BIOGEN ENERGY LTD

Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Simec Power 3 Limited as a person with significant control on 2025-03-25

View Document

27/03/2527 March 2025 Director's details changed for Mr Sanjeev Gupta on 2025-03-25

View Document

26/03/2526 March 2025 Registered office address changed from Birdport Corporation Road Newport, South Wales NP19 4RE United Kingdom to C/O Liberty Steel Newport Ltd Corporation Road Newport Gwent, Wales NP19 4XE on 2025-03-26

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr Sanjeev Gupta as a director on 2023-03-03

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BUSCHE

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR. PARDUMAN KUMAR GUPTA

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM OLD MILL LEEWARD HOUSE FITZROY ROAD EXETER BUSINESS PARK EXETER EX1 3LJ UNITED KINGDOM

View Document

13/12/1913 December 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJEEV GHANDI / 02/06/2017

View Document

26/06/1826 June 2018 PREVSHO FROM 28/02/2018 TO 30/11/2017

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

06/11/176 November 2017 CESSATION OF SIMEC POWER 1 LIMITED AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC POWER 3 LIMITED

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR JAMES BRIAN BUSCHE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC POWER 1 LIMITED

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR RAJEEV GHANDI

View Document

17/07/1717 July 2017 CESSATION OF WILLIAM TEBBIT AS A PSC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEBBIT

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

08/06/178 June 2017 THE DIRECTORS OF THE COMPANY RECOMMEND THE RESOLUTION BE PASSED AS SPECIAL RESOLUTIONS THAT (THE"NEW ARTICLES") ARE APPROVED AND THE NEW ARTICLES BE ADOPTED IN SUBSITUTION TO THE EXCLUSION OF THE COMPANY'S EXISTING ARTICLES OF ASSOCIATION WITH IMMEDIATE EFFECT. THAT THE PROVISIONS OF REGULATION OF TABLE A RELATING TO LIENS OVER SHARES SHALL NOT APPLY IN RESPECT OF ANY SUCH SHARES. THE EXISTING ARTICLES OF ASSOCIATION OF THE COMPANY BE RENUMBERED ACCORDINGLY. 30/05/2017

View Document

08/06/178 June 2017 ADOPT ARTICLES 30/05/2017

View Document

08/06/178 June 2017 ARTICLES OF ASSOCIATION

View Document

25/04/1725 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1731 March 2017 SUB-DIVISION 24/03/17

View Document

28/03/1728 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 0.01

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

25/02/1725 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company