Background WavePink WaveYellow Wave

ANCALA BIOENERGY MIDCO LIMITED (10697290)

ANCALA BIOENERGY MIDCO LIMITED (10697290) is an active UK company. incorporated on 29 March 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ANCALA BIOENERGY MIDCO LIMITED has been registered for 8 years. Current directors include AJMERA, Ankur, CLUNIE, Spence Matthew, OWENS, David William.

Company Number
10697290
Status
active
Type
ltd
Incorporated
29 March 2017
Age
8 years
Address
20 Gracechurch Street, London, EC3V 0AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AJMERA, Ankur, CLUNIE, Spence Matthew, OWENS, David William
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCALA BIOENERGY MIDCO LIMITED

ANCALA BIOENERGY MIDCO LIMITED is an active company incorporated on 29 March 2017 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 and 1 other business activity. ANCALA BIOENERGY MIDCO LIMITED was registered 8 years ago.(SIC: 35110, 38210)

Status

active

Active since 8 years ago

Company No

10697290

LTD Company

Age

8 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

20 Gracechurch Street London, EC3V 0AF,

Previous Addresses

C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB England
From: 9 September 2019To: 9 September 2024
C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
From: 29 March 2017To: 9 September 2019
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Jan 18
Director Joined
Feb 18
Funding Round
Feb 18
Loan Secured
Sept 18
Director Left
Nov 18
Funding Round
Dec 19
Loan Secured
Mar 20
Director Joined
Oct 20
Director Left
May 23
Loan Cleared
May 23
Funding Round
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Joined
Jul 24
Director Left
Feb 26
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AJMERA, Ankur

Active
Gracechurch Street, LondonEC3V 0AF
Born August 1984
Director
Appointed 29 Mar 2017

CLUNIE, Spence Matthew

Active
Gracechurch Street, LondonEC3V 0AF
Born October 1972
Director
Appointed 29 Mar 2017

OWENS, David William

Active
Gracechurch Street, LondonEC3V 0AF
Born April 1952
Director
Appointed 13 Apr 2017

HERRIOTT, Charles William Grant

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1986
Director
Appointed 06 Feb 2018
Resigned 02 Nov 2018

POLITIS, Tasso Lykurgos

Resigned
King's House, LondonEC2V 8BB
Born September 1988
Director
Appointed 01 Oct 2020
Resigned 30 Mar 2023

SCHWENGBER, Sebastian

Resigned
Gracechurch Street, LondonEC3V 0AF
Born July 1979
Director
Appointed 24 Jul 2024
Resigned 24 Feb 2026

Persons with significant control

1

Gracechurch Street, LondonEC3V 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Resolution
6 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
14 April 2020
AD03Change of Location of Company Records
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
9 April 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Resolution
2 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
29 March 2017
NEWINCIncorporation