Background WavePink WaveYellow Wave

GWE BIOGAS NEWCO 2 LTD (16590679)

GWE BIOGAS NEWCO 2 LTD (16590679) is an active UK company. incorporated on 18 July 2025. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GWE BIOGAS NEWCO 2 LTD has been registered for 0 years. Current directors include GUNN, Aron Richard, HARMAN, James Christopher.

Company Number
16590679
Status
active
Type
ltd
Incorporated
18 July 2025
Age
0 years
Address
2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Towcester, NN12 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUNN, Aron Richard, HARMAN, James Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWE BIOGAS NEWCO 2 LTD

GWE BIOGAS NEWCO 2 LTD is an active company incorporated on 18 July 2025 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GWE BIOGAS NEWCO 2 LTD was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16590679

LTD Company

Age

N/A Years

Incorporated 18 July 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1 year left

Last Filed

Made up to N/A
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 April 2027
Period: 18 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester, NN12 7LS,

Previous Addresses

Sandhill Garton Road Kirkburn Driffield East Yorkshire YO25 9DR United Kingdom
From: 18 July 2025To: 5 November 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Funding Round
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GUNN, Aron Richard

Active
Alderton Road, TowcesterNN12 7LS
Secretary
Appointed 31 Oct 2025

GUNN, Aron Richard

Active
Alderton Road, TowcesterNN12 7LS
Born September 1985
Director
Appointed 31 Oct 2025

HARMAN, James Christopher

Active
Alderton Road, TowcesterNN12 7LS
Born May 1968
Director
Appointed 31 Oct 2025

BARKER, Charles Peter

Resigned
Alderton Road, TowcesterNN12 7LS
Secretary
Appointed 18 Jul 2025
Resigned 31 Oct 2025

GIRKING, Mathew James

Resigned
Alderton Road, TowcesterNN12 7LS
Born March 1969
Director
Appointed 18 Jul 2025
Resigned 31 Oct 2025

MEGGINSON, Thomas Alan Taylor

Resigned
Alderton Road, TowcesterNN12 7LS
Born October 1974
Director
Appointed 18 Jul 2025
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Alderton Road, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Mathew James Girking

Ceased
Alderton Road, TowcesterNN12 7LS
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2025
Ceased 31 Oct 2025
Eastburn Road, DriffieldYO25 9DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jul 2025
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

14

Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Incorporation Company
18 July 2025
NEWINCIncorporation