Background WavePink WaveYellow Wave

ANCALA BIOENERGY INVESTCO LIMITED (12353029)

ANCALA BIOENERGY INVESTCO LIMITED (12353029) is an active UK company. incorporated on 6 December 2019. 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 INVESTCO LIMITED has been registered for 6 years.

Company Number
12353029
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
20 Gracechurch Street, London, EC3V 0AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCALA BIOENERGY INVESTCO LIMITED

ANCALA BIOENERGY INVESTCO LIMITED is an active company incorporated on 6 December 2019 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 INVESTCO LIMITED was registered 6 years ago.(SIC: 35110, 38210)

Status

active

Active since 6 years ago

Company No

12353029

LTD Company

Age

6 Years

Incorporated 6 December 2019

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 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 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: 6 December 2019To: 9 September 2024
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Nov 20
Funding Round
Dec 21
Funding Round
Jul 22
Director Left
May 23
Funding Round
Aug 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Joined
Jul 24
Director Left
Feb 26
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 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
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
21 March 2023
RP04SH01RP04SH01
Change Sail Address Company With New Address
6 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2019
NEWINCIncorporation