UKBizDB.co.uk

EAST LONDON BIOGAS OPCO LIMITED

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

This company is commonly known as East London Biogas Opco Limited. The company was founded 9 years ago and was given the registration number 09310402. The firm's registered office is in LONDON. You can find them at 3rd Floor South Building, 200 Aldersgate Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EAST LONDON BIOGAS OPCO LIMITED
Company Number:09310402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2014
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director26 January 2022Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director28 August 2019Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director09 June 2020Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director01 August 2022Active
Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom, SG9 0RU

Director01 October 2021Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary13 November 2014Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director17 July 2019Active
32 London Bridge Street, The Shard, London, SE1 9SG

Director18 December 2018Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director17 July 2019Active
32, London Bridge Street, The Shard, London, United Kingdom, SE1 9SG

Director02 December 2014Active
Precede Building, Precede Building, Hakfar Hayarok, Ramat Hasharon,, Israel, Israel, 47800

Director17 July 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director13 November 2014Active
32, London Bridge Street, The Shard, London, United Kingdom, SE1 9SG

Director02 December 2014Active
32 London Bridge Street, The Shard, London, SE1 9SG

Director18 December 2018Active
32 London Bridge Street, The Shard, London, SE1 9SG

Director24 March 2015Active
32 London Bridge Street, The Shard, London, SE1 9SG

Director29 December 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director13 November 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director13 November 2014Active

People with Significant Control

East London Biogas Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-08-22Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Address

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

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Address

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

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-09-23Address

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

Download
2020-09-23Address

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

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-19Address

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

Download

Copyright © 2024. All rights reserved.