CompanyTrack
B

BIOGEN EM MIDCO LIMITED

Active Bedford

Dormant Company

0 employees
Dormant Company
B

BIOGEN EM MIDCO LIMITED

Dormant Company

Founded 18 Oct 2017 Active Bedford, England 0 employees
Dormant Company
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 27 Oct 2025
Net assets £1.01M £0.00 2024 year on year
Total assets £7.03M £535.00K 2024 year on year
Total Liabilities £6.02M £535.00K 2024 year on year
Charges None No charges registered

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 Bedford MK44 1YU England

Credit Report

Discover BIOGEN EM MIDCO 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 (2022–2024)

Cash in Bank

N/A

Net Assets

£1.01M

Total Liabilities

£6.02M

Increased by £535.00k (+10%)

Turnover

N/A

Employees

N/A

Debt Ratio

86%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,012,501 Shares £1.01m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jan 20181,012,501£1.01m£1.01m

Officers

Officers

4 active 6 resigned
Status
Adam FeneleyDirectorBritishUnited Kingdom458 Feb 2024Active
Cathryn ListerDirectorBritishEngland431 Dec 2018Active
Luke William FordDirectorBritishEngland383 Feb 2025Active
Matthew John HughesDirectorBritishEngland4815 Aug 2024Active

Shareholders

Shareholders (1)

Biogen Em Topco Limited
100.0%
1,012,50222 Oct 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Biogen Em Topco Limited

United Kingdom

Active
Notified 18 Oct 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BIOGEN EM TOPCO 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 EM MIDCO LIMITED Current Company
BIOGEN EM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Oct 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
27 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-17 with no updatesView(3 pages)
28 Jul 2025OfficersTermination of Graeme Kenneth Charles Vincent as director on 2025-07-22View(1 page)
3 Feb 2025OfficersAppointment of Mr Luke William Ford as director on 2025-02-03View(2 pages)
30 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(2 pages)
27 Oct 2025 Address

Change Sail Address Company With Old Address New Address

27 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-17 with no updates

28 Jul 2025 Officers

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

3 Feb 2025 Officers

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

30 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

Recent Activity

Latest Activity

Change Sail Address Company With Old Address New Address

3 months ago on 27 Oct 2025

Confirmation statement made on 2025-10-17 with no updates

3 months ago on 27 Oct 2025

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

6 months ago on 28 Jul 2025

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

1 years ago on 3 Feb 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 30 Dec 2024