Background WavePink WaveYellow Wave

MERSEY BIOENERGY LTD (08340155)

MERSEY BIOENERGY LTD (08340155) is an active UK company. incorporated on 21 December 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERSEY BIOENERGY LTD has been registered for 13 years. Current directors include ROBERTS, Mark Stephen, WARNER, Angus James.

Company Number
08340155
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
C/O Evero Energy Group Limited, London, EC2N 2QQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ROBERTS, Mark Stephen, WARNER, Angus James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY BIOENERGY LTD

MERSEY BIOENERGY LTD is an active company incorporated on 21 December 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. MERSEY BIOENERGY LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08340155

LTD Company

Age

13 Years

Incorporated 21 December 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 7 August 2025 (7 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

C/O Evero Energy Group Limited 28 Austin Friars London, EC2N 2QQ,

Previous Addresses

C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
From: 11 May 2021To: 26 October 2023
C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
From: 19 March 2020To: 11 May 2021
Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England
From: 16 July 2019To: 19 March 2020
C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
From: 19 December 2016To: 16 July 2019
Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
From: 6 October 2015To: 19 December 2016
3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG
From: 30 January 2015To: 6 October 2015
21 St Thomas Street Bristol BS1 6JS
From: 21 December 2012To: 30 January 2015
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jul 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Jan 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Loan Secured
Jan 24
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ROBERTS, Mark Stephen

Active
28 Austin Friars, LondonEC2N 2QQ
Born March 1980
Director
Appointed 25 Sept 2023

WARNER, Angus James

Active
28 Austin Friars, LondonEC2N 2QQ
Born April 1979
Director
Appointed 06 Oct 2025

MITCHELL, Ailison Louise

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 09 Feb 2015
Resigned 01 Aug 2019

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 21 Dec 2012
Resigned 21 Jan 2015

ANDERSEN, Karsten Riis

Resigned
BristolBS1 6JS
Born May 1970
Director
Appointed 05 Aug 2014
Resigned 20 Nov 2014

BENNETT, Neil Mather Jackson

Resigned
Davidson House, ReadingRG1 3EU
Born May 1971
Director
Appointed 08 Jun 2020
Resigned 13 Jan 2021

BUTCHER, Richard Edward Charles

Resigned
3rd Floor, ManchesterM1 4HB
Born January 1964
Director
Appointed 21 Dec 2012
Resigned 28 Feb 2019

GRUNDTVIG, Christian

Resigned
Davidson House, ReadingRG1 3EU
Born October 1959
Director
Appointed 21 Dec 2012
Resigned 13 Jan 2021

JENKINS, Richard Neil

Resigned
Mathieson Road, WidnesWA8 0NX
Born August 1976
Director
Appointed 02 Jun 2020
Resigned 03 Aug 2023

KENT, Philip William

Resigned
London Bridge Street, LondonSE1 9SG
Born December 1984
Director
Appointed 20 Nov 2014
Resigned 06 May 2016

KONGERSLEV, Michael

Resigned
St Thomas Street, BristolBS1 6JS
Born February 1966
Director
Appointed 21 Dec 2012
Resigned 05 Aug 2014

MATTHEWS, Paige Victoria

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born October 1990
Director
Appointed 18 Mar 2024
Resigned 06 Oct 2025

MAYO, Andrew Neil

Resigned
28 Austin Friars, LondonEC2N 2QQ
Born October 1976
Director
Appointed 12 Jan 2022
Resigned 20 Aug 2024

MCPHERSON, Robert Hamish

Resigned
Davidson House, ReadingRG1 3EU
Born May 1976
Director
Appointed 27 Sept 2018
Resigned 08 Jun 2020

MONTAGU, Alan

Resigned
3rd Floor, ManchesterM1 4HB
Born June 1958
Director
Appointed 02 May 2016
Resigned 27 Sept 2018

RICHARDSON, Andrew

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born April 1972
Director
Appointed 13 Jan 2021
Resigned 14 Dec 2021

SMITH, Michael Robert

Resigned
Stretton Green Distribution Park, WarringtonWA4 4TZ
Born July 1969
Director
Appointed 21 Dec 2012
Resigned 20 Nov 2014

STREET, Andrew

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born November 1955
Director
Appointed 01 Jan 2015
Resigned 18 Sept 2019

STREET, Andrew

Resigned
Langford Lodge, BristolBS8 3EU
Born November 1955
Director
Appointed 20 Nov 2014
Resigned 31 Mar 2015

VALSTED LARSEN, Karsten

Resigned
1650 Arlington Business Park, ReadingRG7 4SA
Born October 1964
Director
Appointed 13 Jan 2021
Resigned 03 Aug 2023

WHAWELL, Benjamin Mark

Resigned
Davidson House, ReadingRG1 3EU
Born October 1972
Director
Appointed 28 Feb 2019
Resigned 02 Jun 2020

Persons with significant control

1

1650 Arlington Business Park, ReadingRG7 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Resolution
28 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Incorporation Company
21 December 2012
NEWINCIncorporation