BARKIP BIOGAS HOLDING LIMITED - BUNTINGFORD


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

Description Filing date
Change of constitution. Statement of companys objects. 2024-01-23 View Report
Resolution. Description: Resolutions. 2024-01-20 View Report
Incorporation. Memorandum articles. 2024-01-20 View Report
Persons with significant control. Psc name: Bio Capital Ltd. Cessation date: 2024-01-03. 2024-01-12 View Report
Persons with significant control. Notification date: 2024-01-03. Psc name: Bio Capital Finance Limited. 2024-01-12 View Report
Mortgage. Charge number: 120097230001. Charge creation date: 2024-01-03. 2024-01-10 View Report
Officers. Change date: 2023-10-05. Officer name: Mr Paul Ellis Gill. 2023-10-16 View Report
Accounts. Accounts type small. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Officers. Change date: 2023-04-24. Officer name: Mr Itai Raanan. 2023-04-24 View Report
Accounts. Accounts type small. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Officers. Change date: 2022-05-04. Officer name: Mr Anthony Peter Sharpe. 2022-05-04 View Report
Address. Old address: Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom. New address: The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU. Change date: 2022-03-08. 2022-03-08 View Report
Persons with significant control. Psc name: Bio Capital Ltd. Change date: 2022-03-08. 2022-03-08 View Report
Officers. Officer name: Mary Bethan Czulowski. Appointment date: 2022-01-26. 2022-01-26 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Anthony Peter Sharpe. 2021-10-08 View Report
Persons with significant control. Psc name: Bio Capital Ltd. Change date: 2021-10-01. 2021-10-08 View Report
Address. Old address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England. New address: Hyde Hall Farm Buntingford Hertfordshire SG9 0RU. Change date: 2021-10-08. 2021-10-08 View Report
Accounts. Accounts type small. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-06-03 View Report
Accounts. Accounts type dormant. 2021-05-13 View Report
Accounts. Change account reference date company current shortened. 2021-05-13 View Report
Officers. Officer name: Mr Itai Raanan. Appointment date: 2020-12-03. 2020-12-07 View Report
Officers. Officer name: Erez Gissin. Termination date: 2020-12-03. 2020-12-07 View Report
Address. Old address: 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England. New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. Change date: 2020-09-23. 2020-09-23 View Report
Address. Change date: 2020-09-23. New address: 3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD. Old address: 3rd Floor South Building Aldersgate Street London EC1A 4HD England. 2020-09-23 View Report
Address. Old address: North West House 119 Marylebone Road London NW1 5PU. New address: 3rd Floor South Building Aldersgate Street London EC1A 4HD. Change date: 2020-09-23. 2020-09-23 View Report
Officers. Officer name: Mr Paul Ellis Gill. Appointment date: 2020-06-09. 2020-06-17 View Report
Officers. Officer name: Ross Ashley Cooper. Termination date: 2020-06-09. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Address. New address: North West House 119 Marylebone Road London NW1 5PU. Change date: 2020-03-04. Old address: 3rd Floor, 86 Brook Street London W1K 5AY England. 2020-03-04 View Report
Officers. Officer name: Steven Wim Blase. Termination date: 2020-02-28. 2020-03-04 View Report
Officers. Appointment date: 2019-05-21. Officer name: Mr Steven Wim Blase. 2019-07-08 View Report
Officers. Officer name: Mr Erez Gissin. Appointment date: 2019-05-21. 2019-05-24 View Report
Incorporation. Capital: GBP 1 2019-05-21 View Report