BIOMASS UK NO.1 LLP

Register to unlock more data on OkredoRegister

BIOMASS UK NO.1 LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC400324

Incorporation date

12/06/2015

Size

Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2015)
dot icon17/02/2026
Liquidators' statement of receipts and payments to 2025-12-12
dot icon09/01/2025
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-01-09
dot icon08/01/2025
Determination
dot icon08/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Statement of affairs
dot icon19/12/2024
Appointment of a voluntary liquidator
dot icon12/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/05/2024
Location of register of charges has been changed to 80 Fenchurch Street London EC3M 4AE
dot icon08/04/2024
Change of details for Aviva Investors Infrastructure Income No.3 Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon09/11/2023
Full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon19/04/2022
Member's details changed for Mr. Ian Shervell on 2022-04-19
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon04/03/2021
Member's details changed for Mr Ian Shervell on 2021-02-19
dot icon15/01/2021
Appointment of Mr Ian Shervell as a member on 2021-01-15
dot icon15/10/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Termination of appointment of John Douglas Wardle as a member on 2020-03-06
dot icon17/07/2020
Termination of appointment of Richard John Frearson as a member on 2020-03-06
dot icon08/10/2019
Member's details changed for Aviva Investors Realm Infrastructure No.3 Limited on 2019-10-03
dot icon07/10/2019
Change of details for Aviva Investors Realm Infrastructure No.3 Limited as a person with significant control on 2019-10-03
dot icon19/08/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon25/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/06/2017
Notification of Aviva Investors Realm Infrastructure No.3 Limited as a person with significant control on 2016-04-06
dot icon12/01/2017
Registered office address changed from Biomass Uk No.1 Llp 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 2017-01-12
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Annual return made up to 2016-06-12
dot icon09/09/2015
Appointment of John Douglas Wardle as a member on 2015-08-18
dot icon01/09/2015
Termination of appointment of Allan Vlah as a member on 2015-08-18
dot icon01/09/2015
Appointment of Richard John Frearson as a member on 2015-08-18
dot icon26/08/2015
Termination of appointment of Helen Murphy as a member on 2015-08-13
dot icon12/06/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon12/06/2015
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aviva Investors Infrastructure Income No.3 Limited
LLP Designated Member
12/06/2015 - Present
3
Wardle, John Douglas
LLP Member
18/08/2015 - 06/03/2020
5
Shervell, Ian
LLP Designated Member
15/01/2021 - Present
-
Frearson, Richard John
LLP Designated Member
18/08/2015 - 06/03/2020
-
Murphy, Helen Mary
LLP Designated Member
12/06/2015 - 13/08/2015
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOMASS UK NO.1 LLP

BIOMASS UK NO.1 LLP is an(a) Liquidation company incorporated on 12/06/2015 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. 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 BIOMASS UK NO.1 LLP?

toggle

BIOMASS UK NO.1 LLP is currently Liquidation. It was registered on 12/06/2015 .

Where is BIOMASS UK NO.1 LLP located?

toggle

BIOMASS UK NO.1 LLP is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What is the latest filing for BIOMASS UK NO.1 LLP?

toggle

The latest filing was on 17/02/2026: Liquidators' statement of receipts and payments to 2025-12-12.