About

Registered Number: 07816570
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

 

Having been setup in 2011, Biogen Waen Ltd have registered office in Bedfordshire. Biogen Waen Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Susan 01 June 2016 28 July 2017 1
O'NEILL, Julian Alexander 31 December 2012 25 November 2013 1
THOMPSON, Mark 26 September 2012 31 December 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 October 2019
PSC05 - N/A 06 September 2019
PSC02 - N/A 06 September 2019
PSC07 - N/A 06 September 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 02 November 2018
AP04 - Appointment of corporate secretary 08 December 2017
CS01 - N/A 01 November 2017
AA01 - Change of accounting reference date 17 October 2017
TM02 - Termination of appointment of secretary 28 July 2017
AA - Annual Accounts 08 May 2017
RP04AP01 - N/A 25 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 29 March 2017
CH01 - Change of particulars for director 16 November 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 08 September 2016
AP03 - Appointment of secretary 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AD04 - Change of location of company records to the registered office 19 May 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 03 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2014
AR01 - Annual Return 05 December 2013
AP04 - Appointment of corporate secretary 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 08 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP03 - Appointment of secretary 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AP03 - Appointment of secretary 13 December 2012
AP01 - Appointment of director 13 December 2012
RESOLUTIONS - N/A 08 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 18 October 2012
CERTNM - Change of name certificate 15 August 2012
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AA01 - Change of accounting reference date 07 November 2011
AD01 - Change of registered office address 07 November 2011
AP01 - Appointment of director 07 November 2011
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.