Advanced company searchLink opens in new window

MERSEY BIOENERGY HOLDINGS LIMITED

Company number 09209582

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)
19 Mar 2024 AP01 Appointment of Mrs Paige Victoria Matthews as a director on 18 March 2024
13 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
31 Jan 2024 MR01 Registration of charge 092095820004, created on 30 January 2024
30 Jan 2024 PSC02 Notification of Ukwrei (Lp) Limited as a person with significant control on 30 January 2024
30 Jan 2024 PSC07 Cessation of Uk Waste Resources and Energy Investments (Gp) Limited as a person with significant control on 30 January 2024
26 Oct 2023 AD01 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 26 October 2023
04 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with updates
28 Sep 2023 AP01 Appointment of Mark Stephen Roberts as a director on 25 September 2023
24 Aug 2023 PSC05 Change of details for Uk Waste Resources and Energy Investments (Gp) Limited as a person with significant control on 23 August 2023
24 Aug 2023 PSC07 Cessation of Esken Green Energy Limited as a person with significant control on 23 August 2023
24 Aug 2023 PSC07 Cessation of Burmeister and Wain Scandanavian Contractor As as a person with significant control on 23 August 2023
14 Aug 2023 TM01 Termination of appointment of Richard Neil Jenkins as a director on 3 August 2023
14 Aug 2023 TM01 Termination of appointment of Karsten Valsted Larsen as a director on 3 August 2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 500,001
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 500,003
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 500,002
04 Aug 2023 MR04 Satisfaction of charge 092095820002 in full
04 Aug 2023 MR04 Satisfaction of charge 092095820003 in full
04 Aug 2023 MR04 Satisfaction of charge 092095820001 in full
11 Apr 2023 PSC05 Change of details for Stobart Green Energy Ltd as a person with significant control on 6 April 2022
06 Feb 2023 PSC07 Cessation of Bioenergy Infastructure Holdings Limited as a person with significant control on 18 August 2017
03 Feb 2023 PSC02 Notification of Uk Waste Resources and Energy Investments (Gp) Limited as a person with significant control on 18 August 2017
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off