About

Registered Number: 03932238
Date of Incorporation: 23/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 8 Commerce Park, Brunel Road, Theale, Reading, Berkshire, RG7 4AB,

 

Biogenie Site Remediation Ltd was founded on 23 February 2000 and has its registered office in Reading, Berkshire, it's status at Companies House is "Active". Roberts, Julia Elizabeth, Turcotte, Marie Chantal, Busseri, Tony, Cyr, Benoit, Garrett, Paul John, Sansregret, Jean-luc are listed as directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSSERI, Tony 24 November 2006 11 January 2008 1
CYR, Benoit 20 March 2000 24 November 2006 1
GARRETT, Paul John 20 March 2000 19 January 2004 1
SANSREGRET, Jean-Luc 20 March 2000 24 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Julia Elizabeth 01 April 2015 - 1
TURCOTTE, Marie Chantal 27 November 2006 12 May 2008 1

Filing History

Document Type Date
MR01 - N/A 10 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 October 2019
MR01 - N/A 26 February 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 03 March 2018
RESOLUTIONS - N/A 09 February 2018
RESOLUTIONS - N/A 07 February 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 21 April 2016
RP04 - N/A 30 March 2016
RP04 - N/A 30 March 2016
RP04 - N/A 30 March 2016
RP04 - N/A 30 March 2016
RP04 - N/A 30 March 2016
RP04 - N/A 30 March 2016
AR01 - Annual Return 04 March 2016
RESOLUTIONS - N/A 26 February 2016
SH01 - Return of Allotment of shares 26 February 2016
CC04 - Statement of companies objects 26 February 2016
RP04 - N/A 24 February 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 03 September 2015
AD01 - Change of registered office address 06 August 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AR01 - Annual Return 05 March 2015
MR01 - N/A 09 September 2014
RESOLUTIONS - N/A 08 August 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 05 March 2014
SH01 - Return of Allotment of shares 05 March 2014
AP01 - Appointment of director 28 January 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 13 February 2013
CH03 - Change of particulars for secretary 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MISC - Miscellaneous document 02 December 2010
AUD - Auditor's letter of resignation 17 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 19 May 2009
AUD - Auditor's letter of resignation 15 April 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 15 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
RESOLUTIONS - N/A 24 April 2008
363a - Annual Return 24 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
MEM/ARTS - N/A 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
225 - Change of Accounting Reference Date 02 January 2007
395 - Particulars of a mortgage or charge 12 December 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 06 February 2006
395 - Particulars of a mortgage or charge 06 October 2005
AA - Annual Accounts 27 September 2005
287 - Change in situation or address of Registered Office 25 July 2005
287 - Change in situation or address of Registered Office 11 May 2005
AAMD - Amended Accounts 16 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 28 March 2001
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
RESOLUTIONS - N/A 18 April 2000
MEM/ARTS - N/A 18 April 2000
CERTNM - Change of name certificate 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
225 - Change of Accounting Reference Date 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2020 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 18 January 2018 Outstanding

N/A

A registered charge 03 September 2014 Outstanding

N/A

Guarantee & debenture 04 February 2011 Outstanding

N/A

Debenture 08 July 2008 Fully Satisfied

N/A

Debenture 07 February 2007 Fully Satisfied

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Debenture 19 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.