About

Registered Number: 07640793
Date of Incorporation: 19/05/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN,

 

Cep Biomass Ltd was founded on 19 May 2011 and are based in London, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Cep Biomass Ltd are listed as Bergsma, Joost Hessel Louis, Dickson, Peter Robert, Francesch, Jordi Lopez, Urbansky, Henrik in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGSMA, Joost Hessel Louis 26 May 2011 28 May 2020 1
DICKSON, Peter Robert 19 May 2011 28 May 2020 1
FRANCESCH, Jordi Lopez 05 December 2011 01 February 2012 1
URBANSKY, Henrik 05 December 2011 01 February 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 August 2020
RESOLUTIONS - N/A 18 June 2020
MA - Memorandum and Articles 18 June 2020
TM01 - Termination of appointment of director 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
AD01 - Change of registered office address 28 May 2020
PSC02 - N/A 28 May 2020
PSC09 - N/A 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 07 October 2019
MR04 - N/A 03 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 29 November 2017
MR01 - N/A 23 August 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 13 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AA01 - Change of accounting reference date 01 November 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AP01 - Appointment of director 14 June 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Fixed and floating security document 09 December 2011 Fully Satisfied

N/A

Security interest agreement 14 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.