-08

Officer name: Hs Secretarial Limited

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Musther

Appointment date: 2017-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-28

Officer name: Susan Hall

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 13 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ancala Bioenergy Limited

Notification date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Mr Graeme Kenneth Charles Vincent

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Apr 2017

Action Date: 23 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-23

Capital : 45,528,002.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Alastair James Gordon-Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Julian Ashley Tranter

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Ibbett

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Yolanda Alexandra Ibbett

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Lee Howard

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Michael Keith Betts

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Alexander O'neill

Termination date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Feb 2017

Category: Address

Type: AD03

New address: Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 45,528,002 GBP

Date: 2016-11-15

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 30 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Feneley

Change date: 2016-08-30

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 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: 16 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2016

Category: Address

Type: AD02

Old address: C/O Hewitsons Llp, Elgin House, Billing Road Northampton NN1 5AU England

New address: Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Mrs Susan Hall

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hs Secretarial Limited

Termination date: 2016-06-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 May 2016

Category: Address

Type: AD04

New address: Milton Parc Milton Ernest Bedford MK44 1YU

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Julian Ashley Tranter

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Claudio Veritiero

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 29 Jul 2015

Category: Capital

Type: SH01

Capital : 38,528,000.00 GBP

Date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Alistair James Gordon-Stewart

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Mr Julian Alexander O'neill

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Miss Yolanda Alexandra Ibbett

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Mr John Charles Ibbett

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Howard

Change date: 2015-06-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-21

Officer name: Mr Adam Feneley

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 21 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Keith Betts

Change date: 2015-06-21

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jul 2015

Category: Address

Type: AD02

Old address: Elgin House Billing Road Northampton NN1 5AU England

New address: C/O Hewitsons Llp, Elgin House, Billing Road Northampton NN1 5AU

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Adam Feneley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Karim Khan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Howard

Appointment date: 2015-02-19

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2015

Category: Address

Type: AD03

New address: Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2015

Category: Address

Type: AD02

New address: Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-10

Capital : 33,528,000.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Barker

Termination date: 2014-06-30

Documents

View document PDF

Resolution

Date: 18 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hs Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Thompson

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Capital : 29,028,000.00 GBP

Date: 2012-12-14

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 15 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-15

Capital : 31,528,000.00 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yolanda Alexandra Ibbett

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Middlemiss

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lawson

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudio Veritiero

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 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: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair James Gordon-Stewart

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip George

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Barker

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Alexander O'neill

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Thompson

Documents

View document PDF


Some Companies

CAFE SOURCE LIMITED

1 ST ANDREWS SQUARE,,G1 5PP

Number:SC209375
Status:ACTIVE
Category:Private Limited Company

CJ DESIGNS & MARKETING SOLUTIONS LTD

22B BOTHWELL PLACE,COATBRIDGE,ML5 1RE

Number:SC483393
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DREELAN SERVICES LIMITED

THE CAPITOL,ABERDEEN,AB11 6DA

Number:SC180550
Status:ACTIVE
Category:Private Limited Company

MAHAL LIMITED

35A HIGH STREET,RUISLIP,HA4 7AU

Number:05498544
Status:ACTIVE
Category:Private Limited Company

MATTHEW COMPTON LIMITED

3-5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:06266234
Status:ACTIVE
Category:Private Limited Company

SFZ HEALTHCARE LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:10197431
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