About

Registered Number: 08515513
Date of Incorporation: 03/05/2013 (11 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, 36 Spital Square, London, E1 6DY,

 

Founded in 2013, Biotech Energy Operations Ltd have registered office in London, it's status is listed as "Active". This business has 5 directors listed as May, Graham Philip, Bullen, Dean Peter, Shotton, Emma, Anderson, Lucy Anne, Bush, Kevin Patrick in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Lucy Anne 08 January 2014 11 June 2014 1
BUSH, Kevin Patrick 11 June 2014 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MAY, Graham Philip 09 June 2017 - 1
BULLEN, Dean Peter 08 January 2014 09 June 2017 1
SHOTTON, Emma 03 May 2013 08 January 2014 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 14 June 2019
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 01 June 2018
PSC02 - N/A 01 June 2018
PSC07 - N/A 01 June 2018
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
CS01 - N/A 18 May 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
AP01 - Appointment of director 11 November 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 13 June 2016
RESOLUTIONS - N/A 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 29 April 2016
MR01 - N/A 21 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 03 September 2014
AA01 - Change of accounting reference date 13 August 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 10 January 2014
AP03 - Appointment of secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 16 May 2013
NEWINC - New incorporation documents 03 May 2013

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.