ADAPT BIOGAS HOLDCO LIMITED
Overview
| Company Name | ADAPT BIOGAS HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13161489 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADAPT BIOGAS HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ADAPT BIOGAS HOLDCO LIMITED located?
| Registered Office Address | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADAPT BIOGAS HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ADAPT BIOGAS HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for ADAPT BIOGAS HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Macquarie European Investment Holdings Limited as a person with significant control on Nov 24, 2025 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Anup Patel on Jun 09, 2025 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||||||
Secretary's details changed for Helen Louise Everitt on Mar 05, 2024 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Jan 26, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Anup Patel as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 28, 2021
| 3 pages | SH01 | ||||||||||||||
Appointment of Sir Henry William Studholme as a director on Apr 14, 2021 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Jan 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Notification of Macquarie European Investment Holdings Limited as a person with significant control on Apr 14, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on Apr 14, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Helen Louise Everitt as a secretary on Apr 14, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael David Yardley as a director on Apr 14, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Patrick Wolfgang Bernd Ottersbach as a director on Apr 14, 2021 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2021 | 1 pages | AD01 | ||||||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ADAPT BIOGAS HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANTLE, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | 282208740002 | |||||||||||
| OTTERSBACH, Patrick Wolfgang Bernd | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British,German | 241235910001 | |||||||||
| PATEL, Anup | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 251637890002 | |||||||||
| STUDHOLME, Henry William, Sir | Director | Longdown EX6 7RU Exeter Perridge House Devon United Kingdom | England | English | 74503540001 | |||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| YARDLEY, Michael David | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 160335260001 |
Who are the persons with significant control of ADAPT BIOGAS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mprc Europe Limited | Apr 14, 2021 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oakwood Corporate Nominees 2019 Limited | Jan 27, 2021 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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