Background WavePink WaveYellow Wave

BIOGEN EM HOLDCO LIMITED (11021839)

BIOGEN EM HOLDCO LIMITED (11021839) is an active UK company. incorporated on 19 October 2017. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIOGEN EM HOLDCO LIMITED has been registered for 8 years.

Company Number
11021839
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
Milton Parc, Bedford, MK44 1YU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOGEN EM HOLDCO LIMITED

BIOGEN EM HOLDCO LIMITED is an active company incorporated on 19 October 2017 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIOGEN EM HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11021839

LTD Company

Age

8 Years

Incorporated 19 October 2017

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Milton Parc Milton Ernest Bedford, MK44 1YU,

Previous Addresses

C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT United Kingdom
From: 20 October 2017To: 17 January 2018
40 Gracechurch Street London EC3V 0BT United Kingdom
From: 19 October 2017To: 20 October 2017
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Sept 18
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Jan 20
Loan Secured
Mar 20
Loan Cleared
Nov 23
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
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 October 2024
AD03Change of Location of Company Records
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
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 Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2021
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2020
AAAnnual Accounts
Legacy
9 January 2020
AGREEMENT2AGREEMENT2
Legacy
9 January 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Legacy
3 January 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2019
AAAnnual Accounts
Legacy
12 February 2019
PARENT_ACCPARENT_ACC
Legacy
12 February 2019
AGREEMENT2AGREEMENT2
Legacy
30 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Resolution
24 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2017
NEWINCIncorporation