IGNIS BIOMASS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIGNIS BIOMASS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07465305
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for IGNIS BIOMASS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IGNIS BIOMASS LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for IGNIS BIOMASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 074653050001 in full

    1 pagesMR04
    XDCB0ZIP

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01
    XD7J0S43

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA
    XD2LAN5C

    Termination of appointment of Urmo Heinam as a director on Jan 19, 2024

    1 pagesTM01
    XCWXXDU2

    Termination of appointment of Sophie Rebecca Blackburn as a director on Jan 19, 2024

    1 pagesTM01
    XCWXXDMB

    Appointment of Mrs Charlotte Phillips as a director on Jan 19, 2024

    2 pagesAP01
    XCWXXDNV

    Memorandum and Articles of Association

    12 pagesMA
    ACVXM6QY

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA
    XCISHKDD

    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 pagesAD01
    XCBFHHCB

    Director's details changed for Mr Joseph David Scott on Aug 07, 2023

    2 pagesCH01
    XCA3JJIA

    Appointment of Mr Joseph David Scott as a director on Aug 07, 2023

    2 pagesAP01
    XCA3JGDU

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01
    XC80FOAY

    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 pagesAD01
    XC80EBDU

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01
    XC80E8MO

    Appointment of Mr Urmo Heinam as a director on May 02, 2023

    2 pagesAP01
    XC3ODNGX

    Appointment of Ms Sophie Rebecca Blackburn as a director on May 02, 2023

    2 pagesAP01
    XC3ODLOB

    Termination of appointment of Alexander Price as a director on May 02, 2023

    1 pagesTM01
    XC3ODKLK

    Termination of appointment of Olalekan Omoniwa as a director on May 02, 2023

    1 pagesTM01
    XC3ODKBL

    Termination of appointment of Gregor Robin Quarry Carfrae as a director on May 02, 2023

    1 pagesTM01
    XC3ODK6Y

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA
    XBJC0WEP

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01
    XB8L8X7N

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA
    XAJSGSC0

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01
    XA89O1UP

    Appointment of Mr Gregor Robin Quarry Carfrae as a director on May 24, 2021

    2 pagesAP01
    XA56SSMA

    Who are the officers of IGNIS BIOMASS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FES FM LIMITED
    Glasgow Road
    Whins Of Milton
    FK7 8HW Stirling
    Forth House
    Scotland
    Secretary
    Glasgow Road
    Whins Of Milton
    FK7 8HW Stirling
    Forth House
    Scotland
    Identification TypeUK Limited Company
    Registration Number220049
    229742110001
    PHILLIPS, Charlotte
    Brunel Road
    Theale
    RG7 4AB Reading
    Office 206/207 Merlin House
    England
    Director
    Brunel Road
    Theale
    RG7 4AB Reading
    Office 206/207 Merlin House
    England
    EnglandBritishChief Revenue Officer319369340001
    SCOTT, Joseph David
    Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    Director
    Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    United KingdomBritishCompany Director283978320001
    ARCHER, Egan Douglas, Dr
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    United Kingdom
    EnglandBritishDevelopment Director155112330002
    ARNOULT, Christophe Loïc Nicolas
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    England
    EnglandFrenchSenior Manager257409380001
    BLACKBURN, Sophie Rebecca
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    Director
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    United KingdomBritishDirector308991350001
    CARFRAE, Gregor Robin Quarry
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    Director
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    EnglandBritishSenior Manager279688840001
    CASHIN, Benjamin Matthew
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    United Kingdom
    United KingdomBritishInvestment Director166453810001
    CHAPPELL, John Andrew
    High Road
    Cookham
    SL6 9JT Maidenhead
    Ingleborough
    Berkshire
    United Kingdom
    Director
    High Road
    Cookham
    SL6 9JT Maidenhead
    Ingleborough
    Berkshire
    United Kingdom
    United KingdomBritishNone90508560002
    CURTIS, John Nicholas Buller
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director94753650001
    HEINAM, Urmo
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    Director
    14th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    United Kingdom
    United KingdomEstonianDirector308694020001
    IBBETSON, Charles Craig
    Chisholm Road
    TW10 6JH Richmond
    3
    Surrey
    United Kingdom
    Director
    Chisholm Road
    TW10 6JH Richmond
    3
    Surrey
    United Kingdom
    EnglandBritishNone90508690001
    IRELAND, Paul John
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritishDirector225278790001
    OMONIWA, Olalekan
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    Director
    Arlington Business Park
    Theale
    RG7 4TY Reading
    1210
    England
    EnglandBritishDirector257260200002
    PRICE, Alexander
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, 200
    England
    United KingdomBritishSenior Manager257414140001
    SHERVELL, Ian
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    United Kingdom
    EnglandEnglishDirector238180600001
    WEIL, William Block
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    United Kingdom
    United KingdomAmericanCompany Director154550740001

    Who are the persons with significant control of IGNIS BIOMASS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regen Energy Limited
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    England
    Apr 06, 2016
    Station Road
    HP9 1QL Beaconsfield
    55
    Buckinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number6345963
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Equitix Esi Chp Limited
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number9360628
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IGNIS BIOMASS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Equitix Esi Trustee Limited as Security Trustee for and on Behalf of the Noteholders (Security Trustee)
    Transactions
    • Sep 08, 2016Registration of a charge (MR01)
    • Sep 24, 2024Satisfaction of a charge (MR04)

    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