UKBizDB.co.uk

BIOENERGY INFRASTRUCTURE HOLDINGS (DEV) LIMITED

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

This company is commonly known as Bioenergy Infrastructure Holdings (dev) Limited. The company was founded 8 years ago and was given the registration number 10192063. 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 HOLDINGS (DEV) LIMITED
Company Number:10192063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2016
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

Director01 June 2021Active
28, Austin Friars, London, United Kingdom, EC2N 2QQ

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

Director02 June 2016Active
3rd Floor, 86 Brook Street, London, United Kingdom, W1K 5AY

Director20 May 2016Active
Abbey House, 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA

Director02 June 2016Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director07 September 2018Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director07 September 2018Active
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

Director20 May 2016Active
C/O Bioenergy Infrastructure Limited,, Davidson House, Forbury Square, Reading, England, RG1 3EU

Director07 September 2018Active

People with Significant Control

Evero Energy Finance Limited
Notified on:02 June 2016
Status:Active
Country of residence:United Kingdom
Address:28, Austin Friars, London, United Kingdom, EC2N 2QQ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Address

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

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-06-21Change of name

Certificate change of name company.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name 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 small.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

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
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.