UKBizDB.co.uk

BIOENERGY INFRASTRUCTURE FINANCE LIMITED

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

This company is commonly known as Bioenergy Infrastructure Finance Limited. The company was founded 9 years ago and was given the registration number 09641683. The firm's registered office is in READING. You can find them at C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:BIOENERGY INFRASTRUCTURE FINANCE LIMITED
Company Number:09641683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:C/o Bioenergy Infrastructure Limited, Davidson House, Forbury Square, Reading, England, RG1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Austin Friars, London, United Kingdom, EC2N 2QQ

Director05 October 2015Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director11 July 2018Active
28, Austin Friars, London, United Kingdom, EC2N 2QQ

Director01 June 2021Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director03 May 2017Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director05 October 2015Active
28, Austin Friars, London, United Kingdom, EC2N 2QQ

Director16 September 2020Active
3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY

Director05 October 2015Active
Governor's House, Laurence Pountney Hill, London, England, EC4R 0HH

Director05 October 2015Active
Abbey House, 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA

Director05 October 2015Active
C/O Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, United Kingdom, RG7 4SA

Director07 September 2018Active
3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY

Director16 June 2015Active
C/O Bioenergy Infrastructure Limited,, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director07 September 2018Active

People with Significant Control

Bioenergy Infrastructure Limited
Notified on:16 June 2017
Status:Active
Country of residence:United Kingdom
Address:1650, Arlington Business Park, Reading, United Kingdom, RG7 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-10-27Persons with significant control

Change to a person with significant control without name date.

Download
2023-10-25Address

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

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control without name date.

Download
2023-06-21Change of name

Certificate change of name company.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Address

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

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-03-19Address

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

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.