-
BIOGEN IDEC RESEARCH LIMITED - Innovation House, 70 Norden Road, Maidenhead, Berkshire, United Kingdom
Company Information
- Company registration number
- 07588215
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Innovation House
- 70 Norden Road
- Maidenhead
- Berkshire
- SL6 4AY Innovation House, 70 Norden Road, Maidenhead, Berkshire, SL6 4AY UK
Management
- Managing Directors
- AMARJIT BAINS-GILLESPIE
- MARIJKE FRANCISCA COUTINHO DE KOOIJMANS
- STEVEN JOHN GREEN
- TREVOR ANTHONY MILL
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-01
- Age Of Company 2011-04-01 13 years
- SIC/NACE
- 72190 - Other research and experimental development on natural sciences and engineering
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-04-01
-
BIOGEN IDEC RESEARCH LIMITED Company Description
- BIOGEN IDEC RESEARCH LIMITED is a ltd registered in United Kingdom with the Company reg no 07588215. Its current trading status is "live". It was registered 2011-04-01. It has declared SIC or NACE codes as "72190 - Other research and experimental development on natural sciences and engineering". It has 4 directors The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-04-01.It can be contacted at Innovation House .
Get BIOGEN IDEC RESEARCH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Biogen Idec Research Limited - Innovation House, 70 Norden Road, Maidenhead, Berkshire, United Kingdom
- 2011-04-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BIOGEN IDEC RESEARCH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FULL ACCOUNTS MADE UP TO 31/12/16 (2017-09-04) - AA
-
CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES (2017-04-10) - CS01
keyboard_arrow_right 2016
-
FULL ACCOUNTS MADE UP TO 31/12/15 (2016-10-04) - AA
-
01/04/16 FULL LIST (2016-04-04) - AR01
keyboard_arrow_right 2015
-
FULL ACCOUNTS MADE UP TO 31/12/14 (2015-10-17) - AA
-
APPOINTMENT TERMINATED, DIRECTOR MARIJKE COUTINHO DE KOOIJMANS (2015-09-03) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR AMARJIT BAINS-GILLESPIE (2015-05-13) - TM01
-
01/04/15 FULL LIST (2015-04-10) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANTHONY MILL / 17/03/2015 (2015-04-09) - CH01
keyboard_arrow_right 2014
-
AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 (2014-10-21) - AAMD
-
FULL ACCOUNTS MADE UP TO 31/12/13 (2014-10-08) - AA
-
01/04/14 FULL LIST (2014-04-03) - AR01
keyboard_arrow_right 2013
-
APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON (2013-12-02) - TM01
-
FULL ACCOUNTS MADE UP TO 31/12/12 (2013-09-23) - AA
-
01/04/13 FULL LIST (2013-04-09) - AR01
keyboard_arrow_right 2012
-
FULL ACCOUNTS MADE UP TO 31/12/11 (2012-10-04) - AA
-
PREVSHO FROM 30/04/2012 TO 31/12/2011 (2012-09-13) - AA01
-
01/04/12 FULL LIST (2012-04-23) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY MILL / 16/12/2011 (2012-05-09) - CH01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED DAVID JOHN WATSON (2011-09-19) - AP01
-
DIRECTOR APPOINTED TREVOR ANTHONY MILL (2011-09-19) - AP01
-
DIRECTOR APPOINTED STEVEN JOHN GREEN (2011-08-25) - AP01
-
DIRECTOR APPOINTED AMARJIT BAINS-GILLESPIE (2011-08-25) - AP01
-
APPOINTMENT TERMINATED, SECRETARY SIMON JORDAN (2011-08-25) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT (2011-08-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID ALLSOP (2011-08-25) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR SIMON JORDAN (2011-08-25) - TM01
-
DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL JORDAN / 17/08/2011 (2011-08-23) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MARIJKE FRANCISCA COUTINHO / 01/04/2011 (2011-08-10) - CH01
-
REGISTER(S) MOVED TO SAIL ADDRESS (2011-06-16) - AD03
-
SAIL ADDRESS CREATED (2011-06-15) - AD02
-
CERTIFICATE OF INCORPORATION (2011-04-01) - NEWINC