BIOGEN HOLDINGS LIMITED

BIOGEN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIOGEN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08116503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIOGEN HOLDINGS LIMITED?

    • Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies

    Where is BIOGEN HOLDINGS LIMITED located?

    Registered Office Address
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIOGEN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIOGEN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for BIOGEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    35 pagesAA

    Termination of appointment of Graeme Kenneth Charles Vincent as a director on Jul 22, 2025

    1 pagesTM01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Luke William Ford as a director on Feb 03, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Change of details for Ancala Bioenergy Limited as a person with significant control on Sep 09, 2024

    2 pagesPSC05

    Appointment of Mr Matthew John Hughes as a director on Aug 15, 2024

    2 pagesAP01

    Termination of appointment of Simon Musther as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Adam Feneley as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Robert Joseph Parker as a director on Feb 08, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    33 pagesAA

    Satisfaction of charge 081165030001 in full

    1 pagesMR04

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU United Kingdom to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2022

    31 pagesAA

    Termination of appointment of Martin Paul Johnson as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    31 pagesAA

    Director's details changed for Mr Simon Musther on Oct 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Joseph Parker on Feb 26, 2021

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2020

    30 pagesAA

    Appointment of Mr Martin Paul Johnson as a director on Oct 01, 2020

    2 pagesAP01

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of BIOGEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HS SECRETARIAL LIMITED
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambridgeshire
    England
    Secretary
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambridgeshire
    England
    Identification TypeUK Limited Company
    Registration Number04069036
    72965600001
    FENELEY, Adam
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    United KingdomBritish316349340001
    FORD, Luke William
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    EnglandBritish331904830001
    HUGHES, Matthew John
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    EnglandBritish223245210002
    LISTER, Cathryn
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    C/O Biogen
    England
    Director
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    C/O Biogen
    England
    EnglandBritish254117940002
    HALL, Susan
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Secretary
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    209192570001
    THOMPSON, Mark
    Neath Abbey
    MK45 0RU Bedford
    25
    Bedfordshire
    Secretary
    Neath Abbey
    MK45 0RU Bedford
    25
    Bedfordshire
    British172594660001
    HS SECRETARIAL LIMITED
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    England
    Secretary
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    England
    Identification TypeEuropean Economic Area
    Registration Number04069036
    72965600001
    BARKER, Richard Charles
    MK44 1YU Milton Ernest
    Milton Parc
    Bedfordshire
    England
    Director
    MK44 1YU Milton Ernest
    Milton Parc
    Bedfordshire
    England
    United KingdomBritish71591140001
    BETTS, Michael Keith
    City Gate House
    22 Southwark Bridge Road
    SE1 9HB London
    Mobility Operations Group Plc
    England
    Director
    City Gate House
    22 Southwark Bridge Road
    SE1 9HB London
    Mobility Operations Group Plc
    England
    United KingdomBritish83042640003
    FENELEY, Adam
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Biogen (Uk) Limited
    England
    Director
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Biogen (Uk) Limited
    England
    EnglandBritish195578340002
    GEORGE, Philip Roger Perkins
    SG19 1LE Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 1LE Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish95133490003
    GORDON-STEWART, Alastair James
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    England
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    England
    EnglandBritish124512200002
    HOWARD, Lee
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    England
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    England
    EnglandBritish208700940001
    IBBETT, John Charles
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Bedfordia Group Plc
    England
    Director
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Bedfordia Group Plc
    England
    EnglandBritish961730001
    IBBETT, Yolanda Alexandra
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Bedfordia Group Plc
    England
    Director
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Bedfordia Group Plc
    England
    EnglandBritish111198510001
    JOHNSON, Martin Paul
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    EnglandBritish275311870001
    KHAN, Karim
    St Neots Road
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    St Neots Road
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish171238690001
    LAWSON, Ian Michael
    St Neots Road
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    St Neots Road
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish119365330001
    MIDDLEMISS, George Richardson
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    ScotlandScottish57054320001
    MUSTHER, Simon
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    EnglandBritish236165710002
    O'NEILL, Julian Alexander
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Biogen (Uk) Limited
    England
    Director
    Milton Parc
    Milton Ernest
    MK44 1YU Bedford
    Biogen (Uk) Limited
    England
    EnglandBritish229056750001
    PARKER, Robert Joseph
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    EnglandEnglish265492690002
    TRANTER, Julian Ashley
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    United Kingdom
    United KingdomBritish168415030001
    VERITIERO, Claudio
    St Neots Road
    SG19 2DB Sandy
    Tempsford Hall
    Bedfordshire
    Director
    St Neots Road
    SG19 2DB Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish180260340001
    VINCENT, Graeme Kenneth Charles
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    Director
    Milton Ernest
    MK44 1YU Bedford
    Milton Parc
    England
    United KingdomBritish243151390001

    Who are the persons with significant control of BIOGEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ancala Bioenergy Limited
    Gracechurch Street
    EC3V 0AF London
    20
    England
    Apr 13, 2017
    Gracechurch Street
    EC3V 0AF London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland & Wales
    Registration Number10697363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0