ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biogen (UK) Limited

Biogen (UK) Limited is an active company incorporated on 8 November 2005 with the registered office located in Bedford, Bedfordshire. Biogen (UK) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05616520
Private limited company
Age
20 years
Incorporated 8 November 2005
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 8 November 2025 (29 days ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Milton Parc
Milton Ernest
Bedfordshire
MK44 1YU
Address changed on 11 Nov 2025 (26 days ago)
Previous address was Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom
Telephone
01234 827249
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1987
Director • Chief Executive Officer • British • Lives in UK • Born in Mar 1980
Director • Compliance Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biogen Ltd
Adam Feneley, Luke William Ford, and 3 more are mutual people.
Active
Biogen Holdings Limited
Adam Feneley, Luke William Ford, and 3 more are mutual people.
Active
Biogen Southern Limited
HS Secretarial Limited, Adam Feneley, and 3 more are mutual people.
Active
Tamar Energy Development Company Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Tamar Composting (East Anglia) Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Tamar Renewable Power (Essex) Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Alauna Renewable Energy Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Tamar Energy Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Brands
Biogen
Biogen is an anaerobic digestion operator in the UK that provides food waste recycling services for local authorities and commercial organizations.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.39M
Decreased by £3.8M (-41%)
Turnover
£31.72M
Increased by £6.39M (+25%)
Employees
108
Increased by 10 (+10%)
Total Assets
£48.1M
Decreased by £2.43M (-5%)
Total Liabilities
-£26.46M
Decreased by £2.4M (-8%)
Net Assets
£21.65M
Decreased by £32K (-0%)
Debt Ratio (%)
55%
Decreased by 2.1% (-4%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Nov 2025
Inspection Address Changed
26 Days Ago on 11 Nov 2025
Graeme Kenneth Charles Vincent Resigned
4 Months Ago on 22 Jul 2025
Mr Luke William Ford Appointed
10 Months Ago on 3 Feb 2025
Group Accounts Submitted
11 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Nov 2024
Mr Matthew John Hughes Appointed
1 Year 3 Months Ago on 15 Aug 2024
Simon Musther Resigned
1 Year 4 Months Ago on 15 Jul 2024
Robert Joseph Parker Resigned
1 Year 10 Months Ago on 8 Feb 2024
Hs Secretarial Limited Details Changed
4 Years Ago on 2 Dec 2021
Get Credit Report
Discover Biogen (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 November 2025 with no updates
Submitted on 11 Nov 2025
Register inspection address has been changed from Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom to Hcr Law, Lancaster House Nunn Mills Road Northampton NN1 5GE
Submitted on 11 Nov 2025
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 22 July 2025
Submitted on 28 Jul 2025
Secretary's details changed for Hs Secretarial Limited on 2 December 2021
Submitted on 6 Jun 2025
Appointment of Mr Luke William Ford as a director on 3 February 2025
Submitted on 3 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 22 Nov 2024
Appointment of Mr Matthew John Hughes as a director on 15 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Simon Musther as a director on 15 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Robert Joseph Parker as a director on 8 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year