Background WavePink WaveYellow Wave

NEW REGIONS ENERGY LIMITED (14501987)

NEW REGIONS ENERGY LIMITED (14501987) is an active UK company. incorporated on 23 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW REGIONS ENERGY LIMITED has been registered for 3 years. Current directors include PAUL, Nathan Abraham, TAYLOR, Jeremy Marshall.

Company Number
14501987
Status
active
Type
ltd
Incorporated
23 November 2022
Age
3 years
Address
20 Manchester Square, London, W1U 3PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAUL, Nathan Abraham, TAYLOR, Jeremy Marshall
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW REGIONS ENERGY LIMITED

NEW REGIONS ENERGY LIMITED is an active company incorporated on 23 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW REGIONS ENERGY LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14501987

LTD Company

Age

3 Years

Incorporated 23 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

BIO4GAS INVESTMENTS LIMITED
From: 23 November 2022To: 22 August 2023
Contact
Address

20 Manchester Square London, W1U 3PZ,

Previous Addresses

50 Stratton Street London W1J 8LL United Kingdom
From: 23 November 2022To: 28 May 2025
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Sept 23
Director Left
Apr 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PAUL, Nathan Abraham

Active
30 Rockefeller Plz, New York, Ny 10112
Born January 1973
Director
Appointed 01 Mar 2023

TAYLOR, Jeremy Marshall

Active
Manchester Square, LondonW1U 3PZ
Born November 1973
Director
Appointed 30 Jan 2026

LITTLE, Mark

Resigned
Stratton Street, London
Born November 1969
Director
Appointed 01 Mar 2023
Resigned 18 Mar 2024

WALL, Robert Boyd Pierre

Resigned
Manchester Square, LondonW1U 3PZ
Born November 1979
Director
Appointed 23 Nov 2022
Resigned 30 Jan 2026

Persons with significant control

1

Stratton Street, LondonW1J 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
28 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Incorporation Company
23 November 2022
NEWINCIncorporation