Advanced company searchLink opens in new window

ENERGEN BIOGAS HOLDCO LTD

Company number 11491564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CH01 Director's details changed for Mr Itai Raanan on 23 April 2024
14 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
23 Jan 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
02 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents and directors decisions in relation to them 25/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 5 October 2023
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr Itai Raanan on 24 April 2023
22 Dec 2022 TM01 Termination of appointment of Robert James Etherson as a director on 22 December 2022
19 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
25 May 2022 CH01 Director's details changed for Mr Robert James Etherson on 22 May 2022
24 May 2022 CH01 Director's details changed for Mr Robert James Etherson on 19 May 2022
04 May 2022 CH01 Director's details changed for Mr Anthony Peter Sharpe on 4 May 2022
08 Mar 2022 AD01 Registered office address changed from Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom to The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 March 2022
08 Mar 2022 PSC05 Change of details for Bio Capital Finance Limited as a person with significant control on 8 March 2022
27 Jan 2022 AP01 Appointment of Mary Bethan Czulowski as a director on 26 January 2022
08 Oct 2021 AP01 Appointment of Mr Anthony Peter Sharpe as a director on 1 October 2021
08 Oct 2021 PSC05 Change of details for Bio Capital Finance Limited as a person with significant control on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 8 October 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates