Company number 02832020
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address PARK HOUSE WINSHIP ROAD, MILTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 6BQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 210,500
; Registration of charge 028320200007, created on 13 May 2016. The most likely internet sites of MICROGEN BIOPRODUCTS LIMITED are www.microgenbioproducts.co.uk, and www.microgen-bioproducts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Cambridge Rail Station is 3.2 miles; to Shelford (Cambs) Rail Station is 6.3 miles; to Whittlesford Parkway Rail Station is 9.3 miles; to Foxton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Microgen Bioproducts Limited is a Private Limited Company.
The company registration number is 02832020. Microgen Bioproducts Limited has been working since 30 June 1993.
The present status of the company is Active. The registered address of Microgen Bioproducts Limited is Park House Winship Road Milton Cambridge Cambridgeshire Cb24 6bq. . DYER, Anthony William is a Director of the company. MULLIS, Graham David is a Director of the company. Secretary CAREY, Jason Robin has been resigned. Secretary GRAY, Sharon has been resigned. Secretary LOWTHER, Susan Day has been resigned. Secretary TURNER, Peter Robert has been resigned. Director BILSLAND, Stuart Reed has been resigned. Director CAREY, Jason Robin has been resigned. Director CAYZER, Ian has been resigned. Director CLARK, Stuart has been resigned. Director DEERY, Daniel Joseph, Dr has been resigned. Director DEERY, Margaret Ann has been resigned. Director LOWTHER, Susan Day has been resigned. Director MCILLMURRAY, Michael has been resigned. Director MUGG, Philip has been resigned. Director RACKHAM, Christopher Richard has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Secretary
GRAY, Sharon
Resigned: 01 October 2009
Appointed Date: 02 October 2006
Director
CAYZER, Ian
Resigned: 23 December 2010
Appointed Date: 11 January 1994
84 years old
Director
CLARK, Stuart
Resigned: 29 October 2009
Appointed Date: 27 July 1995
70 years old
Director
LOWTHER, Susan Day
Resigned: 30 September 2014
Appointed Date: 23 December 2010
66 years old
Director
MUGG, Philip
Resigned: 23 December 2010
Appointed Date: 29 July 2009
71 years old
MICROGEN BIOPRODUCTS LIMITED Events
08 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
27 May 2016
Registration of charge 028320200007, created on 13 May 2016
27 May 2016
Registration of charge 028320200006, created on 13 May 2016
17 Nov 2015
Satisfaction of charge 4 in full
...
... and 103 more events
24 Jan 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
13 Jan 1994
Particulars of mortgage/charge
19 Dec 1993
Accounting reference date notified as 30/12
30 Jun 1993
Incorporation
13 May 2016
Charge code 0283 2020 0007
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Kreos Capital V (UK) Limited (the "Chargee")
Description: The chargor charges by way of legal mortgage all present…
13 May 2016
Charge code 0283 2020 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Robert Powell (As Security Trustee)
Description: The leasehold land known as unit 1, southern trade centre…
15 July 2015
Charge code 0283 2020 0005
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Kreos Capital Iv (UK) Limited
Description: 1. the chargor charges to the lender and agrees to charge…
22 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied
on 17 November 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Debenture
Delivered: 7 January 2011
Status: Satisfied
on 12 July 2012
Persons entitled: Laura Deery, Stuart Bilsland and Catriona Deery (For Details of Further Mortgagees Entitled to the Charge Please Refer to Form MG01)
Description: Fixed charge over all property and assets present and…
21 July 1994
Deed of charge
Delivered: 2 August 1994
Status: Satisfied
on 8 October 2012
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts now and from time to time…
12 January 1994
Debenture
Delivered: 13 January 1994
Status: Satisfied
on 4 February 1999
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…