BCP IV UK FUEL HOLDINGS II LIMITED

Register to unlock more data on OkredoRegister

BCP IV UK FUEL HOLDINGS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10495067

Incorporation date

24/11/2016

Size

Full

Contacts

Registered address

Registered address

Level 25, One Canada Square, Canary Wharf, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Change of details for Bcp Iv Uk Fuel Halo Holdings Ii Limited as a person with significant control on 2024-09-03
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon03/09/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Level 25, One Canada Square Canary Wharf London E14 5AA on 2024-09-03
dot icon22/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/08/2024
Registered office address changed from 198 High Holborn London WC1V 7BD United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-08-02
dot icon02/08/2024
Change of details for Bcp Iv Uk Fuel Halo Holdings Ii Limited as a person with significant control on 2024-07-31
dot icon01/08/2024
Termination of appointment of Adam John Traeger as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Franz Christian Flach as a director on 2024-07-31
dot icon04/07/2024
Appointment of Mr Anish Kumar Jain as a director on 2024-07-04
dot icon25/06/2024
Change of details for Greenergy Halo Holdings Ii Limited as a person with significant control on 2024-06-20
dot icon24/06/2024
Certificate of change of name
dot icon11/06/2024
Cessation of Greenergy Halo Holdings Iii Limited as a person with significant control on 2024-05-31
dot icon11/06/2024
Notification of Greenergy Halo Holdings Ii Limited as a person with significant control on 2024-05-31
dot icon23/05/2024
Statement of capital on 2024-05-23
dot icon23/05/2024
Resolutions
dot icon22/05/2024
Solvency Statement dated 22/05/24
dot icon22/05/2024
Statement by Directors
dot icon16/04/2024
Appointment of Mr Edward Michael James Brogan as a director on 2024-03-20
dot icon16/04/2024
Termination of appointment of Paul Trevor Bateson as a director on 2024-04-04
dot icon29/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon01/11/2023
Statement of capital on 2023-11-01
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Statement by Directors
dot icon31/10/2023
Solvency Statement dated 31/10/23
dot icon09/10/2023
Termination of appointment of Andrew William Owens as a director on 2023-10-05
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon26/05/2023
Termination of appointment of Richard John Ingram as a director on 2023-05-16
dot icon26/05/2023
Appointment of Mr Franz Christian Flach as a director on 2023-05-16
dot icon26/05/2023
Termination of appointment of Ralf Niklas Rank as a director on 2023-05-16
dot icon26/05/2023
Termination of appointment of Edward Michael James Brogan as a director on 2023-05-16
dot icon26/05/2023
Appointment of Mr Paul Trevor Bateson as a director on 2023-05-16
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon18/04/2023
Change of share class name or designation
dot icon18/04/2023
Sub-division of shares on 2023-03-29
dot icon17/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Resolutions
dot icon12/04/2023
Notification of Greenergy Halo Holdings Iii Limited as a person with significant control on 2023-03-29
dot icon12/04/2023
Cessation of Brookfield Asset Management Ltd as a person with significant control on 2023-03-29
dot icon12/04/2023
Cessation of Brookfield Corporation as a person with significant control on 2023-03-29
dot icon12/04/2023
Change of details for Greenergy Halo Holdings Iii Limited as a person with significant control on 2023-03-29
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon23/02/2023
Notification of Brookfield Asset Management Ltd as a person with significant control on 2022-12-09
dot icon22/02/2023
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Andrew William
Director
31/05/2017 - 05/10/2023
56
Ingram, Richard John
Director
09/03/2021 - 16/05/2023
14
Rienecker, Lorraine Ann
Director
04/12/2018 - 01/03/2021
7
Brogan, Edward Michael James
Director
24/11/2016 - 16/05/2023
61
Brogan, Edward Michael James
Director
20/03/2024 - Present
61

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCP IV UK FUEL HOLDINGS II LIMITED

BCP IV UK FUEL HOLDINGS II LIMITED is an(a) Active company incorporated on 24/11/2016 with the registered office located at Level 25, One Canada Square, Canary Wharf, London E14 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCP IV UK FUEL HOLDINGS II LIMITED?

toggle

BCP IV UK FUEL HOLDINGS II LIMITED is currently Active. It was registered on 24/11/2016 .

Where is BCP IV UK FUEL HOLDINGS II LIMITED located?

toggle

BCP IV UK FUEL HOLDINGS II LIMITED is registered at Level 25, One Canada Square, Canary Wharf, London E14 5AA.

What does BCP IV UK FUEL HOLDINGS II LIMITED do?

toggle

BCP IV UK FUEL HOLDINGS II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BCP IV UK FUEL HOLDINGS II LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-23 with no updates.