BIOGEN (UK) LIMITED - BEDFORDSHIRE
Company Profile | Company Filings |
Overview
BIOGEN (UK) LIMITED is a Private Limited Company from BEDFORDSHIRE and has the status: Active.
BIOGEN (UK) LIMITED was incorporated 18 years ago on 08/11/2005 and has the registered number: 05616520. The accounts status is GROUP and accounts are next due on 31/12/2024.
BIOGEN (UK) LIMITED was incorporated 18 years ago on 08/11/2005 and has the registered number: 05616520. The accounts status is GROUP and accounts are next due on 31/12/2024.
BIOGEN (UK) LIMITED - BEDFORDSHIRE
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
38210 - Treatment and disposal of non-hazardous waste
70100 - Activities of head offices
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MILTON PARC
BEDFORDSHIRE
MK44 1YU
This Company Originates in : United Kingdom
Previous trading names include:
BEDFORDIA BIOGAS LIMITED (until 06/12/2006)
BEDFORDIA BIOGAS LIMITED (until 06/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HS SECRETARIAL LIMITED | Corporate Secretary | 2017-12-08 | CURRENT | ||
MR ROBERT JOSEPH PARKER | May 1979 | British | Director | 2019-12-04 | CURRENT |
MR GRAEME KENNETH CHARLES VINCENT | Aug 1965 | British | Director | 2017-04-13 | CURRENT |
MISS CATHRYN LISTER | Aug 1982 | British | Director | 2018-12-01 | CURRENT |
MR SIMON MUSTHER | Jun 1958 | British | Director | 2017-07-27 | CURRENT |
MR MARTIN PAUL JOHNSON | May 1973 | British | Director | 2020-10-01 UNTIL 2022-10-31 | RESIGNED |
MR MARK THOMPSON | Mar 1967 | British | Secretary | 2005-11-08 UNTIL 2013-12-01 | RESIGNED |
MRS SUSAN HALL | Secretary | 2016-06-01 UNTIL 2017-07-28 | RESIGNED | ||
ROGER JAMES WINTER | Apr 1947 | British | Director | 2006-10-30 UNTIL 2009-08-26 | RESIGNED |
MRS YOLANDA ALEXANDRA IBBETT | Aug 1969 | British | Director | 2013-09-26 UNTIL 2017-04-13 | RESIGNED |
MR JULIAN ASHLEY TRANTER | May 1967 | British | Director | 2016-02-25 UNTIL 2017-04-13 | RESIGNED |
CLAUDIO VERITIERO | Sep 1973 | British | Director | 2013-06-26 UNTIL 2016-02-25 | RESIGNED |
MR DANIEL HAYDN WITHERS POULSON | Sep 1967 | British | Director | 2008-05-19 UNTIL 2009-05-12 | RESIGNED |
MR JULIAN ALEXANDER O'NEILL | Jul 1971 | British | Director | 2011-11-02 UNTIL 2017-03-31 | RESIGNED |
ANDREW RICHARD NEEDHAM | Jul 1965 | British | Director | 2005-11-08 UNTIL 2012-08-02 | RESIGNED |
MR GEORGE RICHARDSON MIDDLEMISS | Nov 1955 | Scottish | Director | 2012-08-02 UNTIL 2013-07-26 | RESIGNED |
MR IAN MICHAEL LAWSON | Sep 1957 | British | Director | 2012-08-02 UNTIL 2013-06-26 | RESIGNED |
MR KARIM KHAN | May 1959 | British | Director | 2012-08-02 UNTIL 2015-02-19 | RESIGNED |
PAULA JENNINGS | Oct 1967 | British | Director | 2009-08-26 UNTIL 2010-12-17 | RESIGNED |
MR LEE HOWARD | Apr 1981 | British | Director | 2015-02-19 UNTIL 2017-04-13 | RESIGNED |
MR JOHN CHARLES IBBETT | Apr 1962 | British | Director | 2005-11-08 UNTIL 2017-04-13 | RESIGNED |
MR ALASTAIR JAMES GORDON-STEWART | Jul 1972 | British | Director | 2013-01-09 UNTIL 2017-04-13 | RESIGNED |
MR PHILIP ROGER PERKINS GEORGE | Jul 1971 | British | Director | 2012-08-02 UNTIL 2013-01-09 | RESIGNED |
MR ADAM FENELEY | Mar 1980 | British | Director | 2015-01-01 UNTIL 2019-12-31 | RESIGNED |
MR MICHAEL JAMES CHESSHIRE | Sep 1952 | British | Director | 2008-10-29 UNTIL 2012-08-02 | RESIGNED |
MR MICHAEL KEITH BETTS | May 1962 | British | Director | 2011-05-27 UNTIL 2017-04-13 | RESIGNED |
MR RICHARD CHARLES BARKER | Apr 1968 | British | Director | 2009-11-30 UNTIL 2014-06-30 | RESIGNED |
HS SECRETARIAL LIMITED | Corporate Secretary | 2013-12-01 UNTIL 2016-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Charles Ibbett | 2016-06-30 - 2017-04-13 | 4/1962 | Bedford Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Biogen Holdings Limited | 2016-06-30 | Bedford Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kier Project Investment Limited | 2016-04-06 - 2017-04-13 | Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |