IGNIS BIOMASS LIMITED
Overview
Company Name | IGNIS BIOMASS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07465305 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IGNIS BIOMASS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IGNIS BIOMASS LIMITED located?
Registered Office Address | Office 206/207 Merlin House Brunel Road Theale RG7 4AB Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IGNIS BIOMASS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IGNIS BIOMASS LIMITED?
Last Confirmation Statement Made Up To | Jul 08, 2025 |
---|---|
Next Confirmation Statement Due | Jul 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2024 |
Overdue | No |
What are the latest filings for IGNIS BIOMASS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 074653050001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Urmo Heinam as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sophie Rebecca Blackburn as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Charlotte Phillips as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England to Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB on Sep 05, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Joseph David Scott on Aug 07, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Joseph David Scott as a director on Aug 07, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to Office 102, Merlin House Brunel Road Theale Reading RG7 4AB on Jul 18, 2023 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Urmo Heinam as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sophie Rebecca Blackburn as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Price as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Olalekan Omoniwa as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregor Robin Quarry Carfrae as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gregor Robin Quarry Carfrae as a director on May 24, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of IGNIS BIOMASS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FES FM LIMITED | Secretary | Glasgow Road Whins Of Milton FK7 8HW Stirling Forth House Scotland |
| 229742110001 | ||||||||||
PHILLIPS, Charlotte | Director | Brunel Road Theale RG7 4AB Reading Office 206/207 Merlin House England | England | British | Chief Revenue Officer | 319369340001 | ||||||||
SCOTT, Joseph David | Director | Bishopsgate EC2N 4AY London Heron Tower England | United Kingdom | British | Company Director | 283978320001 | ||||||||
ARCHER, Egan Douglas, Dr | Director | Charterhouse Square EC1M 6EH London Welken House, 10-11 United Kingdom | England | British | Development Director | 155112330002 | ||||||||
ARNOULT, Christophe Loïc Nicolas | Director | Charterhouse Square EC1M 6EH London Welken House, 10-11 England | England | French | Senior Manager | 257409380001 | ||||||||
BLACKBURN, Sophie Rebecca | Director | 14th Floor 110 Bishopsgate EC2N 4AY London Heron Tower United Kingdom | United Kingdom | British | Director | 308991350001 | ||||||||
CARFRAE, Gregor Robin Quarry | Director | Arlington Business Park Theale RG7 4TY Reading 1210 England | England | British | Senior Manager | 279688840001 | ||||||||
CASHIN, Benjamin Matthew | Director | Charterhouse Square EC1M 6EH London Welken House, 10-11 United Kingdom | United Kingdom | British | Investment Director | 166453810001 | ||||||||
CHAPPELL, John Andrew | Director | High Road Cookham SL6 9JT Maidenhead Ingleborough Berkshire United Kingdom | United Kingdom | British | None | 90508560002 | ||||||||
CURTIS, John Nicholas Buller | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | England | British | Company Director | 94753650001 | ||||||||
HEINAM, Urmo | Director | 14th Floor 110 Bishopsgate EC2N 4AY London Heron Tower United Kingdom | United Kingdom | Estonian | Director | 308694020001 | ||||||||
IBBETSON, Charles Craig | Director | Chisholm Road TW10 6JH Richmond 3 Surrey United Kingdom | England | British | None | 90508690001 | ||||||||
IRELAND, Paul John | Director | Charterhouse Square EC1M 6EH London Welken House England | England | British | Director | 225278790001 | ||||||||
OMONIWA, Olalekan | Director | Arlington Business Park Theale RG7 4TY Reading 1210 England | England | British | Director | 257260200002 | ||||||||
PRICE, Alexander | Director | Aldersgate Street EC1A 4HD London 3rd Floor, 200 England | United Kingdom | British | Senior Manager | 257414140001 | ||||||||
SHERVELL, Ian | Director | Charterhouse Square EC1M 6EH London Welken House, 10-11 United Kingdom | England | English | Director | 238180600001 | ||||||||
WEIL, William Block | Director | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire United Kingdom | United Kingdom | American | Company Director | 154550740001 |
Who are the persons with significant control of IGNIS BIOMASS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regen Energy Limited | Apr 06, 2016 | Station Road HP9 1QL Beaconsfield 55 Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equitix Esi Chp Limited | Apr 06, 2016 | Charterhouse Square EC1M 6EH London 10-11 Welken House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IGNIS BIOMASS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 07, 2016 Delivered On Sep 08, 2016 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0