BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12125506

Incorporation date

26/07/2019

Size

Full

Contacts

Registered address

Registered address

C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2019)
dot icon13/10/2025
Termination of appointment of Paige Victoria Matthews as a director on 2025-10-06
dot icon13/10/2025
Appointment of Mr Jasvinder Singh Bal as a director on 2025-10-06
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon17/04/2025
Director's details changed for Mr Elliot Paul Renton on 2025-04-01
dot icon08/04/2025
Appointment of Mrs Paige Victoria Matthews as a director on 2025-04-08
dot icon01/04/2025
Termination of appointment of Simon Angus Hicks as a director on 2025-03-31
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon26/10/2023
Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2023-06-21
dot icon25/10/2023
Registered office address changed from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ on 2023-10-25
dot icon24/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon07/03/2023
Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2023-01-24
dot icon23/11/2022
Termination of appointment of Max David Charles Helmore as a director on 2022-11-21
dot icon23/11/2022
Termination of appointment of Stephen Johnson as a director on 2022-11-21
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon03/07/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Appointment of Mr Simon Angus Hicks as a director on 2021-06-01
dot icon28/06/2021
Termination of appointment of Robert Hamish Mcpherson as a director on 2021-06-01
dot icon11/05/2021
Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2021-05-05
dot icon11/05/2021
Registered office address changed from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA on 2021-05-11
dot icon11/02/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon22/09/2020
Appointment of Mr Elliot Paul Renton as a director on 2020-09-16
dot icon11/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon05/08/2020
Termination of appointment of Ben Wright as a director on 2020-07-31
dot icon29/06/2020
Change of details for Bioenergy Infrastructure Holdings Limited as a person with significant control on 2020-06-29
dot icon19/03/2020
Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU on 2020-03-19
dot icon09/09/2019
Director's details changed for Mr Max David Charles Helmore on 2019-09-01
dot icon09/09/2019
Director's details changed for Mr Stephen Johnson on 2019-09-01
dot icon26/07/2019
Incorporation

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
07/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Paige Victoria
Director
08/04/2025 - 06/10/2025
18
Wright, Benedict William John Thorpe
Director
26/07/2019 - 31/07/2020
51
Johnson, Stephen
Director
26/07/2019 - 21/11/2022
81
Hicks, Simon Angus
Director
01/06/2021 - 31/03/2025
45
Mcpherson, Robert Hamish
Director
26/07/2019 - 01/06/2021
64

Persons with Significant Control

1
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 BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED

BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED is an(a) Active company incorporated on 26/07/2019 with the registered office located at C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQ. 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 BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED?

toggle

BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED is currently Active. It was registered on 26/07/2019 .

Where is BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED located?

toggle

BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED is registered at C/O Evero Energy Group Limited, 28 Austin Friars, London EC2N 2QQ.

What does BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED do?

toggle

BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for BIOENERGY INFRASTRUCTURE HOLDINGS 2 LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Paige Victoria Matthews as a director on 2025-10-06.