BIOGEN EM HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BIOGEN EM HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11021839

Incorporation date

19/10/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Milton Parc, Milton Ernest, Bedford MK44 1YUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2017)
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon27/10/2025
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
dot icon28/07/2025
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 2025-07-22
dot icon03/02/2025
Appointment of Mr Luke William Ford as a director on 2025-02-03
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/10/2024
Register(s) moved to registered inspection location Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
dot icon28/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon02/09/2024
Appointment of Mr Matthew John Hughes as a director on 2024-08-15
dot icon22/07/2024
Termination of appointment of Simon Musther as a director on 2024-07-15
dot icon16/02/2024
Termination of appointment of Robert Joseph Parker as a director on 2024-02-08
dot icon16/02/2024
Appointment of Mr Adam Feneley as a director on 2024-02-08
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon17/11/2023
Satisfaction of charge 110218390001 in full
dot icon03/11/2023
Satisfaction of charge 110218390002 in full
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon06/01/2023
Register inspection address has been changed to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
dot icon15/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon16/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon16/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon16/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon16/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon28/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon13/10/2021
Director's details changed for Mr Simon Musther on 2021-10-01
dot icon11/03/2021
Director's details changed for Mr Robert Joseph Parker on 2021-02-26
dot icon23/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon21/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon21/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon10/03/2020
Registration of charge 110218390002, created on 2020-03-06
dot icon09/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon09/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon09/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon06/01/2020
Termination of appointment of Adam Feneley as a director on 2019-12-31
dot icon03/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/12/2019
Appointment of Mr Robert Joseph Parker as a director on 2019-12-04
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon14/10/2019
Director's details changed for Miss Cathryn Lister on 2019-10-11
dot icon12/02/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon12/02/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon12/02/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon30/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/01/2019
Appointment of Miss Cathryn Lister as a director on 2018-12-01
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon22/10/2018
Change of details for Biogen Em Midco Limited as a person with significant control on 2018-10-22
dot icon12/09/2018
Registration of charge 110218390001, created on 2018-09-12
dot icon24/01/2018
Resolutions
dot icon17/01/2018
Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom to Milton Parc Milton Ernest Bedford MK44 1YU on 2018-01-17
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon16/01/2018
Termination of appointment of Spence Matthew Clunie as a director on 2018-01-15
dot icon16/01/2018
Termination of appointment of Ankur Ajmera as a director on 2018-01-15
dot icon20/10/2017
Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT on 2017-10-20
dot icon19/10/2017
Current accounting period shortened from 2018-10-31 to 2018-03-31
dot icon19/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Matthew John
Director
15/08/2024 - Present
48
Clunie, Spence Matthew
Director
19/10/2017 - 15/01/2018
54
Ajmera, Ankur
Director
19/10/2017 - 15/01/2018
12
Lister, Cathryn
Director
01/12/2018 - Present
41
Musther, Simon
Director
19/10/2017 - 15/07/2024
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOGEN EM HOLDCO LIMITED

BIOGEN EM HOLDCO LIMITED is an(a) Active company incorporated on 19/10/2017 with the registered office located at Milton Parc, Milton Ernest, Bedford MK44 1YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOGEN EM HOLDCO LIMITED?

toggle

BIOGEN EM HOLDCO LIMITED is currently Active. It was registered on 19/10/2017 .

Where is BIOGEN EM HOLDCO LIMITED located?

toggle

BIOGEN EM HOLDCO LIMITED is registered at Milton Parc, Milton Ernest, Bedford MK44 1YU.

What does BIOGEN EM HOLDCO LIMITED do?

toggle

BIOGEN EM HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIOGEN EM HOLDCO LIMITED?

toggle

The latest filing was on 28/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.