GARSTON POWER LIMITED

C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, Bedfordshire, England
StatusACTIVE
Company No.09116787
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

GARSTON POWER LIMITED is an active private limited company with number 09116787. It was incorporated 9 years, 11 months, 15 days ago, on 04 July 2014. The company address is C/O Biogen Milton Parc C/O Biogen Milton Parc, Bedford, MK44 1YU, Bedfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 22 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Parker

Termination date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 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

Accounts with accounts type small

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Ravinder Ruby Jones

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091167870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091167870002

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Biogen Bioenergy Limited

Notification date: 2023-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 22 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ingenious Infrastructure Collections Limited

Cessation date: 2023-08-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Murray Reid

Termination date: 2023-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-22

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

Old address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cathryn Lister

Appointment date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-22

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ravinder Ruby Jones

Appointment date: 2023-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Andrew Forster

Termination date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Musther

Appointment date: 2023-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Kenneth Charles Vincent

Appointment date: 2023-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-30

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Murray Reid

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Neil Andrew Forster

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2020

Category: Address

Type: AD02

New address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Duncan Murray Reid

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Sebastian James Speight

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Arthur Somers Llewellyn

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Flb Company Secretarial Services Ltd

Change date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Forster

Appointment date: 2020-07-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-07-03

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: 15 Golden Square London W1F 9JG United Kingdom

New address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP

Change date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-04

Officer name: Flb Company Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2020-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-31

Psc name: Ingenious Infrastructure Collections Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

New address: 15 Golden Square London W1F 9JG

Old address: Hill Farm House Babcary Somerton TA11 7EB

Change date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baiju Devani

Termination date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Appointment date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wright

Termination date: 2019-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2017

Action Date: 04 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091167870002

Charge creation date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091167870001

Charge creation date: 2016-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-05

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 50,172.39 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Cruickshank

Appointment date: 2015-03-26

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Mar 2015

Category: Address

Type: AD03

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change sail address company with new address

Date: 30 Mar 2015

Category: Address

Type: AD02

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baiju Devani

Appointment date: 2015-03-26

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Mar 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-16

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNICARE IN THE COMMUNITY LIMITED

22A THE FORUM,LINCOLN,LN6 8HW

Number:10909102
Status:ACTIVE
Category:Private Limited Company

ASECO SERVICES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10703465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BE STRONG PROJECT LTD

UNIT 1 RIVERSIDE INDUSTRIAL ESTATE,BOLTON,BL1 8TU

Number:07551140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDUSTRIAL SPRINGS LIMITED

UNIT 2,GLASGOW,G51 2YB

Number:SC040612
Status:ACTIVE
Category:Private Limited Company

OAKBRIDGE AUDITORS LIMITED

93 CHURCH STREET,BILSTON,WV14 0BJ

Number:10972964
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAY PROPERTY SERVICES LIMITED

3 MADOCH COURT, ST. MADOES,PERTH,PH2 7UL

Number:SC381436
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