BIOGEN EM HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Termination of appointment of Graeme Kenneth Charles Vincent as a director on 2025-07-22 |
03/02/253 February 2025 | Appointment of Mr Luke William Ford as a director on 2025-02-03 |
30/12/2430 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
28/10/2428 October 2024 | Register(s) moved to registered inspection location Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
02/09/242 September 2024 | Appointment of Mr Matthew John Hughes as a director on 2024-08-15 |
22/07/2422 July 2024 | Termination of appointment of Simon Musther as a director on 2024-07-15 |
16/02/2416 February 2024 | Appointment of Mr Adam Feneley as a director on 2024-02-08 |
16/02/2416 February 2024 | Termination of appointment of Robert Joseph Parker as a director on 2024-02-08 |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Satisfaction of charge 110218390001 in full |
03/11/233 November 2023 | Satisfaction of charge 110218390002 in full |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
06/01/236 January 2023 | Register inspection address has been changed to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
16/12/2116 December 2021 | |
16/12/2116 December 2021 | |
16/12/2116 December 2021 | |
16/12/2116 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
13/10/2113 October 2021 | Director's details changed for Mr Simon Musther on 2021-10-01 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM |
19/10/1719 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/1719 October 2017 | CURRSHO FROM 31/10/2018 TO 31/03/2018 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company