BIOTECH ENERGY (ESCO 35) LIMITED
LONDON H2 ENERGY (ESCO 35) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6DY

Company number 09485514
Status Active
Incorporation Date 12 March 2015
Company Type Private Limited Company
Address 4TH FLOOR, 36, SPITAL SQUARE, LONDON, ENGLAND, E1 6DY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of David Peter Head as a director on 20 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BIOTECH ENERGY (ESCO 35) LIMITED are www.biotechenergyesco35.co.uk, and www.biotech-energy-esco-35.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biotech Energy Esco 35 Limited is a Private Limited Company. The company registration number is 09485514. Biotech Energy Esco 35 Limited has been working since 12 March 2015. The present status of the company is Active. The registered address of Biotech Energy Esco 35 Limited is 4th Floor 36 Spital Square London England E1 6dy. . BULLEN, Dean is a Secretary of the company. BULLEN, Dean Peter is a Director of the company. Director HEAD, David Peter has been resigned. Director PARTRIDGE, Mark Stuart has been resigned. Director SHOTTON, William Mansell has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BULLEN, Dean
Appointed Date: 12 March 2015

Director
BULLEN, Dean Peter
Appointed Date: 12 March 2015
56 years old

Resigned Directors

Director
HEAD, David Peter
Resigned: 20 December 2016
Appointed Date: 12 March 2015
72 years old

Director
PARTRIDGE, Mark Stuart
Resigned: 27 January 2016
Appointed Date: 12 March 2015
43 years old

Director
SHOTTON, William Mansell
Resigned: 19 April 2016
Appointed Date: 12 March 2015
69 years old

Persons With Significant Control

Mr Craig Reeves
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIOTECH ENERGY (ESCO 35) LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
19 Jan 2017
Termination of appointment of David Peter Head as a director on 20 December 2016
06 Jan 2017
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Jun 2016
Registered office address changed from 33 Dunes Way Liverpool L5 9RJ United Kingdom to 4th Floor, 36 Spital Square London E1 6DY on 14 June 2016
...
... and 1 more events
29 Apr 2016
Termination of appointment of William Mansell Shotton as a director on 19 April 2016
15 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

21 Mar 2016
Registration of charge 094855140001, created on 16 March 2016
11 Feb 2016
Termination of appointment of Mark Stuart Partridge as a director on 27 January 2016
12 Mar 2015
Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

BIOTECH ENERGY (ESCO 35) LIMITED Charges

16 March 2016
Charge code 0948 5514 0001
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Privilege Project Finance Limited
Description: Contains fixed charge…