ANCALA BIOENERGY LIMITED

C/O Ancala Partners Llp King's House C/O Ancala Partners Llp King's House, London, EC2V 8BB, England
StatusACTIVE
Company No.10697363
CategoryPrivate Limited Company
Incorporated29 Mar 2017
Age7 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

ANCALA BIOENERGY LIMITED is an active private limited company with number 10697363. It was incorporated 7 years, 2 months, 20 days ago, on 29 March 2017. The company address is C/O Ancala Partners Llp King's House C/O Ancala Partners Llp King's House, London, EC2V 8BB, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

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

Officer name: Robert Joseph Parker

Termination date: 2024-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Feneley

Appointment date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Ruby Jones

Termination date: 2023-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106973630002

Charge creation date: 2023-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106973630001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2023

Category: Address

Type: AD02

Old address: Elgin House Billing Road Northampton NN1 5AU England

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

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ravinder Ruby Jones

Appointment date: 2022-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

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: 01 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spence Matthew Clunie

Termination date: 2022-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-04

Officer name: Tasso Lykurgos Politis

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Owens

Termination date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-04

Officer name: Ankur Ajmera

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

Officer name: Mr Simon Musther

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr Tasso Lykurgos Politis

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

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

Officer name: Mr Martin Paul Johnson

Appointment date: 2020-10-01

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

Officer name: Mr Tasso Lykurgos Politis

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Apr 2020

Category: Address

Type: AD03

New address: Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Change sail address company with new address

Date: 09 Apr 2020

Category: Address

Type: AD02

New address: Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-06

Psc name: Ancala Bioenergy Midco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ancala Bioenergy Investco Limited

Notification date: 2020-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106973630001

Charge creation date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 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

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Capital : 34,682.87 GBP

Date: 2019-12-05

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 registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England

New address: C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Miss Cathryn Lister

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Charles William Grant Herriott

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Simon Musther

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-25

Officer name: Mr Graeme Kenneth Charles Vincent

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Feneley

Appointment date: 2018-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 34,171.96 GBP

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 Charles William Grant Herriott

Appointment date: 2018-02-06

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 21,380.19 GBP

Date: 2018-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ancala Bioenergy Midco Limited

Notification date: 2017-03-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-06-29

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 3,467.12 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Owens

Appointment date: 2017-04-13

Documents

View document PDF

Incorporation company

Date: 29 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERSTAR LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:04134477
Status:ACTIVE
Category:Private Limited Company

BIG CREATIVE TRAINING LTD

BIG CREATIVE TRAINING UPLANDS HOUSE, UPLANDS BUSINESS PARK C,LONDON,E17 5QJ

Number:03942925
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSIGHTNOW LIMITED

WARWICK HOUSE,BUCKHURST HILL,IG9 5LQ

Number:05866496
Status:LIQUIDATION
Category:Private Limited Company

J NGOV LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10032862
Status:ACTIVE
Category:Private Limited Company

LIQUID CAPITAL TRUSTEE LIMITED

95 QUEEN VICTORIA STREET,,EC4V 4HN

Number:04118902
Status:ACTIVE
Category:Private Limited Company

MICHNIK IT SOLUTIONS LIMITED

18 CRESTFIELD AVENUE,ELLAND,HX5 0LN

Number:05368798
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