BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED

C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom
StatusACTIVE
Company No.12125506
CategoryPrivate Limited Company
Incorporated26 Jul 2019
Age4 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED is an active private limited company with number 12125506. It was incorporated 4 years, 10 months, 2 days ago, on 26 July 2019. The company address is C/O Evero Energy Group Limited C/O Evero Energy Group Limited, London, EC2N 2QQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 13 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bioenergy Infrastructure Holdings Limited

Change date: 2023-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom

Change date: 2023-10-25

New address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bioenergy Infrastructure Holdings Limited

Change date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Johnson

Termination date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max David Charles Helmore

Termination date: 2022-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Angus Hicks

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hamish Mcpherson

Termination date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-05

Psc name: Bioenergy Infrastructure Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England

Change date: 2021-05-11

New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Paul Renton

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Ben Wright

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-29

Psc name: Bioenergy Infrastructure Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU

Old address: Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Max David Charles Helmore

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Johnson

Change date: 2019-09-01

Documents

View document PDF

Incorporation company

Date: 26 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DILS LTD

1ST FLOOR,LONDON,E15 4QZ

Number:10124109
Status:ACTIVE
Category:Private Limited Company

HARROGATE CHRISTMAS MARKET LIMITED

LINKS VIEW HOUSE,HARROGATE,HG2 8HR

Number:04002044
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOOKED ON BOOKS LIMITED

BAILHACHE SHAN MARSDEN SOLICITORS,TAUNTON,TA1 1SA

Number:03897939
Status:ACTIVE
Category:Private Limited Company

PACE FLOW ASSURANCE LTD

FLAT 3 BOSTALL HOUSE,LONDON,E2 8PR

Number:10882742
Status:ACTIVE
Category:Private Limited Company

SHIKHAR UK LTD

78 HOLYWELL ROAD,WATFORD,WD18 0HU

Number:06462736
Status:ACTIVE
Category:Private Limited Company

SOLSBURY SOLUTIONS LIMITED

C/O CHAMBERLAINS ELM HOUSE, TANSHIRE PARK,ELSTEAD, GODALMING,GU8 6LB

Number:06692690
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