BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Mr Elliot Paul Renton on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Simon Angus Hicks as a director on 2025-03-31

View Document

18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2023-06-21

View Document

25/10/2325 October 2023 Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 2023-10-25

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

07/03/237 March 2023 Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2023-01-24

View Document

23/11/2223 November 2022 Termination of appointment of Max David Charles Helmore as a director on 2022-11-21

View Document

23/11/2223 November 2022 Termination of appointment of Stephen Johnson as a director on 2022-11-21

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Appointment of Mr Simon Angus Hicks as a director on 2021-06-01

View Document

28/06/2128 June 2021 Termination of appointment of Robert Hamish Mcpherson as a director on 2021-06-01

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR BEN WRIGHT

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / BIOENERGY INFRASTRUCTURE HOLDINGS LIMITED / 29/06/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA UNITED KINGDOM

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX DAVID CHARLES HELMORE / 01/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 01/09/2019

View Document

26/07/1926 July 2019 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