Advanced company searchLink opens in new window

BIOMASS UK NO. 2 LIMITED

Company number 09847089

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)
07 Jul 2017 TM01 Termination of appointment of Veronique Leroy as a director on 6 July 2017
19 Dec 2016 AD01 Registered office address changed from , No 1 Poultry, London, EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
16 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
08 Sep 2016 AP01 Appointment of Ms Veronique Leroy as a director on 6 September 2016
08 Sep 2016 AP01 Appointment of Mr Frederick Henry Murray as a director on 6 September 2016
08 Sep 2016 TM01 Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
21 Mar 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 69.00
07 Jan 2016 TM01 Termination of appointment of Richard John Frearson as a director on 27 November 2015
06 Jan 2016 AP01 Appointment of Helen Murphy as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 17/12/2015 for Helen Murphy
06 Jan 2016 AP01 Appointment of Allan Thomas Vlah as a director on 27 November 2015
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 17/12/2015 for Allan Vlah
17 Dec 2015 AP01 Appointment of Ms Helen Murphy as a director on 27 November 2015
17 Dec 2015 AP01 Appointment of Mr Allan Thomas Vlah as a director on 27 November 2015
17 Dec 2015 TM01 Termination of appointment of Richard John Frearson as a director on 27 November 2015
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 AD03 Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ
14 Dec 2015 AD02 Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ
14 Dec 2015 AD01 Registered office address changed from , 14 Prime Enterprise Park Way Prime Enterprise Park, Prime Park Way, Derby, DE1 3QB, United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 14 December 2015
12 Dec 2015 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 27 November 2015
16 Nov 2015 TM02 Termination of appointment of John Wardle as a secretary on 16 November 2015
28 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-28
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted