AA |
Full accounts for the period ending 31st December 2023
filed on: 9th, October 2024
| accounts
|
Free Download
(23 pages)
|
TM01 |
8th August 2024 - the day director's appointment was terminated
filed on: 8th, August 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 25th October 2023. New Address: 28 Austin Friars London EC2N 2QQ. Previous address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bioenergy infrastructure finance LIMITEDcertificate issued on 21/06/23
filed on: 21st, June 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th May 2021. New Address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 16th September 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th March 2020. New Address: C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU. Previous address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 11th September 2018
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
15th March 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th April 2019. New Address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: 3rd Floor 86 Brook Street London W1K 5AY United Kingdom
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
28th September 2018 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096416830002, created on 28th September 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
11th July 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd March 2018: 31.77 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, April 2018
| resolution
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 3rd May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2016
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, December 2015
| resolution
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096416830001, created on 7th October 2015
filed on: 10th, October 2015
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th October 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st October 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 16th June 2015: 1.00 GBP
capital
|
|