BIOGENE LIMITED

Register to unlock more data on OkredoRegister

BIOGENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02800327

Incorporation date

17/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bio Gene House, 6 The Business Centre, Harvard Way Kimbolton, Cambridgeshire PE28 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon20/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon27/03/2023
Notification of Beverley Nazareth as a person with significant control on 2016-04-06
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon04/06/2021
Confirmation statement made on 2021-03-17 with updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon22/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/06/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon15/02/2012
Resolutions
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon18/04/2011
Secretary's details changed for Beverley Nazareth on 2011-04-13
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon09/04/2010
Director's details changed for Nelson Nazareth on 2010-03-01
dot icon21/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 17/03/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/05/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 17/03/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/06/2006
Return made up to 17/03/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/06/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 17/03/05; full list of members
dot icon21/03/2005
Accounts for a small company made up to 2004-04-30
dot icon09/06/2004
Return made up to 17/03/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon16/03/2004
Ad 02/01/04--------- £ si 77000@1=77000 £ ic 388000/465000
dot icon16/03/2004
Ad 02/01/04--------- £ si 387998@1=387998 £ ic 2/388000
dot icon16/03/2004
Memorandum and Articles of Association
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
£ nc 388000/465000 02/01/04
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
£ nc 1000/388000 02/01/04
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon20/03/2003
Return made up to 17/03/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-04-30
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon12/10/2001
Full accounts made up to 2001-04-30
dot icon09/04/2001
Certificate of change of name
dot icon27/03/2001
Return made up to 17/03/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-04-30
dot icon30/06/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 17/03/00; full list of members
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
New director appointed
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon22/05/1999
Return made up to 17/03/99; full list of members
dot icon11/08/1998
Full accounts made up to 1998-04-30
dot icon08/04/1998
Return made up to 17/03/98; no change of members
dot icon12/08/1997
Full accounts made up to 1997-04-30
dot icon17/04/1997
Return made up to 17/03/97; full list of members
dot icon05/09/1996
Registered office changed on 05/09/96 from: 65 goldington rd bedford MK40 3NB
dot icon09/07/1996
Full accounts made up to 1996-04-30
dot icon15/03/1996
Return made up to 17/03/96; no change of members
dot icon24/01/1996
Particulars of mortgage/charge
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
New secretary appointed
dot icon05/06/1995
Full accounts made up to 1995-04-30
dot icon05/04/1995
Return made up to 17/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full accounts made up to 1994-04-30
dot icon20/03/1994
Return made up to 17/03/94; full list of members
dot icon26/06/1993
Particulars of mortgage/charge
dot icon10/05/1993
Accounting reference date notified as 30/04
dot icon30/04/1993
Director resigned;new director appointed
dot icon27/04/1993
Memorandum and Articles of Association
dot icon27/04/1993
Resolutions
dot icon23/04/1993
Secretary resigned;new secretary appointed
dot icon23/04/1993
Registered office changed on 23/04/93 from: aci house torrington park north finchley london N12 9SZ
dot icon19/04/1993
Certificate of change of name
dot icon26/03/1993
Certificate of change of name
dot icon17/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£75,359.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
290.93K
-
0.00
75.36K
-
2021
6
290.93K
-
0.00
75.36K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

290.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
16/03/1993 - 18/03/1993
7050
Nazareth, Nelson
Director
18/02/2000 - Present
3
Conway, Robert
Nominee Secretary
16/03/1993 - 18/03/1993
401
Nazareth, Beverley
Director
19/03/1993 - 18/02/2000
3
Nazareth, Beverley
Secretary
17/02/2000 - Present
-

Persons with Significant Control

2
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 BIOGENE LIMITED

BIOGENE LIMITED is an(a) Active company incorporated on 17/03/1993 with the registered office located at Bio Gene House, 6 The Business Centre, Harvard Way Kimbolton, Cambridgeshire PE28 0NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOGENE LIMITED?

toggle

BIOGENE LIMITED is currently Active. It was registered on 17/03/1993 .

Where is BIOGENE LIMITED located?

toggle

BIOGENE LIMITED is registered at Bio Gene House, 6 The Business Centre, Harvard Way Kimbolton, Cambridgeshire PE28 0NJ.

What does BIOGENE LIMITED do?

toggle

BIOGENE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BIOGENE LIMITED have?

toggle

BIOGENE LIMITED had 6 employees in 2021.

What is the latest filing for BIOGENE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-17 with no updates.