Background WavePink WaveYellow Wave

FUTURE BIOGAS GROUP LIMITED (13386430)

FUTURE BIOGAS GROUP LIMITED (13386430) is an active UK company. incorporated on 11 May 2021. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUTURE BIOGAS GROUP LIMITED has been registered for 4 years. Current directors include BEVERIDGE, Steven, LUKAS, Philipp Hagen.

Company Number
13386430
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
10-12 Frederick Sanger Road, Guildford, GU2 7YD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEVERIDGE, Steven, LUKAS, Philipp Hagen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE BIOGAS GROUP LIMITED

FUTURE BIOGAS GROUP LIMITED is an active company incorporated on 11 May 2021 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUTURE BIOGAS GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13386430

LTD Company

Age

4 Years

Incorporated 11 May 2021

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 10 November 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

FUTURE BIOGAS GROUP PLC
From: 11 May 2021To: 22 November 2022
Contact
Address

10-12 Frederick Sanger Road Guildford, GU2 7YD,

Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
Director Left
May 23
Director Joined
Aug 23
Loan Secured
Jan 24
Director Left
Nov 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
6
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

METHOLD, Graham

Active
Frederick Sanger Road, GuildfordGU2 7YD
Secretary
Appointed 11 May 2021

BEVERIDGE, Steven

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born June 1974
Director
Appointed 16 Aug 2023

LUKAS, Philipp Hagen

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born April 1974
Director
Appointed 11 May 2021

BARSBY, Tina Lorraine, Professor

Resigned
StrethamCB6 3JL
Born May 1957
Director
Appointed 11 Jan 2022
Resigned 15 Feb 2023

GRANT, Martin Macdonald, Dr

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born December 1958
Director
Appointed 19 Jul 2021
Resigned 15 Feb 2023

LLOYD, Humphrey Alexander

Resigned
36 Chearsley Road, AylesburyHP18 9AP
Born March 1956
Director
Appointed 19 Jul 2021
Resigned 15 Feb 2023

MILLS, Colin Paul

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born September 1972
Director
Appointed 19 Jul 2021
Resigned 31 Oct 2024

RAI, Harveen

Resigned
Frederick Sanger Road, GuildfordGU2 7YD
Born October 1974
Director
Appointed 11 May 2021
Resigned 30 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Frederick Sanger Road, GuildfordGU2 7YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023

Mr Philipp Hagen Lukas

Ceased
Frederick Sanger Road, GuildfordGU2 7YD
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Memorandum Articles
18 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
22 November 2022
CERT10CERT10
Reregistration Public To Private Company
22 November 2022
RR02RR02
Re Registration Memorandum Articles
22 November 2022
MARMAR
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Memorandum Articles
8 November 2022
MAMA
Second Filing Capital Allotment Shares
15 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Memorandum Articles
6 August 2021
MAMA
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Resolution
26 June 2021
RESOLUTIONSResolutions
Legacy
21 June 2021
CERT8ACERT8A
Application Trading Certificate
21 June 2021
SH50SH50
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Incorporation Company
11 May 2021
NEWINCIncorporation