ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biogen Em Midco Limited

Biogen Em Midco Limited is an active company incorporated on 18 October 2017 with the registered office located in Bedford, Bedfordshire. Biogen Em Midco Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11020628
Private limited company
Age
8 years
Incorporated 18 October 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (2 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Milton Parc
Milton Ernest
Bedford
MK44 1YU
England
Address changed on 27 Oct 2025 (2 months ago)
Previous address was Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1977
Director • British • Lives in England • Born in Dec 1987
Director • British • Lives in UK • Born in Mar 1980
Director • Compliance Director • British • Lives in England • Born in Aug 1982
Biogen Em Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamar Energy Development Company Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Biogen (UK) 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
Biogen Ltd
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
Biogen Holdings Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.03M
Increased by £535K (+8%)
Total Liabilities
-£6.02M
Increased by £535K (+10%)
Net Assets
£1.01M
Same as previous period
Debt Ratio (%)
86%
Increased by 1.19% (+1%)
Latest Activity
Subsidiary Accounts Submitted
5 Days Ago on 28 Dec 2025
Inspection Address Changed
2 Months Ago on 27 Oct 2025
Confirmation Submitted
2 Months Ago on 27 Oct 2025
Graeme Kenneth Charles Vincent Resigned
5 Months Ago on 22 Jul 2025
Mr Luke William Ford Appointed
11 Months Ago on 3 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 30 Dec 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 28 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Oct 2024
Mr Matthew John Hughes Appointed
1 Year 4 Months Ago on 15 Aug 2024
Simon Musther Resigned
1 Year 5 Months Ago on 15 Jul 2024
Get Credit Report
Discover Biogen Em Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 28 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 28 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 28 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 28 Dec 2025
Confirmation statement made on 17 October 2025 with no updates
Submitted on 27 Oct 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 27 Oct 2025
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 22 July 2025
Submitted on 28 Jul 2025
Appointment of Mr Luke William Ford as a director on 3 February 2025
Submitted on 3 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 30 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year