Background WavePink WaveYellow Wave

BIOENERGY GROUP LIMITED (10720845)

BIOENERGY GROUP LIMITED (10720845) is an active UK company. incorporated on 11 April 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BIOENERGY GROUP LIMITED has been registered for 9 years. Current directors include DOWSON, William Anthony Charles, MACLEOD, Alastair Roderick Donald, MITCHELL, Robert James Grenville and 1 others.

Company Number
10720845
Status
active
Type
ltd
Incorporated
11 April 2017
Age
9 years
Address
16b Hogarth Place, London, SW5 0QT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOWSON, William Anthony Charles, MACLEOD, Alastair Roderick Donald, MITCHELL, Robert James Grenville, SULLIVAN, Francis Gerard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOENERGY GROUP LIMITED

BIOENERGY GROUP LIMITED is an active company incorporated on 11 April 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. BIOENERGY GROUP LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10720845

LTD Company

Age

9 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

16b Hogarth Place London, SW5 0QT,

Previous Addresses

61B Hogarth Place London SW5 0QT England
From: 17 December 2018To: 24 September 2019
201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
From: 11 April 2017To: 17 December 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
Director Joined
Jun 18
Funding Round
Jun 18
Share Issue
Jul 18
Director Joined
May 19
Funding Round
May 24
Director Left
May 25
Funding Round
May 25
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DOWSON, William Anthony Charles

Active
Marshallen Road, TruroTR4 8EF
Born January 1970
Director
Appointed 29 May 2018

MACLEOD, Alastair Roderick Donald

Active
Hogarth Place, LondonSW5 0QT
Born October 1960
Director
Appointed 29 May 2018

MITCHELL, Robert James Grenville

Active
Hogarth Place, LondonSW5 0QT
Born October 1965
Director
Appointed 11 Apr 2017

SULLIVAN, Francis Gerard

Active
Hogarth Place, LondonSW5 0QT
Born October 1954
Director
Appointed 15 May 2019

O'DONOGHUE, Liam

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Secretary
Appointed 31 May 2018
Resigned 11 Dec 2018

BLYTHE, David Ross

Resigned
Hogarth Place, LondonSW5 0QT
Born November 1958
Director
Appointed 04 Jun 2018
Resigned 20 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Roderick Donald Macleod

Active
Hogarth Place, LondonSW5 0QT
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2018

Mr Robert James Grenville Mitchell

Ceased
3-7 Temple Avenue, LondonEC4Y 0DT
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Capital Alter Shares Consolidation
6 July 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Incorporation Company
11 April 2017
NEWINCIncorporation