BIOGEN EM MIDCO LIMITED

Milton Parc Milton Parc, Bedford, MK44 1YU, England
StatusACTIVE
Company No.11020628
CategoryPrivate Limited Company
Incorporated18 Oct 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

BIOGEN EM MIDCO LIMITED is an active private limited company with number 11020628. It was incorporated 6 years, 7 months, 29 days ago, on 18 October 2017. 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

Officer name: Robert Joseph Parker

Termination date: 2024-02-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2023

Category: Address

Type: AD02

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

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

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

Change date: 2021-10-01

Officer name: Mr Simon Musther

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

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

Officer name: Mr Robert Joseph Parker

Change date: 2021-02-26

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

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

Termination date: 2019-12-31

Officer name: Adam Feneley

Documents

View document PDF

Legacy

Date: 02 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Appoint person director company with name date

Date: 20 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

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

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

Officer name: Miss Cathryn Lister

Change date: 2019-10-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 29 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 29 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

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

Appointment date: 2018-12-01

Officer name: Miss Cathryn Lister

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Biogen Em Topco Limited

Change date: 2018-10-22

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-17

Old address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom

New address: Milton Parc Milton Ernest Bedford MK44 1YU

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 10,125.02 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Spence Matthew Clunie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Ankur Ajmera

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Old address: 40 Gracechurch Street London EC3V 0BT United Kingdom

Change date: 2017-10-20

New address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANCROFT INVESTMENTS LIMITED

HILLCREST KNUTSFORD ROAD,WARRINGTON,WA4 3LA

Number:04230515
Status:ACTIVE
Category:Private Limited Company

BUILDING SUPPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09987507
Status:ACTIVE
Category:Private Limited Company
Number:CE002477
Status:ACTIVE
Category:Charitable Incorporated Organisation

LANGSTONE ENGINEERING LTD.

18 QUEENS ROAD,PORTSMOUTH,PO7 7SB

Number:04140468
Status:ACTIVE
Category:Private Limited Company

RECUP LTD

C/O BENNETT BROOKS & CO LIMITED SUITE 345,LONDON,W1W 8EA

Number:10530451
Status:ACTIVE
Category:Private Limited Company
Number:CE007213
Status:ACTIVE
Category:Charitable Incorporated Organisation

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