BIH (LEVENSEAT) LIMITED
Status | ACTIVE |
Company No. | 12529625 |
Category | Private Limited Company |
Incorporated | 23 Mar 2020 |
Age | 4 years, 2 months, 5 days |
Jurisdiction | England 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
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 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
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
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
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
Termination date: 2022-11-21
Officer name: Max David Charles Helmore
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: 29 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
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
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
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
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
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 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 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
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
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
Some Companies
THE CARTSHED GRANGE BARNS,PETERBOROUGH,PE8 6UY
Number: | 10491172 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MOUNT PLEASANT ROAD,HASTINGS,TN34 3SB
Number: | 10130009 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION WORKS, STATION ROAD,WARWICK,CV35 8PE
Number: | 05217315 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH COTTAGE MAIN ROAD,SOUTHAMPTON,SO45 5TE
Number: | 11617976 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 03853118 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 LINKSFIELD ROAD,WESTGATE-ON-SEA,CT8 8HQ
Number: | 11558572 |
Status: | ACTIVE |
Category: | Private Limited Company |