CompanyTrack
B

BIOGEN (UK) LIMITED

Active Bedfordshire

Production of electricity

0 employees Website
Environment, agriculture and waste Production of electricityTreatment and disposal of non-hazardous waste +2
B

BIOGEN (UK) LIMITED

Production of electricity

Founded 8 Nov 2005 Active Bedfordshire, United Kingdom 0 employees biogen.co.uk
Environment, agriculture and waste Production of electricityTreatment and disposal of non-hazardous wasteActivities of head officesspecialised design activities
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 11 Nov 2025
Net assets £21.64M £32.00K 2024 year on year
Total assets £48.10M £2.43M 2024 year on year
Total Liabilities £24.86M £4.00M 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Milton Parc Milton Ernest Bedfordshire MK44 1YU

Office (Retford)

Sutton Grange, Lound Low Rd, Sutton cum Lound DN22 8SB

Website

biogen.co.uk

Credit Report

Discover BIOGEN (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£5.39M

Decreased by £3.79M (-41%)

Net Assets

£21.64M

Decreased by £32.00k (-0%)

Total Liabilities

£24.86M

Decreased by £4.00M (-14%)

Turnover

£31.72M

Increased by £6.38M (+25%)

Employees

N/A

Decreased by 98 (-100%)

Debt Ratio

52%

Decreased by 5 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 26 resigned
Status
Adam FeneleyDirectorBritishUnited Kingdom4524 Nov 2023Active
Cathryn ListerDirectorBritishEngland431 Dec 2018Active
Hs Secretarial LimitedCorporate-secretaryUnited KingdomUnknown8 Dec 2017Active
Luke William FordDirectorBritishEngland383 Feb 2025Active
Matthew John HughesDirectorBritishEngland4815 Aug 2024Active

Shareholders

Shareholders (1)

Biogen Holdings Ltd
100.0%
2,276,400,00011 Nov 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Biogen Holdings Limited

United Kingdom

Active
Notified 30 Jun 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kier Project Investment Limited

Ceased 13 Apr 2017

Ceased

John Charles Ibbett

Ceased 13 Apr 2017

Ceased

Group Structure

Group Structure

BIOGEN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA BIOENERGY INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LACANN LIMITED united kingdom
VONTOBEL HOLDING AG switzerland
BIOGEN (UK) LIMITED Current Company
BIOGEN BRYN PICA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIOGEN GWYRIAD LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
BIOGEN LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIOGEN WAEN LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
GREENFINCH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
11 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-08 with no updatesView(3 pages)
28 Jul 2025OfficersTermination of Graeme Kenneth Charles Vincent as director on 2025-07-22View(1 page)
6 Jun 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
3 Feb 2025OfficersAppointment of Mr Luke William Ford as director on 2025-02-03View(2 pages)
11 Nov 2025 Address

Change Sail Address Company With Old Address New Address

11 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-08 with no updates

28 Jul 2025 Officers

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

6 Jun 2025 Officers

Change Corporate Secretary Company With Change Date

3 Feb 2025 Officers

Appointment of Mr Luke William Ford as director on 2025-02-03

Recent Activity

Latest Activity

Change Sail Address Company With Old Address New Address

3 months ago on 11 Nov 2025

Confirmation statement made on 2025-11-08 with no updates

3 months ago on 11 Nov 2025

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

6 months ago on 28 Jul 2025

Change Corporate Secretary Company With Change Date

8 months ago on 6 Jun 2025

Appointment of Mr Luke William Ford as director on 2025-02-03

1 years ago on 3 Feb 2025