BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED
Status | ACTIVE |
Company No. | 12125506 |
Category | Private Limited Company |
Incorporated | 26 Jul 2019 |
Age | 4 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
BAILHACHE SHAN MARSDEN SOLICITORS,TAUNTON,TA1 1SA
Number: | 03897939 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 BOSTALL HOUSE,LONDON,E2 8PR
Number: | 10882742 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HOLYWELL ROAD,WATFORD,WD18 0HU
Number: | 06462736 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHAMBERLAINS ELM HOUSE, TANSHIRE PARK,ELSTEAD, GODALMING,GU8 6LB
Number: | 06692690 |
Status: | ACTIVE |
Category: | Private Limited Company |