Background WavePink WaveYellow Wave

BIOGEN HOLDINGS LIMITED (08116503)

BIOGEN HOLDINGS LIMITED (08116503) is an active UK company. incorporated on 22 June 2012. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. BIOGEN HOLDINGS LIMITED has been registered for 13 years. Current directors include FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John and 1 others.

Company Number
08116503
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
Milton Parc, Bedford, MK44 1YU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John, LISTER, Cathryn
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOGEN HOLDINGS LIMITED

BIOGEN HOLDINGS LIMITED is an active company incorporated on 22 June 2012 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. BIOGEN HOLDINGS LIMITED was registered 13 years ago.(SIC: 99000)

Status

active

Active since 13 years ago

Company No

08116503

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Milton Parc Milton Ernest Bedford, MK44 1YU,

Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Share Issue
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Left
Jul 14
Funding Round
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Loan Secured
Sept 18
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Nov 22
Loan Cleared
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
9
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HS SECRETARIAL LIMITED

Active
42 Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 08 Dec 2017

FENELEY, Adam

Active
Milton Ernest, BedfordMK44 1YU
Born March 1980
Director
Appointed 08 Feb 2024

FORD, Luke William

Active
Milton Ernest, BedfordMK44 1YU
Born December 1987
Director
Appointed 03 Feb 2025

HUGHES, Matthew John

Active
Milton Ernest, BedfordMK44 1YU
Born May 1977
Director
Appointed 15 Aug 2024

LISTER, Cathryn

Active
Milton Parc, BedfordMK44 1YU
Born August 1982
Director
Appointed 01 Dec 2018

HALL, Susan

Resigned
Milton Ernest, BedfordMK44 1YU
Secretary
Appointed 01 Jun 2016
Resigned 28 Jul 2017

THOMPSON, Mark

Resigned
Neath Abbey, BedfordMK45 0RU
Secretary
Appointed 26 Jul 2012
Resigned 01 Dec 2013

HS SECRETARIAL LIMITED

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 01 Dec 2013
Resigned 01 Jun 2016

BARKER, Richard Charles

Resigned
Milton ErnestMK44 1YU
Born April 1968
Director
Appointed 02 Sept 2012
Resigned 30 Jun 2014

BETTS, Michael Keith

Resigned
City Gate House, LondonSE1 9HB
Born May 1962
Director
Appointed 22 Jun 2012
Resigned 13 Apr 2017

FENELEY, Adam

Resigned
Milton Parc, BedfordMK44 1YU
Born March 1980
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2019

GEORGE, Philip Roger Perkins

Resigned
SandySG19 1LE
Born July 1971
Director
Appointed 02 Aug 2012
Resigned 09 Jan 2013

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1972
Director
Appointed 09 Jan 2013
Resigned 13 Apr 2017

HOWARD, Lee

Resigned
Tempsford Hall, SandySG19 2BD
Born April 1981
Director
Appointed 19 Feb 2015
Resigned 13 Apr 2017

IBBETT, John Charles

Resigned
Milton Parc, BedfordMK44 1YU
Born April 1962
Director
Appointed 22 Jun 2012
Resigned 13 Apr 2017

IBBETT, Yolanda Alexandra

Resigned
Milton Parc, BedfordMK44 1YU
Born August 1969
Director
Appointed 26 Sept 2013
Resigned 13 Apr 2017

JOHNSON, Martin Paul

Resigned
Milton Ernest, BedfordMK44 1YU
Born May 1973
Director
Appointed 01 Oct 2020
Resigned 31 Oct 2022

KHAN, Karim

Resigned
St Neots Road, SandySG19 2BD
Born June 1959
Director
Appointed 02 Aug 2012
Resigned 19 Feb 2015

LAWSON, Ian Michael

Resigned
St Neots Road, SandySG19 2BD
Born September 1957
Director
Appointed 02 Aug 2012
Resigned 26 Jun 2013

MIDDLEMISS, George Richardson

Resigned
Milton Ernest, BedfordMK44 1YU
Born November 1955
Director
Appointed 22 Jun 2012
Resigned 26 Jul 2013

MUSTHER, Simon

Resigned
Milton Ernest, BedfordMK44 1YU
Born June 1958
Director
Appointed 27 Jul 2017
Resigned 15 Jul 2024

O'NEILL, Julian Alexander

Resigned
Milton Parc, BedfordMK44 1YU
Born July 1971
Director
Appointed 26 Sept 2012
Resigned 31 Mar 2017

PARKER, Robert Joseph

Resigned
Milton Ernest, BedfordMK44 1YU
Born May 1979
Director
Appointed 04 Dec 2019
Resigned 08 Feb 2024

TRANTER, Julian Ashley

Resigned
Tempsford Hall, SandySG19 2BD
Born May 1967
Director
Appointed 25 Feb 2016
Resigned 13 Apr 2017

VERITIERO, Claudio

Resigned
St Neots Road, SandySG19 2DB
Born September 1973
Director
Appointed 26 Jun 2013
Resigned 25 Feb 2016

VINCENT, Graeme Kenneth Charles

Resigned
Milton Ernest, BedfordMK44 1YU
Born August 1965
Director
Appointed 13 Apr 2017
Resigned 22 Jul 2025

Persons with significant control

1

Gracechurch Street, LondonEC3V 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
17 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Resolution
10 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
29 June 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 June 2018
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
8 December 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
16 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 April 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
22 February 2017
AD03Change of Location of Company Records
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Resolution
14 November 2016
RESOLUTIONSResolutions
Resolution
14 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
19 May 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
9 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Resolution
18 February 2014
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
9 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 August 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
20 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Resolution
20 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Incorporation Company
22 June 2012
NEWINCIncorporation