TAMAR ENERGY LIMITED

C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, England
StatusACTIVE
Company No.07703877
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

TAMAR ENERGY LIMITED is an active private limited company with number 07703877. It was incorporated 12 years, 11 months, 6 days ago, on 13 July 2011. The company address is C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, England.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Adam Feneley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Robert Joseph Parker

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2023

Category: Address

Type: AD02

Old address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU England

New address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 14 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Martin Paul Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Simon Musther

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Joseph Parker

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Martin Paul Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Adam Feneley

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Parker

Appointment date: 2019-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Miss Cathryn Lister

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ancala Bioenergy Limited

Change date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cathryn Lister

Appointment date: 2018-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jul 2018

Category: Address

Type: AD03

New address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jul 2018

Category: Address

Type: AD02

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom

New address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-06

Psc name: Ancala Bioenergy Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-18

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Mar 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH02

Capital : 994,679.97 GBP

Date: 2018-02-02

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Capital : 994,679.97 GBP

Date: 2018-02-06

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gijs Jan Hein Voskamp

Termination date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mansoor Shakil

Termination date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Pitcher

Termination date: 2018-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Benjamin Ross Sautelle Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom

New address: C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Rizwanullah Kherati

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Dean Evan Hislop

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Magnus James Goodlad

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Kenneth Charles Vincent

Appointment date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Feneley

Appointment date: 2018-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Musther

Appointment date: 2018-02-06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Oct 2017

Category: Address

Type: AD04

New address: 3rd Floor 150 Waterloo Road London SE1 8SB

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Capital name of class of shares

Date: 31 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Alan Charles Lovell

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-15

Officer name: Mr Dean Evan Hislop

Documents

View document PDF

Legacy

Date: 30 Aug 2016

Action Date: 13 Jul 2016

Category: Return

Type: CS01

Description: 13/07/16 Statement of Capital gbp 894684.70

Documents

View document PDF

Auditors resignation company

Date: 08 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizwanullah Kherati

Change date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Evan Hislop

Change date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr Benjamin Ross Sautelle Smith

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-14

Officer name: Mr Alan Charles Lovell

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Mansoor Shakil

Change date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Pitcher

Change date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Magnus James Goodlad

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Michael Charles Gerrard Peat

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gijs Jan Hein Voskamp

Appointment date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-14

Officer name: Robert John Kennett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: William Jacob Heller

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Daniel Medley Thomas

Termination date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Block Weil

Termination date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

New address: 3rd Floor 150 Waterloo Road London SE1 8SB

Change date: 2016-01-14

Old address: , Two London Bridge London, SE1 9RA

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Robert John Kennett

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: James Edward Herbrand Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 08 May 2015

Category: Capital

Type: SH01

Capital : 900,972.20 GBP

Date: 2015-05-08

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jun 2015

Category: Address

Type: AD03

New address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2015

Category: Address

Type: AD02

Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom

New address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-04

Officer name: Nicholas Eustace Haddon Ferguson

Documents

View document PDF

Resolution

Date: 21 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Crewe

Termination date: 2015-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-23

Officer name: Susannah Clare Hilton Knox

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077038770003

Documents

View document PDF

Move registers to sail company

Date: 11 Jul 2014

Category: Address

Type: AD03

Documents

View document PDF


Some Companies

ALBY CC LTD

GROVE HOUSE CROMER ROAD,NORWICH,NR11 7QE

Number:08592149
Status:ACTIVE
Category:Private Limited Company

CATERING COST MANAGEMENT LIMITED

FLAT 12,BRIGHOUSE,HD6 1JJ

Number:11341826
Status:ACTIVE
Category:Private Limited Company

COGWORX LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:10513358
Status:ACTIVE
Category:Private Limited Company

DARKNIGHT DESIGNS LTD

UNIT 1 THE EXCHANGE,CROYDON,CR0 1UH

Number:04274305
Status:ACTIVE
Category:Private Limited Company

ROWANTREE PLAY THERAPY LIMITED

17 VAUXHALL ROAD,SHEFFIELD,S9 1LD

Number:11287484
Status:ACTIVE
Category:Private Limited Company

SUNWAY STORES LIMITED

7 SUN WAY,LEICESTER,LE3 3DS

Number:06180420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source