BIRMINGHAM BIO POWER LIMITED

BIRMINGHAM BIO POWER LIMITED

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

    Company NameBIRMINGHAM BIO POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08145428
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIRMINGHAM BIO POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is BIRMINGHAM BIO POWER LIMITED located?

    Registered Office Address
    24 Savile Row
    W1S 2ES London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIRMINGHAM BIO POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIRMINGHAM BIO POWER LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for BIRMINGHAM BIO POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Louise Christine Woodhead as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Anna Louise Bath as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Simon Parker on Jul 01, 2025

    2 pagesCH01

    Appointment of Mrs Albane Poulin as a director on Jun 09, 2025

    2 pagesAP01

    Director's details changed for Ms Anna Louise Bath on Jun 01, 2025

    2 pagesCH01

    Termination of appointment of Ian Christopher Gaunt as a director on Apr 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Chloe Marlow as a director on Dec 08, 2023

    2 pagesAP01

    Appointment of Ms Anna Louise Bath as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Saira Jane Johnston as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Rollo Andrew Johnstone Wright as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Ann Watkins as a director on Dec 04, 2023

    1 pagesTM01

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

    19 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Edward Barnaby Russell Simpson as a director on Mar 09, 2023

    2 pagesAP01

    Termination of appointment of Philip William Kent as a director on Mar 09, 2023

    1 pagesTM01

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

    18 pagesAA

    Confirmation statement made on Jul 01, 2022 with updates

    3 pagesCS01

    Appointment of Ms Elizabeth Ann Watkins as a director on Jan 26, 2022

    2 pagesAP01

    Appointment of Mr Ian Christopher Gaunt as a director on Jan 26, 2022

    2 pagesAP01

    Registration of charge 081454280004, created on Aug 23, 2021

    13 pagesMR01

    Confirmation statement made on Jul 17, 2021 with updates

    4 pagesCS01

    Who are the officers of BIRMINGHAM BIO POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARLOW, Chloe
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish302497020001
    PARKER, Nicholas Simon
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish142554840021
    POULIN, Albane
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandBritish336887950001
    SIMPSON, Edward Barnaby Russell
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish167056770001
    WOODHEAD, Louise Christine
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish341213090001
    BATH, Anna Louise
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    AustraliaBritish,Australian317146310007
    BESWICK, Nigel Lloyd
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    EnglandBritish252673120001
    BROOKING, Ian Charles
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish170505190011
    BROOKING, Ian Charles
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    EnglandBritish170505190011
    GAMBLE, Nicholas Searle
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish9121410002
    GAUNT, Ian Christopher
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandBritish292026430001
    JOHNSTON, Saira Jane
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandBritish242652780001
    KENT, Philip William
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish249770430001
    LAKE, Emily Josephine
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandBritish259585830001
    LANIADO, Alon
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBelgian161044570001
    NAIRN, David Alexander
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    EnglandBritish107461810001
    PIKE, David
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandBritish106763630001
    SAMWORTH, James Peter
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    United KingdomBritish147215920002
    UNWIN, Hugh Alexander
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    EnglandBritish195766290001
    WALKER, Brian Roland
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish72880380001
    WALKER, Brian Roland
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    EnglandBritish72880380001
    WATKINS, Elizabeth Ann
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish292027580001
    WRIGHT, Benedict William John Thorpe
    86 Brook Street
    W1K 5AY London
    3rd Floor
    England
    Director
    86 Brook Street
    W1K 5AY London
    3rd Floor
    England
    United KingdomBritish187709860001
    WRIGHT, Rollo Andrew Johnstone
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish142343890003

    Who are the persons with significant control of BIRMINGHAM BIO POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Row
    W1S 2ES London
    24
    England
    Mar 19, 2021
    Savile Row
    W1S 2ES London
    24
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10976455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tyseley Bio Power Limited
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    Apr 06, 2016
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England & Wales
    Registration Number08651766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BIRMINGHAM BIO POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2020Administration started
    Mar 19, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony Steven Barrell
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    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