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.
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 |
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 |
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 |