UKBizDB.co.uk

ACORN BIOENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Bioenergy Limited. The company was founded 5 years ago and was given the registration number 12020505. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACORN BIOENERGY LIMITED
Company Number:12020505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Marylebone High Street, London, England, W1U 5HT

Director18 August 2022Active
58, Marylebone High Street, London, England, W1U 5HT

Director05 April 2024Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director28 May 2019Active
58 Marylebone High Street, Marylebone High Street, London, England, W1U 5HT

Director18 August 2022Active
C/ Jenner 3, 4th Floor, 28751, Madrid, Spain,

Director18 August 2022Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director28 May 2019Active
C/ Jenner 3, 4th Floor, 28010, Madrid, Spain,

Director18 August 2022Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director18 May 2021Active
41, Dover Street, London, United Kingdom, W1S 4NS

Director02 September 2020Active

People with Significant Control

Acorn Bioenergy Holdco Limited
Notified on:21 May 2023
Status:Active
Country of residence:England
Address:58, Marylebone High Street, London, England, W1U 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qe Acorn Bidco Ltd
Notified on:18 August 2022
Status:Active
Country of residence:England
Address:58, Marylebone High Street, London, England, W1U 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
P3p Partners Llp
Notified on:28 May 2019
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ravinder Ruby Jones
Notified on:28 May 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Incorporation

Memorandum articles.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Capital

Capital allotment shares.

Download
2023-02-23Accounts

Change account reference date company previous extended.

Download
2022-09-22Capital

Capital alter shares subdivision.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-08-31Resolution

Resolution.

Download
2022-08-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.