Advanced company searchLink opens in new window

DRAX BIOMASS HOLDINGS LIMITED

Company number 08322715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2019 AP01 Appointment of Mr Andrew Keith Skelton as a director on 13 June 2019
11 Mar 2019 AP03 Appointment of Mr Brett Gladden as a secretary on 1 February 2019
11 Mar 2019 TM02 Termination of appointment of David Mccallum as a secretary on 31 January 2019
12 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 PSC05 Change of details for Drax (International)Limited as a person with significant control on 5 April 2017
06 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 07/12/2016
30 Jun 2017 CH01 Director's details changed for Mr Andrew Robert Koss on 19 June 2017
30 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2016
  • USD 203,675,154
21 Jun 2017 SH20 Statement by Directors
21 Jun 2017 SH19 Statement of capital on 21 June 2017
  • USD 203,675,154
21 Jun 2017 CAP-SS Solvency Statement dated 18/05/17
21 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2017 TM01 Termination of appointment of Matthew Justice Rivers as a director on 11 May 2017
10 May 2017 MR01 Registration of charge 083227150001, created on 5 May 2017
09 May 2017 MR01 Registration of charge 083227150002, created on 5 May 2017
12 Dec 2016 CS01 07/12/16 Statement of Capital gbp 1960867.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 06/07/2017.
03 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Philip Hudson as a secretary on 30 June 2016
16 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • USD 205,175,154
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2017.
05 May 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • USD 201,675,154
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • USD 199,425,154