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 |