ASSETGEN (HODDESDON) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change to a person with significant control without name date. 2023-10-27 View Report
Address. New address: C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ. Change date: 2023-10-25. Old address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type full. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type full. 2021-10-26 View Report
Officers. Officer name: Mr Simon Angus Hicks. Appointment date: 2021-06-01. 2021-06-28 View Report
Persons with significant control. Psc name: Bioenergy Infrastructure Limited. Change date: 2021-05-05. 2021-05-11 View Report
Address. Old address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England. New address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Change date: 2021-05-11. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type small. 2021-01-12 View Report
Officers. Officer name: Mr Elliot Paul Renton. Appointment date: 2020-09-16. 2020-09-22 View Report
Officers. Officer name: Benedict William John Thorp Wright. Termination date: 2020-07-31. 2020-08-05 View Report
Officers. Officer name: Mr Neil Mather Jackson Bennett. Change date: 2020-06-29. 2020-06-29 View Report
Persons with significant control. Psc name: Bioenergy Infrastructure Limited. Change date: 2020-03-19. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Address. Change date: 2020-03-19. Old address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England. New address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. 2020-03-19 View Report
Accounts. Accounts type small. 2020-02-25 View Report
Gazette. Gazette filings brought up to date. 2020-01-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-01-11 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Persons with significant control. Psc name: Bioenergy Infrastructure Limited. Change date: 2019-10-01. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-05-01 View Report
Address. Change date: 2019-05-01. New address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. Old address: 3rd Floor 86 Brook Street London W1K 5AY England. 2019-05-01 View Report
Accounts. Change account reference date company current extended. 2018-12-06 View Report
Address. Old address: 9 st. Georges Yard Farnham Surrey GU9 7LW England. New address: 3rd Floor 86 Brook Street London W1K 5AY. Change date: 2018-12-04. 2018-12-04 View Report
Persons with significant control. Psc name: Bioenergy Infrastructure Limited. Notification date: 2018-11-30. 2018-12-04 View Report
Persons with significant control. Psc name: P3P Partners Llp. Cessation date: 2018-11-30. 2018-12-04 View Report
Officers. Officer name: Julian Paul Harris. Termination date: 2018-11-30. 2018-12-04 View Report
Officers. Officer name: Mark Anthony Denham. Termination date: 2018-11-30. 2018-12-04 View Report
Officers. Termination date: 2018-11-30. Officer name: Simon Fettes Brown. 2018-12-04 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr Benedict William John Thorp Wright. 2018-12-04 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr Neil Mather Jackson Bennett. 2018-12-04 View Report
Persons with significant control. Change date: 2018-11-23. Psc name: P3P Partners Llp. 2018-11-23 View Report
Accounts. Change account reference date company previous extended. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type total exemption full. 2018-05-31 View Report
Resolution. Description: Resolutions. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-09-09 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Officers. Officer name: Mr Julian Paul Harris. Appointment date: 2015-12-14. 2016-07-22 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Officers. Officer name: Mr Mark Anthony Denham. Change date: 2015-08-04. 2015-08-04 View Report
Address. Old address: The Granary 1 Waverley Lane Farnham Surrey GU9 8BB. Change date: 2015-08-03. New address: 9 st. Georges Yard Farnham Surrey GU9 7LW. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Address. New address: The Granary 1 Waverley Lane Farnham Surrey GU9 8BB. Change date: 2015-03-26. Old address: Hope House 88B Kings Road Fleet Hampshire GU51 3AP. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-11-27 View Report
Capital. Capital allotment shares. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report