Advanced company searchLink opens in new window

FUTURE BIOGAS BIDCO LIMITED

Company number 14625897

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)
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 661,881.2
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 643,680.05
07 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
21 Aug 2024 MR01 Registration of charge 146258970003, created on 21 August 2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 528,325.96
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 369,261.43
14 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2023
  • GBP 346,376.94
14 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2023
  • GBP 335,317.98
12 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 346,376.94
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2024.
18 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 MR01 Registration of charge 146258970001, created on 11 January 2024
11 Jan 2024 MR01 Registration of charge 146258970002, created on 11 January 2024
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 162,060.91
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2024.
08 Sep 2023 PSC05 Change of details for Fb Midco Limited as a person with significant control on 24 April 2023
16 Aug 2023 AP01 Appointment of Mr Steven Beveridge as a director on 16 August 2023
07 Jul 2023 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
19 May 2023 TM01 Termination of appointment of Timothy David Short as a director on 10 May 2023
19 May 2023 TM01 Termination of appointment of Matthew James Edwards as a director on 16 May 2023
09 May 2023 AP01 Appointment of Mr Philipp Lukas as a director on 9 May 2023
24 Apr 2023 CERTNM Company name changed fb bidco LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
14 Apr 2023 AD01 Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD on 14 April 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 151,001.95
30 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-30
  • GBP .01