Background WavePink WaveYellow Wave

GERMAN BIOGAS HOLDCO LIMITED (08677775)

GERMAN BIOGAS HOLDCO LIMITED (08677775) is an active UK company. incorporated on 5 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GERMAN BIOGAS HOLDCO LIMITED has been registered for 12 years. Current directors include SAMWORTH, James Peter, UNWIN, Hugh Alexander.

Company Number
08677775
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SAMWORTH, James Peter, UNWIN, Hugh Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERMAN BIOGAS HOLDCO LIMITED

GERMAN BIOGAS HOLDCO LIMITED is an active company incorporated on 5 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GERMAN BIOGAS HOLDCO LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08677775

LTD Company

Age

12 Years

Incorporated 5 September 2013

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 19 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

WILLIAMS & GLYN LIMITED
From: 29 April 2018To: 7 June 2018
NATWEST MARKETS LIMITED
From: 22 March 2018To: 29 April 2018
WILLIAMS & GLYN LIMITED
From: 23 January 2014To: 22 March 2018
WILLIAMS & GLYN'S LIMITED
From: 5 September 2013To: 23 January 2014
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor, the Peak 5 Wilton Road London SW1V 1AN England
From: 14 September 2023To: 15 December 2024
Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN England
From: 25 February 2022To: 14 September 2023
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 21 November 2019To: 25 February 2022
Foresight Group the Shard 32 London Bridge Street London Greater London SE1 9SG
From: 30 May 2018To: 21 November 2019
250 Bishopsgate London EC2M 4AA England
From: 2 March 2017To: 30 May 2018
135 Bishopsgate London EC2M 3UR
From: 5 September 2013To: 2 March 2017
Timeline

43 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SAMWORTH, James Peter

Active
London Wall Place, LondonEC2Y 5AU
Born June 1976
Director
Appointed 11 Aug 2023

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 25 Feb 2022

SUTHERLAND, Sally Jane

Resigned
Group Secretariat, EdinburghEH12 1HQ
Secretary
Appointed 05 Sept 2013
Resigned 04 May 2018

ANDREWS, Paul

Resigned
The Shard, LondonSE1 9SG
Born April 1967
Director
Appointed 22 Oct 2019
Resigned 17 Dec 2019

BARTLETT, Leigh James

Resigned
LondonEC2M 4AA
Born July 1971
Director
Appointed 10 Sept 2015
Resigned 03 Nov 2017

BOSTOCK, Nathan Mark

Resigned
St Andrew Square, EdinburghEH2 2YB
Born October 1960
Director
Appointed 01 Oct 2013
Resigned 18 Mar 2014

BOURNE, Carly Louise

Resigned
The Shard, LondonSE1 9SG
Born May 1985
Director
Appointed 22 Sept 2021
Resigned 25 Feb 2022

BOURNE, Carly Louise

Resigned
The Shard, LondonSE1 9SG
Born May 1985
Director
Appointed 17 Dec 2018
Resigned 29 Nov 2019

BROWN, James Alexander

Resigned
LondonEC2M 4AA
Born October 1960
Director
Appointed 10 Sept 2015
Resigned 11 Nov 2017

CULLINAN, Rory Malcolm

Resigned
Bishopsgate, LondonEC2M 3UR
Born October 1959
Director
Appointed 18 Mar 2014
Resigned 30 Mar 2015

DAVIDSON, Alison Clare

Resigned
Bishopsgate, LondonEC2M 3UR
Born May 1963
Director
Appointed 03 Jun 2015
Resigned 10 Sept 2015

KIBBLE, Richard David

Resigned
Bishopsgate, LondonEC2M 4RB
Born February 1968
Director
Appointed 05 Sept 2013
Resigned 18 Mar 2014

MALTBY, John Neil

Resigned
62 63 Threadneedle Street, LondonEC2R 8HP
Born January 1962
Director
Appointed 18 Mar 2014
Resigned 30 Apr 2015

MCNAMARA, Simon Anthony

Resigned
LondonEC2M 4AA
Born October 1959
Director
Appointed 30 Mar 2015
Resigned 17 Nov 2017

NICHOLSON, Andrew James

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born November 1974
Director
Appointed 11 Nov 2017
Resigned 04 May 2018

PATEL, Minal

Resigned
London, Greater LondonSW1V 1AN
Born December 1979
Director
Appointed 25 Feb 2022
Resigned 11 Aug 2023

PATEL, Minal

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1979
Director
Appointed 04 May 2018
Resigned 18 Dec 2018

SHELDON, Charles John Ralph

Resigned
The Shard, LondonSE1 9SG
Born October 1985
Director
Appointed 29 Nov 2019
Resigned 22 Sept 2021

SHUTIE, Adam Craig

Resigned
The Shard, LondonSE1 9SG
Born January 1989
Director
Appointed 17 Dec 2019
Resigned 25 Feb 2022

SUTHERLAND, Sally Jane

Resigned
Glasgow Road, EdinburghEH12 1HQ
Born October 1967
Director
Appointed 11 Nov 2017
Resigned 04 May 2018

UNWIN, Hugh Alexander

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1972
Director
Appointed 04 May 2018
Resigned 17 Dec 2018

VAN SAUN, Bruce Winfield

Resigned
St Andrew Square, EdinburghEH2 2YB
Born May 1957
Director
Appointed 05 Sept 2013
Resigned 30 Sept 2013

WATKINS, Elizabeth Ann

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1979
Director
Appointed 18 Dec 2018
Resigned 22 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc

Active
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2022
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
12 March 2021
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
12 March 2021
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Resolution
7 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2018
CONNOTConfirmation Statement Notification
Termination Director Company
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 May 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 April 2018
RESOLUTIONSResolutions
Resolution
22 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2014
CONNOTConfirmation Statement Notification
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Incorporation Company
5 September 2013
NEWINCIncorporation