BIH (LEVENSEAT) LIMITED

C/O Evero Energy Group Limited, 28 C/O Evero Energy Group Limited, 28, London, EC2N 2QQ, England
StatusACTIVE
Company No.12529625
CategoryPrivate Limited Company
Incorporated23 Mar 2020
Age4 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

BIH (LEVENSEAT) LIMITED is an active private limited company with number 12529625. It was incorporated 4 years, 2 months, 5 days ago, on 23 March 2020. The company address is C/O Evero Energy Group Limited, 28 C/O Evero Energy Group Limited, 28, London, EC2N 2QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

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 registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

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

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

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bioenergy Infrastructure Holdings Limited

Change date: 2023-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

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

Termination date: 2022-11-21

Officer name: Max David Charles Helmore

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: 29 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

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

Appointment date: 2021-06-01

Officer name: Mr Simon Angus Hicks

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

Termination date: 2021-06-01

Officer name: Robert Hamish Mcpherson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

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 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 account reference date company previous shortened

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

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

Appointment date: 2020-09-16

Officer name: Mr Elliot Paul Renton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benedict William John Thorp Wright

Termination date: 2020-07-31

Documents

View document PDF

Incorporation company

Date: 23 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C HINE LIMITED

THE CARTSHED GRANGE BARNS,PETERBOROUGH,PE8 6UY

Number:10491172
Status:ACTIVE
Category:Private Limited Company

CJM WINDOWS LTD

12 MOUNT PLEASANT ROAD,HASTINGS,TN34 3SB

Number:10130009
Status:ACTIVE
Category:Private Limited Company

MCS GROUP LIMITED

STATION WORKS, STATION ROAD,WARWICK,CV35 8PE

Number:05217315
Status:ACTIVE
Category:Private Limited Company

MERCARI RISK HOLDINGS LIMITED

3 CHURCH COTTAGE MAIN ROAD,SOUTHAMPTON,SO45 5TE

Number:11617976
Status:ACTIVE
Category:Private Limited Company

SHIFTIT.NET LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:03853118
Status:ACTIVE
Category:Private Limited Company

STAND PRIVATE LTD

98 LINKSFIELD ROAD,WESTGATE-ON-SEA,CT8 8HQ

Number:11558572
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