Get an alert when BIOGEN (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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-22 (in 6mo)

Last made up 2025-11-08

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BIOGEN (UK) LIMITED 2006-12-06 → present
  2. BEDFORDIA BIOGAS LIMITED 2005-11-08 → 2006-12-06

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's and the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. BIOGEN (UK) LIMITED · parent
    1. Biogen Bryn Pica Limited 100% · England and Wales · Anaerobic Digestion
    2. Biogen Ltd 100% · England and Wales · Dormant
    3. Biogen Gwryiad Limited 52% · England and Wales · Anaerobic Digestion
    4. Biogen Waen Limited 55% · England and Wales · Anaerobic Digestion

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

People

5 active · 26 resigned

Name Role Appointed Born Nationality
HS SECRETARIAL LIMITED Corporate Secretary 2017-12-08
FENELEY, Adam Director 2023-11-24 Mar 1980 British
FORD, Luke William Director 2025-02-03 Dec 1987 British
HUGHES, Matthew John Director 2024-08-15 May 1977 British
LISTER, Cathryn Director 2018-12-01 Aug 1982 British
Show 26 resigned officers
Name Role Appointed Resigned
HALL, Susan Secretary 2016-06-01 2017-07-28
THOMPSON, Mark Secretary 2005-11-08 2013-12-01
HS SECRETARIAL LIMITED Corporate Secretary 2013-12-01 2016-06-01
BARKER, Richard Charles Director 2009-11-30 2014-06-30
BETTS, Michael Keith Director 2011-05-27 2017-04-13
CHESSHIRE, Michael James Director 2008-10-29 2012-08-02
FENELEY, Adam Director 2015-01-01 2019-12-31
GEORGE, Philip Roger Perkins Director 2012-08-02 2013-01-09
GORDON-STEWART, Alastair James Director 2013-01-09 2017-04-13
HOWARD, Lee Director 2015-02-19 2017-04-13
IBBETT, John Charles Director 2005-11-08 2017-04-13
IBBETT, Yolanda Alexandra Director 2013-09-26 2017-04-13
JENNINGS, Paula Director 2009-08-26 2010-12-17
JOHNSON, Martin Paul Director 2020-10-01 2022-10-31
KHAN, Karim Director 2012-08-02 2015-02-19
LAWSON, Ian Michael Director 2012-08-02 2013-06-26
MIDDLEMISS, George Richardson Director 2012-08-02 2013-07-26
MUSTHER, Simon Director 2017-07-27 2024-07-15
NEEDHAM, Andrew Richard Director 2005-11-08 2012-08-02
O'NEILL, Julian Alexander Director 2011-11-02 2017-03-31
PARKER, Robert Joseph Director 2019-12-04 2024-02-08
POULSON, Daniel Haydn Withers Director 2008-05-19 2009-05-12
TRANTER, Julian Ashley Director 2016-02-25 2017-04-13
VERITIERO, Claudio Director 2013-06-26 2016-02-25
VINCENT, Graeme Kenneth Charles Director 2017-04-13 2025-07-22
WINTER, Roger James Director 2006-10-30 2009-08-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Charles Ibbett Individual Shares 25–50%, Voting 25–50% 2016-06-30 Ceased 2017-04-13
Biogen Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Active
Kier Project Investment Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-04-13

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2025-12-28 AA accounts Accounts with accounts type group
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-11 AD02 address Change sail address company with old address new address PDF
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-06-06 CH04 officers Change corporate secretary company with change date PDF
2025-02-03 AP01 officers Appoint person director company with name date PDF
2024-12-23 AA accounts Accounts with accounts type group
2024-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-02 AP01 officers Appoint person director company with name date PDF
2024-07-22 TM01 officers Termination director company with name termination date PDF
2024-02-16 TM01 officers Termination director company with name termination date PDF
2023-12-20 AA accounts Accounts with accounts type group
2023-11-24 AP01 officers Appoint person director company with name date PDF
2023-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 AD02 address Change sail address company with old address new address PDF
2022-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-03 TM01 officers Termination director company with name termination date PDF
2022-09-09 AA accounts Accounts with accounts type group
2021-12-16 AA accounts Accounts with accounts type group
2021-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page