BIOGEN (UK) LIMITED
BEDFORDSHIRE BEDFORDIA BIOGAS LIMITED

Hellopages » Bedfordshire » Bedford » MK44 1YU
Company number 05616520
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address MILTON PARC, MILTON ERNEST, BEDFORDSHIRE, MK44 1YU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 38210 - Treatment and disposal of non-hazardous waste, 70100 - Activities of head offices, 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 056165200001 in full; All of the property or undertaking has been released from charge 056165200001; Termination of appointment of Yolanda Alexandra Ibbett as a director on 13 April 2017. The most likely internet sites of BIOGEN (UK) LIMITED are www.biogenuk.co.uk, and www.biogen-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bedford St Johns Rail Station is 4.3 miles; to Kempston Hardwick Rail Station is 6.6 miles; to Stewartby Rail Station is 8.2 miles; to Lidlington Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biogen Uk Limited is a Private Limited Company. The company registration number is 05616520. Biogen Uk Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Biogen Uk Limited is Milton Parc Milton Ernest Bedfordshire Mk44 1yu. . HALL, Susan is a Secretary of the company. FENELEY, Adam is a Director of the company. VINCENT, Graeme Kenneth Charles is a Director of the company. Secretary THOMPSON, Mark has been resigned. Secretary HS SECRETARIAL LIMITED has been resigned. Director BARKER, Richard Charles has been resigned. Director BETTS, Michael Keith has been resigned. Director CHESSHIRE, Michael James has been resigned. Director GEORGE, Philip Roger Perkins has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director HOWARD, Lee has been resigned. Director IBBETT, John Charles has been resigned. Director IBBETT, Yolanda Alexandra has been resigned. Director JENNINGS, Paula has been resigned. Director KHAN, Karim has been resigned. Director LAWSON, Ian Michael has been resigned. Director MIDDLEMISS, George Richardson has been resigned. Director NEEDHAM, Andrew Richard has been resigned. Director O'NEILL, Julian Alexander has been resigned. Director POULSON, Daniel Haydn Withers has been resigned. Director TRANTER, Julian Ashley has been resigned. Director VERITIERO, Claudio has been resigned. Director WINTER, Roger James has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HALL, Susan
Appointed Date: 01 June 2016

Director
FENELEY, Adam
Appointed Date: 01 January 2015
45 years old

Director
VINCENT, Graeme Kenneth Charles
Appointed Date: 13 April 2017
60 years old

Resigned Directors

Secretary
THOMPSON, Mark
Resigned: 01 December 2013
Appointed Date: 08 November 2005

Secretary
HS SECRETARIAL LIMITED
Resigned: 01 June 2016
Appointed Date: 01 December 2013

Director
BARKER, Richard Charles
Resigned: 30 June 2014
Appointed Date: 30 November 2009
57 years old

Director
BETTS, Michael Keith
Resigned: 13 April 2017
Appointed Date: 27 May 2011
63 years old

Director
CHESSHIRE, Michael James
Resigned: 02 August 2012
Appointed Date: 29 October 2008
73 years old

Director
GEORGE, Philip Roger Perkins
Resigned: 09 January 2013
Appointed Date: 02 August 2012
54 years old

Director
GORDON-STEWART, Alastair James
Resigned: 13 April 2017
Appointed Date: 09 January 2013
53 years old

Director
HOWARD, Lee
Resigned: 13 April 2017
Appointed Date: 19 February 2015
44 years old

Director
IBBETT, John Charles
Resigned: 13 April 2017
Appointed Date: 08 November 2005
63 years old

Director
IBBETT, Yolanda Alexandra
Resigned: 13 April 2017
Appointed Date: 26 September 2013
56 years old

Director
JENNINGS, Paula
Resigned: 17 December 2010
Appointed Date: 26 August 2009
58 years old

Director
KHAN, Karim
Resigned: 19 February 2015
Appointed Date: 02 August 2012
66 years old

Director
LAWSON, Ian Michael
Resigned: 26 June 2013
Appointed Date: 02 August 2012
68 years old

Director
MIDDLEMISS, George Richardson
Resigned: 26 July 2013
Appointed Date: 02 August 2012
70 years old

Director
NEEDHAM, Andrew Richard
Resigned: 02 August 2012
Appointed Date: 08 November 2005
60 years old

Director
O'NEILL, Julian Alexander
Resigned: 31 March 2017
Appointed Date: 02 November 2011
54 years old

Director
POULSON, Daniel Haydn Withers
Resigned: 12 May 2009
Appointed Date: 19 May 2008
58 years old

Director
TRANTER, Julian Ashley
Resigned: 13 April 2017
Appointed Date: 25 February 2016
58 years old

Director
VERITIERO, Claudio
Resigned: 25 February 2016
Appointed Date: 26 June 2013
52 years old

Director
WINTER, Roger James
Resigned: 26 August 2009
Appointed Date: 30 October 2006
78 years old

Persons With Significant Control

Mr John Charles Ibbett
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Biogen Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

Kier Project Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOGEN (UK) LIMITED Events

28 Apr 2017
Satisfaction of charge 056165200001 in full
26 Apr 2017
All of the property or undertaking has been released from charge 056165200001
18 Apr 2017
Termination of appointment of Yolanda Alexandra Ibbett as a director on 13 April 2017
18 Apr 2017
Termination of appointment of John Charles Ibbett as a director on 13 April 2017
18 Apr 2017
Termination of appointment of Alastair James Gordon-Stewart as a director on 13 April 2017
...
... and 101 more events
06 Dec 2006
Company name changed bedfordia biogas LIMITED\certificate issued on 06/12/06
01 Dec 2006
New director appointed
28 Nov 2006
Return made up to 08/11/06; full list of members
27 Nov 2006
Location of register of members
08 Nov 2005
Incorporation

BIOGEN (UK) LIMITED Charges

31 December 2013
Charge code 0561 6520 0001
Delivered: 7 January 2014
Status: Satisfied on 28 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Twinwoods ad plant bedfordshire t/no BD268296. Westwood ad…