BIOGEN IDEC LIMITED

Register to unlock more data on OkredoRegister

BIOGEN IDEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01497267

Incorporation date

19/05/1980

Size

Full

Contacts

Registered address

Registered address

Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire SL6 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1980)
dot icon02/02/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon06/08/2025
Termination of appointment of Geronimo Martinez as a director on 2025-07-14
dot icon06/08/2025
Appointment of Amit Singh Purwaha as a director on 2025-07-14
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/06/2024
Full accounts made up to 2023-12-31
dot icon20/02/2024
Director's details changed for Neil Raymond Sisak on 2024-02-19
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon17/11/2023
Director's details changed for Mr Geronimo Martinez on 2023-11-17
dot icon09/11/2023
Appointment of Mr Geronimo Martinez as a director on 2023-11-06
dot icon08/11/2023
Termination of appointment of Lori Elizabeth Mochan as a director on 2023-11-06
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD England to Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 2023-08-10
dot icon07/08/2023
Registered office address changed from Innovation House 70 Norden Road Maidenhead Berkshire SL6 4AY to 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 2023-08-07
dot icon19/06/2023
Director's details changed for Director Kylie Michele Bromley on 2023-06-16
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Appointment of Director Kylie Michele Bromley as a director on 2022-07-01
dot icon27/06/2022
Termination of appointment of Alexandra Isabella Handrich as a director on 2022-04-30
dot icon16/03/2022
Appointment of Dr. Wolfram Werner Schmidt as a director on 2022-01-31
dot icon16/03/2022
Termination of appointment of Johanna Friedl-Naderer as a director on 2022-01-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/11/2020
Termination of appointment of Jonathan Mark Randell as a director on 2020-11-25
dot icon27/11/2020
Termination of appointment of Lorraine Deborah Barr as a director on 2020-11-25
dot icon24/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon12/11/2020
Termination of appointment of Simon Charlton Beck as a director on 2020-09-01
dot icon05/05/2020
Appointment of Lori Elizabeth Mochan as a director on 2020-04-21
dot icon05/05/2020
Termination of appointment of Steven John Green as a director on 2020-04-24
dot icon04/02/2020
Termination of appointment of Trevor Anthony Mill as a director on 2020-01-31
dot icon10/01/2020
Director's details changed for Alexandra Isabella Handrich on 2020-01-10
dot icon02/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon02/12/2019
Termination of appointment of Terry Milton O'regan as a director on 2019-11-18
dot icon02/12/2019
Appointment of Alexandra Isabella Handrich as a director on 2019-11-18
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Appointment of Simon Charlton Beck as a director on 2018-04-17
dot icon24/04/2018
Appointment of Jonathan Mark Randell as a director on 2018-04-17
dot icon24/04/2018
Appointment of Lorraine Deborah Barr as a director on 2018-04-17
dot icon24/04/2018
Termination of appointment of Simon Paul Jordan as a secretary on 2018-04-17
dot icon24/04/2018
Termination of appointment of Fiona Ann Rajoriya Thomas as a director on 2018-04-17
dot icon24/04/2018
Termination of appointment of Simon Paul Jordan as a director on 2018-04-17
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon26/10/2015
Appointment of Ms Fiona Ann Rajoriya Thomas as a director on 2015-10-01
dot icon03/09/2015
Termination of appointment of Marijke Francisca Coutinho De Kooijmans as a director on 2015-08-31
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon10/12/2014
Appointment of Ms. Johanna Friedl-Naderer as a director on 2014-12-04
dot icon10/12/2014
Termination of appointment of David Stephen Allsop as a director on 2014-12-01
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon10/12/2013
Director's details changed for Simon Paul Jordan on 2013-11-18
dot icon10/12/2013
Director's details changed for Marijke Francisca Coutinho De Kooijmans on 2013-11-18
dot icon21/11/2013
Appointment of Mr. Terry Milton O'regan as a director
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Appointment of Trevor Anthony Mill as a director
dot icon05/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/12/2011
Secretary's details changed for Simon Paul Jordan on 2011-11-18
dot icon05/12/2011
Director's details changed for Simon Paul Jordan on 2011-11-18
dot icon05/12/2011
Director's details changed for Mr David Stephen Allsop on 2011-11-18
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Director's details changed for Simon Paul Jordan on 2011-08-17
dot icon04/08/2011
Appointment of Neil Raymond Sisak as a director
dot icon29/07/2011
Appointment of Marijke Francisca Coutinho as a director
dot icon27/07/2011
Appointment of Steven John Green as a director
dot icon27/07/2011
Termination of appointment of Francesca Brewer as a director
dot icon27/07/2011
Termination of appointment of Christopher Watt as a director
dot icon08/07/2011
Termination of appointment of Robert Mighall as a director
dot icon26/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon25/11/2010
Director's details changed for Simon Paul Jordan on 2010-11-18
dot icon25/11/2010
Director's details changed for Mr David Stephen Allsop on 2010-11-18
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon08/12/2009
Director's details changed for Dr Francesca Mary Brewer on 2009-11-18
dot icon07/12/2009
Director's details changed for Mr Robert Matthew Mighall on 2009-11-18
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon28/10/2009
Appointment of Christopher Carter Watt as a director
dot icon09/10/2009
Termination of appointment of David Davis as a director
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Director appointed mr david gregory davis
dot icon21/11/2008
Return made up to 18/11/08; full list of members
dot icon10/11/2008
Location of register of members
dot icon27/10/2008
Director and secretary appointed simon paul jordan
dot icon03/10/2008
Director's change of particulars / robert mighall / 06/06/2008
dot icon03/10/2008
Director's change of particulars / francesca brewer / 06/06/2008
dot icon03/10/2008
Director's change of particulars / david allsop / 06/06/2008
dot icon02/10/2008
Appointment terminated director and secretary peter smith
dot icon15/07/2008
Director appointed robert matthew mighall
dot icon21/05/2008
Registered office changed on 21/05/2008 from thames house foundation park maidenhead berkshire SL6 3UD
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Appointment terminated director frederick lawson
dot icon10/12/2007
Return made up to 18/11/07; no change of members
dot icon10/12/2007
Director's particulars changed
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 18/11/06; full list of members
dot icon08/12/2006
Location of register of members
dot icon12/09/2006
Secretary resigned;director resigned
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 18/11/05; full list of members
dot icon06/12/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2005
Director's particulars changed
dot icon06/12/2005
Director's particulars changed
dot icon30/11/2005
Location of register of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Director's particulars changed
dot icon28/06/2005
Secretary's particulars changed;director's particulars changed
dot icon01/06/2005
Director's particulars changed
dot icon23/05/2005
New director appointed
dot icon07/03/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon27/01/2005
Return made up to 18/11/04; full list of members
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Registered office changed on 26/01/05 from: 5D roxborough way maidenhead berkshire SL6 2UD
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 18/11/03; full list of members
dot icon02/12/2003
New director appointed
dot icon27/11/2003
Certificate of change of name
dot icon26/08/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon09/12/2002
Return made up to 18/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon14/02/2002
Return made up to 18/11/01; full list of members
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 18/11/00; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon23/11/1999
Return made up to 18/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Registered office changed on 25/08/99 from: ocean house the ring bracknell berkshire RG12 1DL
dot icon11/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
New director appointed
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon22/12/1998
Return made up to 18/11/98; no change of members
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 18/11/97; no change of members
dot icon11/01/1998
Director resigned
dot icon22/12/1997
New director appointed
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 18/11/96; full list of members
dot icon15/09/1996
Full accounts made up to 1995-12-31
dot icon20/12/1995
Return made up to 18/11/95; change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon26/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 18/11/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Return made up to 18/11/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1993
Director resigned;new director appointed
dot icon25/08/1993
Director resigned;new director appointed
dot icon15/03/1993
New director appointed
dot icon01/12/1992
Return made up to 18/11/92; no change of members
dot icon01/12/1992
Registered office changed on 01/12/92
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon06/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1992
Director resigned
dot icon07/02/1992
Director resigned;new director appointed
dot icon10/12/1991
Return made up to 18/11/91; no change of members
dot icon01/08/1991
Auditor's resignation
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon24/06/1991
Full accounts made up to 1989-12-31
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1990
Full accounts made up to 1988-12-31
dot icon04/10/1989
Registered office changed on 04/10/89 from: po box 147 venture house 37/43 blagrave street reading RG1 1RY
dot icon23/01/1989
Registered office changed on 23/01/89 from: farley hall london road binfield bracknell berkshire rg 125
dot icon25/11/1988
Location of register of members
dot icon25/11/1988
Return made up to 31/12/87; full list of members
dot icon25/11/1988
Return made up to 18/11/88; full list of members
dot icon25/11/1988
Full accounts made up to 1986-12-31
dot icon13/09/1988
Accounts made up to 1987-12-31
dot icon05/08/1988
First gazette
dot icon14/07/1988
Director resigned;new director appointed
dot icon14/07/1988
Secretary resigned;new secretary appointed
dot icon14/07/1988
Director resigned
dot icon14/07/1988
Director resigned
dot icon14/07/1988
Registered office changed on 14/07/88 from: 53 davies street london W1Y 2BL
dot icon25/02/1987
Return made up to 19/12/86; full list of members
dot icon29/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Director resigned;new director appointed
dot icon11/07/1980
Memorandum and Articles of Association
dot icon07/07/1980
Certificate of change of name
dot icon25/04/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, Simon Charlton
Director
17/04/2018 - 01/09/2020
2
Brewer, Francesca Mary, Dr
Director
13/05/1999 - 19/05/2011
2
O'regan, Terry Milton
Director
18/11/2013 - 18/11/2019
2
Mighall, Robert Matthew
Director
22/04/2008 - 22/06/2011
2
Summerfield, Peter John Frederick
Director
22/02/1993 - 14/04/1995
3

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 IDEC LIMITED

BIOGEN IDEC LIMITED is an(a) Active company incorporated on 19/05/1980 with the registered office located at Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire SL6 3UD. 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 IDEC LIMITED?

toggle

BIOGEN IDEC LIMITED is currently Active. It was registered on 19/05/1980 .

Where is BIOGEN IDEC LIMITED located?

toggle

BIOGEN IDEC LIMITED is registered at Building 5 Foundation Park, Roxborough Way, Maidenhead, Berkshire SL6 3UD.

What does BIOGEN IDEC LIMITED do?

toggle

BIOGEN IDEC LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BIOGEN IDEC LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-11-25 with no updates.