ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biogen Em Holdco Limited

Biogen Em Holdco Limited is an active company incorporated on 19 October 2017 with the registered office located in Bedford, Bedfordshire. Biogen Em Holdco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11021839
Private limited company
Age
7 years
Incorporated 19 October 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Milton Parc
Milton Ernest
Bedford
MK44 1YU
England
Address changed on 28 Oct 2024 (10 months ago)
Previous address was
Telephone
01234 827249
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Operations Director • British • Lives in UK • Born in Aug 1965
Director • 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 Dec 1987
Director • Commercial Director • British • Lives in England • Born in Jun 1958
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
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Biogen (UK) Limited
Graeme Kenneth Charles Vincent, Simon Musther, and 4 more are mutual people.
Active
Tamar Composting (East Anglia) Limited
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Biogen Ltd
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Tamar Renewable Power (Essex) Limited
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Alauna Renewable Energy Limited
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Tamar Energy Limited
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 more are mutual people.
Active
Biogen Holdings Limited
Luke William Ford, Graeme Kenneth Charles Vincent, and 4 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
Graeme Kenneth Charles Vincent Resigned
1 Month Ago on 22 Jul 2025
Mr Luke William Ford Appointed
7 Months Ago on 3 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Registers Moved To Inspection Address
10 Months Ago on 28 Oct 2024
Mr Matthew John Hughes Appointed
1 Year Ago on 15 Aug 2024
Simon Musther Resigned
1 Year 1 Month Ago on 15 Jul 2024
Mr Adam Feneley Appointed
1 Year 7 Months Ago on 8 Feb 2024
Robert Joseph Parker Resigned
1 Year 7 Months Ago on 8 Feb 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Get Credit Report
Discover Biogen Em Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 30 Dec 2024
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
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 30 Dec 2024
Register(s) moved to registered inspection location Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
Submitted on 28 Oct 2024
Confirmation statement made on 18 October 2024 with no updates
Submitted on 28 Oct 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year