Company Name2G Biopower Ltd
DirectorsMichael John Tooke and Miles Vasey Thomas
Company StatusActive - Proposal to Strike off
Company Number07208240
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichael John Tooke
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address22 Ware Lane
Wyton
Huntingdon
Cambridgeshire
PE28 2AJ
Director NameMr Michael John Tooke
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleEnergy Consultant
Country of ResidenceU K
Correspondence Address22 Ware Lane
Wyton
Huntingdon
Cambridgeshire
PE28 2AJ
Director NameMr Miles Vasey Thomas
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOffice Farm Blyth Hill
Letheringham
Woodbridge
IP13 7RA
Director NameMr Geoffrey Howard Jackson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Mill Court
Ashford
Kent
TN24 8DP

Location

Registered AddressShipleys Llp
10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Geoffrey Howard Jackson
51.00%
Ordinary
49 at £1Michael John Tooke
49.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Change of details for Mr Geoffrey Howard Jackson as a person with significant control on 12 May 2020 (2 pages)
8 December 2020Appointment of Mr Miles Vasey Thomas as a director on 12 May 2020 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 March 2018Change of details for Mr Michael John Tooke as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Second filing of Confirmation Statement dated 30/03/2017 (7 pages)
30 August 2017Second filing of Confirmation Statement dated 30/03/2017 (7 pages)
8 June 2017Second filing of Confirmation Statement dated 30/03/2017 (4 pages)
8 June 2017Second filing of Confirmation Statement dated 30/03/2017 (4 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/06/2017 & a second filed CS01 (Information about people with significant control) was registered on 30/08/2017.
(6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/06/2017 & a second filed CS01 (Information about people with significant control) was registered on 30/08/2017.
(6 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Director's details changed for Mr Geoffrey Howard Jackson on 26 June 2015 (2 pages)
31 March 2016Director's details changed for Mr Geoffrey Howard Jackson on 26 June 2015 (2 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(14 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(14 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 June 2012Appointment of Mr Michael John Tooke as a director (2 pages)
7 June 2012Appointment of Mr Michael John Tooke as a director (2 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2010Incorporation (35 pages)
30 March 2010Incorporation (35 pages)