Background WavePink WaveYellow Wave

BIOGEN ENERGY LTD (10639470)

BIOGEN ENERGY LTD (10639470) is an active UK company. incorporated on 25 February 2017. with registered office in Newport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BIOGEN ENERGY LTD has been registered for 9 years. Current directors include GUPTA, Sanjeev.

Company Number
10639470
Status
active
Type
ltd
Incorporated
25 February 2017
Age
9 years
Address
C/O Liberty Steel Newport Ltd, Newport, NP19 4XE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUPTA, Sanjeev
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOGEN ENERGY LTD

BIOGEN ENERGY LTD is an active company incorporated on 25 February 2017 with the registered office located in Newport. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BIOGEN ENERGY LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10639470

LTD Company

Age

9 Years

Incorporated 25 February 2017

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 13 July 2020 (5 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Small Company

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

C/O Liberty Steel Newport Ltd Corporation Road Newport, NP19 4XE,

Previous Addresses

Birdport Corporation Road Newport, South Wales NP19 4RE United Kingdom
From: 24 February 2020To: 26 March 2025
Old Mill Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ United Kingdom
From: 25 February 2017To: 24 February 2020
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Nov 17
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GUPTA, Sanjeev

Active
Corporation Road, NewportNP19 4XE
Born September 1971
Director
Appointed 03 Mar 2023

BUSCHE, James Brian

Resigned
Hertford Street, LondonW1J 7RH
Born June 1958
Director
Appointed 02 Jun 2017
Resigned 17 Feb 2020

GANDHI, Rajeev

Resigned
Corporation Road, Newport, South WalesNP19 4RE
Born January 1973
Director
Appointed 02 Jun 2017
Resigned 03 Mar 2023

GUPTA, Parduman Kumar

Resigned
Corporation Road, Newport, South WalesNP19 4RE
Born May 1943
Director
Appointed 24 Feb 2020
Resigned 03 Mar 2023

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 24 Mar 2017
Resigned 06 Jul 2017

TEBBIT, William

Resigned
LondonSW11 6BA
Born January 1965
Director
Appointed 25 Feb 2017
Resigned 06 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Simec Power 3 Limited

Active
Corporation Road, NewportNP19 4XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2017

Simec Power 1 Limited

Ceased
West Nash Road, NewportNP18 2BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 28 Oct 2017

William Tebbit

Ceased
LondonSW11 6BA
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2017
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
13 December 2019
AAMDAAMD
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Memorandum Articles
8 June 2017
MAMA
Resolution
8 June 2017
RESOLUTIONSResolutions
Resolution
8 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Incorporation Company
25 February 2017
NEWINCIncorporation