Get an alert when BIOGENIE SITE REMEDIATION 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

2027-02-19 (in 9mo)

Last made up 2026-02-05

Watchouts

1 item

Watchouts

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

Accounts

Audit & accounting basis

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

“The Directors have considered the financial position of the Company and cash flow forecasts for at least 12 months from the date of approval of these Financial Statements (the going concern review period) and have concluded they will be able to meet their liabilities as they fall due.”

Group structure

  1. BIOGENIE SITE REMEDIATION LIMITED · parent
    1. Biogenie Remediation UK Limited 100% · UK

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

People

4 active · 24 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 24 resigned officers
Name Role Appointed Resigned
ALINE, Belanger Secretary 2008-05-12 2008-10-21
CYR, Benoit Secretary 2006-11-24 2006-11-27
POPE, Udo Griffiths Nominee Secretary 2000-02-23 2000-03-20
SANSREGRET, Jean-Luc Secretary 2000-03-20 2006-11-24
TURCOTTE, Marie Chantal Secretary 2006-11-27 2008-05-12
TURCOTTE, Marie-Chantal Secretary 2008-10-21 2014-05-05
ANDRE, Heroux Director 2008-05-15 2012-11-23
BELANGER, Aline Director 2008-03-18 2008-10-21
BUSSERI, Tony Director 2006-11-24 2008-01-11
CYR, Benoit Director 2000-03-20 2006-11-24
DANIS, Alain Director 2013-04-08 2015-09-03
DENNERY, Xavier Henri Director 2016-10-17 2018-10-11
FARN, James Richard Director 2000-02-23 2000-03-20
GARRETT, Paul John Director 2000-03-20 2004-01-19
LEVY, Jason Director 2023-09-21 2024-06-17
ROBERTS, Julia Elizabeth Director 2017-01-17 2024-02-17
ROBICHAUD, Alain Director 2024-06-17 2024-10-02
ROBICHAUD, Alain Director 2018-10-11 2024-06-17
SANSREGRET, Jean-Luc Director 2000-03-20 2006-11-24
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 2016-10-17
VENTURINI, Marco Director 2015-04-01 2016-10-17
YOUDEN, Robert Director 2016-10-12 2023-09-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Andre Francis Einaudi Individual Shares 75–100%, Voting 75–100% 2024-06-17 Active
Englobe Corp Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2024-06-17

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-03-26 RP01PSC01 miscellaneous Legacy PDF
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-30 AA accounts Accounts with accounts type full
2025-02-27 CS01 confirmation-statement Confirmation statement with 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
2024-10-03 AA accounts Accounts with accounts type full
2024-07-15 PSC01 persons-with-significant-control Notification of a person with significant control
2024-07-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
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

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page