BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Director's details changed for Mr Elliot Paul Renton on 2025-04-01 |
01/04/251 April 2025 | Termination of appointment of Simon Angus Hicks as a director on 2025-03-31 |
18/11/2418 November 2024 | Full accounts made up to 2023-12-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
13/02/2413 February 2024 | Full accounts made up to 2022-12-31 |
26/10/2326 October 2023 | Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2023-06-21 |
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 |
24/08/2324 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
07/03/237 March 2023 | Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2023-01-24 |
23/11/2223 November 2022 | Termination of appointment of Max David Charles Helmore as a director on 2022-11-21 |
23/11/2223 November 2022 | Termination of appointment of Stephen Johnson as a director on 2022-11-21 |
14/10/2214 October 2022 | Full accounts made up to 2021-12-31 |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Appointment of Mr Simon Angus Hicks as a director on 2021-06-01 |
28/06/2128 June 2021 | Termination of appointment of Robert Hamish Mcpherson as a director on 2021-06-01 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
05/08/205 August 2020 | APPOINTMENT TERMINATED, DIRECTOR BEN WRIGHT |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / BIOENERGY INFRASTRUCTURE HOLDINGS LIMITED / 29/06/2020 |
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 |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX DAVID CHARLES HELMORE / 01/09/2019 |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSON / 01/09/2019 |
26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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