Get an alert when BIOGENIE REMEDIATION UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-23 (in 10mo)

Last made up 2026-03-09

Watchouts

1 item

Cash

£6M

+291.5% vs 2023

Net assets

£5M

+23.1% vs 2023

Employees

81

+6.6% vs 2023

Profit before tax

£1M

+33.1% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-06-21

  1. BIOGENIE REMEDIATION UK LIMITED 2024-06-21 → present
  2. ENGLOBE REGENERATION UK LIMITED 2022-01-04 → 2024-06-21
  3. CELTIC TECHNOLOGIES LIMITED 1992-03-27 → 2022-01-04
  4. RJT 167 LIMITED 1992-03-09 → 1992-03-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £16,785,652£21,002,083
Operating profit £858,031£1,183,370
Profit before tax £934,510£1,244,005
Net profit £842,918£1,006,689
Cash £1,552,312£6,076,764
Total assets less current liabilities £4,352,944£5,359,633
Net assets £4,352,944£5,359,633
Equity £4,352,944£5,359,633
Average employees 7681
Wages £4,533,169£4,703,819

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 5.1%5.6%
Net margin 5.0%4.8%
Return on capital employed 19.7%22.1%
Current ratio 1.88x1.89x
Interest cover 53.20x66.86x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, after considering the forecasts and available facilities, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of 12 months from the date of approval of these financial statements; therefore the Directors continue to adopt the going concern basis in preparing the Financial Statements.”

Group structure

  1. BIOGENIE REMEDIATION UK LIMITED · parent
    1. GIE Ortec Services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
ROBERTS, Julia Elizabeth Secretary 2015-04-01
CARTA, Jean-Gabriel Director 2024-06-17 Feb 1980 French
EINAUDI, Julien Jose Jaques Director 2025-01-06 Feb 1982 French
ROBERTS, Julia Elizabeth Director 2024-06-17 May 1972 British
Show 32 resigned officers
Name Role Appointed Resigned
ALINE, Belanger Secretary 2008-05-12 2008-10-21
CROSS, Katrina Lorraine Secretary 2004-11-30 2008-03-25
ELLIS, Barry Secretary 2000-09-07 2004-11-30
ELLIS, Barry Secretary 1999-01-21 1999-08-03
NICHOLAS, David Secretary 1997-02-28 1999-01-21
REES, Mary Pamela Secretary 1992-03-19 1997-02-28
TURCOTTE, Marie Chantal Secretary 2008-03-25 2008-05-12
TURCOTTE, Marie-Chantal Secretary 2008-05-12 2014-05-05
WATSON, Sarah Secretary 1999-08-03 2000-09-07
CRESCENT HILL LIMITED Corporate Nominee Secretary 1992-03-09 1992-03-19
ANDRE, Heroux Director 2008-05-12 2012-12-12
BATES, Andrew David Director 2003-08-01 2008-03-31
BELANGER, Aline Director 2008-03-25 2008-10-21
CROSS, Katrina Lorraine Director 2004-02-16 2008-03-31
DANIS, Alain Director 2013-04-08 2015-09-03
DENNERY, Xavier Henri Director 2016-10-17 2018-10-11
ELLIS, Barry Director 1992-11-25 2008-03-31
LEVY, Jason Director 2023-09-21 2024-06-17
REES, Dafydd Director 2003-08-01 2008-03-31
REES, John Francis, Doctor Director 1992-03-19 2008-03-25
REES, Mary Pamela Director 1992-03-19 1997-02-28
ROBERTS, Julia Elizabeth Director 2017-01-17 2024-06-17
ROBICHAUD, Alain Director 2024-06-17 2024-10-02
ROBICHAUD, Alain Director 2018-10-11 2024-06-17
SAUCIER, Mario Director 2012-11-23 2013-03-20
TEER, Joseph Edward, Dr Director 2015-04-01 2016-12-13
TURCOTTE, Denys Director 2013-12-02 2016-10-12
TURCOTTE, Marie Chantal Director 2008-03-25 2008-05-12
VENTURINI, Marco Director 2015-04-01 2016-10-17
VINEY, Ian Fraser Director 1992-11-25 1998-11-23
YOUDEN, Robert Director 2016-10-12 2023-09-21
ST ANDREWS COMPANY SERVICES LIMITED Corporate Nominee Director 1992-03-09 1992-03-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Andre Einaudi Individual Shares 75–100%, Voting 75–100% 2024-06-17 Active
Englobe Corp Corporate entity Shares 75–100% 2016-04-06 Ceased 2024-06-17

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2026-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-01 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-10-15 AR01 annual-return Annual return company with made up date full list shareholders
2025-04-30 AA accounts Accounts with accounts type full
2025-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-13 AP01 officers Appoint person director company with name date PDF
2025-01-13 TM01 officers Termination director company with name termination date PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-07-02 CH01 officers Change person director company with change date PDF
2024-07-02 TM01 officers Termination director company with name termination date PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-24 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page