Background WavePink WaveYellow Wave

ENERGEN BIOGAS HOLDCO LTD (11491564)

ENERGEN BIOGAS HOLDCO LTD (11491564) is an active UK company. incorporated on 31 July 2018. with registered office in Buntingford. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ENERGEN BIOGAS HOLDCO LTD has been registered for 7 years. Current directors include MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil.

Company Number
11491564
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
The Corn Store, Buntingford, SG9 0RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGEN BIOGAS HOLDCO LTD

ENERGEN BIOGAS HOLDCO LTD is an active company incorporated on 31 July 2018 with the registered office located in Buntingford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ENERGEN BIOGAS HOLDCO LTD was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11491564

LTD Company

Age

7 Years

Incorporated 31 July 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 26 September 2025 (6 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

The Corn Store Hyde Hall Farm Buntingford, SG9 0RU,

Previous Addresses

Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
From: 8 October 2021To: 8 March 2022
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 8 October 2021
3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
North West House 119 Marylebone Road London NW1 5PU United Kingdom
From: 16 October 2019To: 23 September 2020
North West House 119 Marylebone Road London NW1 5PL
From: 10 September 2019To: 16 October 2019
3rd Floor, 86 Brook Street London W1K 5AY United Kingdom
From: 31 July 2018To: 10 September 2019
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Share Issue
Sept 18
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
May 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Dec 22
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

BLASE, Steven Wim

Resigned
Marylebone Road, LondonNW1 5PL
Born August 1966
Director
Appointed 31 Jul 2018
Resigned 01 Oct 2019

COOPER, Ross Ashley

Resigned
LondonEC1M 6EH
Born December 1978
Director
Appointed 31 Jul 2018
Resigned 09 Jun 2020

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2025

ETHERSON, Robert James

Resigned
Dunns Wood Road, CumbernauldG67 3EN
Born October 1968
Director
Appointed 30 Aug 2018
Resigned 22 Dec 2022

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 09 Jun 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
Hakfar Hayarok, Ramat Hasharon47800
Born September 1958
Director
Appointed 31 Jul 2018
Resigned 19 Aug 2020

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 19 Aug 2020
Resigned 23 Apr 2025

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

WADDELL, Graeme

Resigned
LondonW1K 5AY
Born April 1951
Director
Appointed 30 Aug 2018
Resigned 09 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
London, LondonW1K 5AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2018
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Memorandum Articles
14 February 2024
MAMA
Legacy
2 February 2024
ANNOTATIONANNOTATION
Legacy
27 January 2024
ANNOTATIONANNOTATION
Legacy
23 January 2024
ANNOTATIONANNOTATION
Resolution
2 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Incorporation Company
31 July 2018
NEWINCIncorporation