Background WavePink WaveYellow Wave

NELSON BIOGAS LIMITED (11189721)

NELSON BIOGAS LIMITED (11189721) is an active UK company. incorporated on 6 February 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210) and 2 other business activities. NELSON BIOGAS LIMITED has been registered for 8 years. Current directors include CIRUELOS ALONSO, Alejandro Felipe, HARRIS, Julian Paul, JIMENEZ LABRADO, Javier and 1 others.

Company Number
11189721
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
58 Marylebone High Street, London, W1U 5HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
CIRUELOS ALONSO, Alejandro Felipe, HARRIS, Julian Paul, JIMENEZ LABRADO, Javier, SANTA CRUZ CAMPANA, Cristobal
SIC Codes
35210, 35220, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSON BIOGAS LIMITED

NELSON BIOGAS LIMITED is an active company incorporated on 6 February 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210) and 2 other business activities. NELSON BIOGAS LIMITED was registered 8 years ago.(SIC: 35210, 35220, 35230)

Status

active

Active since 8 years ago

Company No

11189721

LTD Company

Age

8 Years

Incorporated 6 February 2018

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

58 Marylebone High Street London, W1U 5HT,

Previous Addresses

First Floor 5 Fleet Place London EC4M 7rd United Kingdom
From: 12 March 2022To: 3 July 2024
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England
From: 22 September 2020To: 12 March 2022
17 Carlton House Terrace Carlton House Terrace Animatrix Founders, 3rd Floor London SW1Y 5AH England
From: 2 September 2019To: 22 September 2020
Victoria House 49 Clarendon Road Watford WD17 1HP United Kingdom
From: 6 February 2018To: 2 September 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 19
Owner Exit
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CIRUELOS ALONSO, Alejandro Felipe

Active
Marylebone High Street, LondonW1U 5HT
Born September 1980
Director
Appointed 18 Aug 2022

HARRIS, Julian Paul

Active
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 26 Feb 2021

JIMENEZ LABRADO, Javier

Active
Marylebone High Street, LondonW1U 5HT
Born September 1981
Director
Appointed 18 Aug 2022

SANTA CRUZ CAMPANA, Cristobal

Active
Marylebone High Street, LondonW1U 5HT
Born January 1988
Director
Appointed 14 Mar 2025

JONES, Ravinder Ruby

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born February 1976
Director
Appointed 06 Feb 2018
Resigned 26 Feb 2021

PEREZ, Oscar

Resigned
C. Jenner, Madrid28751
Born September 1979
Director
Appointed 18 Aug 2022
Resigned 14 Mar 2025

SANTA CRUZ, Cristobal

Resigned
C. Jenner, Madrid28010
Born January 1988
Director
Appointed 18 Aug 2022
Resigned 05 Apr 2024

THOMPSON, Paul David

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born January 1975
Director
Appointed 06 Feb 2018
Resigned 15 Oct 2021

TOWNSHEND, Henry Roscoe

Resigned
5 Fleet Place, LondonEC4M 7RD
Born August 1984
Director
Appointed 09 Jul 2021
Resigned 18 Aug 2022

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 26 Feb 2021
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Marylebone High Street, LondonW1U 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Holborn Circus, LondonEC1N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Ceased 02 Sept 2020
3 - 4 Holborn Circus, LondonEC1N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 July 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
6 February 2018
NEWINCIncorporation