About

Registered Number: 08717811
Date of Incorporation: 03/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, 36 Spital Square, London, E1 6DY,

 

Biotech Energy (Esco 33) Ltd was setup in 2013, it's status at Companies House is "Active". The companies directors are listed as May, Graham Philip, Bullen, Dean Peter, Bullen, Dean Peter, Shotton, Emma Rose, Head, David Peter, Partridge, Mark Stuart, Shotton, William Mansell at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEN, Dean Peter 11 June 2014 - 1
HEAD, David Peter 01 September 2014 20 December 2016 1
PARTRIDGE, Mark Stuart 01 September 2014 27 January 2016 1
SHOTTON, William Mansell 03 October 2013 19 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MAY, Graham Philip 09 June 2017 - 1
BULLEN, Dean Peter 11 June 2014 09 June 2017 1
SHOTTON, Emma Rose 03 October 2013 11 June 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 February 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 08 October 2019
PSC02 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 17 October 2018
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
TM01 - Termination of appointment of director 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
AA - Annual Accounts 06 January 2017
AUD - Auditor's letter of resignation 16 November 2016
CS01 - N/A 04 October 2016
AA01 - Change of accounting reference date 26 September 2016
AD01 - Change of registered office address 14 June 2016
RESOLUTIONS - N/A 02 June 2016
TM01 - Termination of appointment of director 29 April 2016
MR01 - N/A 21 March 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 03 September 2014
AA01 - Change of accounting reference date 13 August 2014
SH01 - Return of Allotment of shares 11 June 2014
AP03 - Appointment of secretary 11 June 2014
AP01 - Appointment of director 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
NEWINC - New incorporation documents 03 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.