Background WavePink WaveYellow Wave

BIRMINGHAM BIO POWER LIMITED (08145428)

BIRMINGHAM BIO POWER LIMITED (08145428) is an active UK company. incorporated on 17 July 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BIRMINGHAM BIO POWER LIMITED has been registered for 13 years. Current directors include MARLOW, Chloe, PARKER, Nicholas Simon, POULIN, Albane and 2 others.

Company Number
08145428
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MARLOW, Chloe, PARKER, Nicholas Simon, POULIN, Albane, SIMPSON, Edward Barnaby Russell, WOODHEAD, Louise Christine
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM BIO POWER LIMITED

BIRMINGHAM BIO POWER LIMITED is an active company incorporated on 17 July 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BIRMINGHAM BIO POWER LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08145428

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

2nd Floor 110 Cannon Street London EC4N 6EU
From: 25 June 2020To: 22 March 2021
2nd Floor 110 Cannon Street London EC4N 6EU
From: 19 June 2020To: 25 June 2020
Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd
From: 20 February 2013To: 19 June 2020
Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom
From: 19 December 2012To: 20 February 2013
Airport Business Centre Thornbury Road Estover Plymouth PL6 7PP United Kingdom
From: 17 July 2012To: 19 December 2012
Timeline

49 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MARLOW, Chloe

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 08 Dec 2023

PARKER, Nicholas Simon

Active
Savile Row, LondonW1S 2ES
Born December 1969
Director
Appointed 01 May 2021

POULIN, Albane

Active
Savile Row, LondonW1S 2ES
Born February 1983
Director
Appointed 09 Jun 2025

SIMPSON, Edward Barnaby Russell

Active
Savile Row, LondonW1S 2ES
Born March 1973
Director
Appointed 09 Mar 2023

WOODHEAD, Louise Christine

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 31 Dec 2025

BATH, Anna Louise

Resigned
Savile Row, LondonW1S 2ES
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 31 Dec 2025

BESWICK, Nigel Lloyd

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born September 1963
Director
Appointed 14 Nov 2018
Resigned 23 Jan 2019

BROOKING, Ian Charles

Resigned
110 Cannon Street, LondonEC4N 6EU
Born February 1970
Director
Appointed 23 Jan 2019
Resigned 19 Mar 2021

BROOKING, Ian Charles

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born February 1970
Director
Appointed 17 Jul 2012
Resigned 14 Nov 2018

GAMBLE, Nicholas Searle

Resigned
110 Cannon Street, LondonEC4N 6EU
Born November 1946
Director
Appointed 27 Feb 2014
Resigned 19 Mar 2021

GAUNT, Ian Christopher

Resigned
Savile Row, LondonW1S 2ES
Born July 1967
Director
Appointed 26 Jan 2022
Resigned 30 Apr 2025

JOHNSTON, Saira Jane

Resigned
Savile Row, LondonW1S 2ES
Born March 1976
Director
Appointed 19 Mar 2021
Resigned 08 Dec 2023

KENT, Philip William

Resigned
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 19 Mar 2021
Resigned 09 Mar 2023

LAKE, Emily Josephine

Resigned
Savile Row, LondonW1S 2ES
Born February 1968
Director
Appointed 18 Jun 2019
Resigned 19 Mar 2021

LANIADO, Alon

Resigned
110 Cannon Street, LondonEC4N 6EU
Born September 1979
Director
Appointed 06 Dec 2013
Resigned 19 Mar 2021

NAIRN, David Alexander

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born May 1956
Director
Appointed 11 Dec 2012
Resigned 03 Jun 2018

PIKE, David

Resigned
Savile Row, LondonW1S 2ES
Born April 1953
Director
Appointed 11 Dec 2012
Resigned 19 Mar 2021

SAMWORTH, James Peter

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born June 1976
Director
Appointed 06 Dec 2013
Resigned 10 Mar 2015

UNWIN, Hugh Alexander

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born July 1972
Director
Appointed 10 Mar 2015
Resigned 01 Sept 2018

WALKER, Brian Roland

Resigned
110 Cannon Street, LondonEC4N 6EU
Born September 1955
Director
Appointed 10 Dec 2013
Resigned 19 Mar 2021

WALKER, Brian Roland

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born September 1955
Director
Appointed 01 Dec 2013
Resigned 01 Dec 2013

WATKINS, Elizabeth Ann

Resigned
Savile Row, LondonW1S 2ES
Born October 1979
Director
Appointed 26 Jan 2022
Resigned 04 Dec 2023

WRIGHT, Benedict William John Thorpe

Resigned
86 Brook Street, LondonW1K 5AY
Born June 1972
Director
Appointed 01 Sept 2018
Resigned 18 Jun 2019

WRIGHT, Rollo Andrew Johnstone

Resigned
Savile Row, LondonW1S 2ES
Born October 1976
Director
Appointed 01 May 2021
Resigned 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Liquidation In Administration Progress Report
29 March 2021
AM10AM10
Liquidation In Administration End Of Administration
29 March 2021
AM21AM21
Resolution
26 March 2021
RESOLUTIONSResolutions
Memorandum Articles
26 March 2021
MAMA
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Liquidation In Administration Progress Report
18 January 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
16 September 2020
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
28 August 2020
AM06AM06
Liquidation Administration Notice Deemed Approval Of Proposals
19 August 2020
AM06AM06
Liquidation In Administration Proposals
19 August 2020
AM03AM03
Liquidation In Administration Proposals
13 August 2020
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
17 June 2020
AM01AM01
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Resolution
23 December 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Incorporation Company
17 July 2012
NEWINCIncorporation