Background WavePink WaveYellow Wave

EAG BIOENERGY LTD (15113366)

EAG BIOENERGY LTD (15113366) is an active UK company. incorporated on 4 September 2023. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAG BIOENERGY LTD has been registered for 2 years. Current directors include ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James and 1 others.

Company Number
15113366
Status
active
Type
ltd
Incorporated
4 September 2023
Age
2 years
Address
110-114 Duke Street, Liverpool, L1 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James, MOHAJERANI, Khashayarsha Ali
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAG BIOENERGY LTD

EAG BIOENERGY LTD is an active company incorporated on 4 September 2023 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAG BIOENERGY LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15113366

LTD Company

Age

2 Years

Incorporated 4 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 4 September 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ONC BIDCO 1 LIMITED
From: 4 September 2023To: 9 March 2024
Contact
Address

110-114 Duke Street Liverpool, L1 5AG,

Previous Addresses

50 Pall Mall 6th Floor London SW1Y 5JH England
From: 4 September 2023To: 30 January 2025
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Loan Secured
Jan 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Loan Secured
Dec 25
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

ADAIR, Neil Robert

Active
Duke Street, LiverpoolL1 5AG
Born June 1962
Director
Appointed 10 Jan 2024

BRATT, Peder

Active
Duke Street, LiverpoolL1 5AG
Born September 1980
Director
Appointed 04 Sept 2023

KERR, Christopher James

Active
Duke Street, LiverpoolL1 5AG
Born December 1969
Director
Appointed 10 Jan 2024

MOHAJERANI, Khashayarsha Ali

Active
Duke Street, LiverpoolL1 5AG
Born July 1987
Director
Appointed 04 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Uk Artemis Holdco Limited

Active
Heddon Street, LondonW1B 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024

Mr Khashayarsha Ali Mohajerani

Ceased
Duke Street, LiverpoolL1 5AG
Born July 1987

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2024
Ceased 10 Oct 2024

Mr Peder Bratt

Ceased
Duke Street, LiverpoolL1 5AG
Born September 1980

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2024
Ceased 10 Oct 2024
Pall Mall, LondonSW1Y 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2023
Ceased 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 June 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Incorporation Company
4 September 2023
NEWINCIncorporation