London
W1S 2ES
Director Name | Mr Ian Christopher Gaunt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Technical Asset Manager |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Edward Barnaby Russell Simpson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Chloe Marlow |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ian Charles Brooking |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House Blythe Park Cresswell Stoke-On-Trent Staffordshire ST11 9RD |
Director Name | Mr David Alexander Nairn |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House Blythe Park Cresswell Stoke-On-Trent Staffordshire ST11 9RD |
Director Name | Mr David Pike |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Brian Roland Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2013) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Blythe House Blythe Park Cresswell Stoke-On-Trent Staffordshire ST11 9RD |
Director Name | Mr James Peter Samworth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe House Blythe Park Cresswell Stoke-On-Trent Staffordshire ST11 9RD |
Director Name | Mr Alon Laniado |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Nicholas Searle Gamble |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2021) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Hugh Alexander Unwin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2018) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | Blythe House Blythe Park Cresswell Stoke-On-Trent Staffordshire ST11 9RD |
Director Name | Mr Benedict William John Thorpe Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 86 Brook Street London W1K 5AY |
Director Name | Mr Nigel Lloyd Beswick |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Blythe House Blythe Park Cresswell Stoke-On-Trent Staffordshire ST11 9RD |
Director Name | Ms Emily Josephine Lake |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Philip Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Elizabeth Ann Watkins |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2023) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.01 | Tyseley Bio Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,502,346 |
Cash | £2,553,874 |
Current Liabilities | £1,382,368 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
23 August 2021 | Delivered on: 1 September 2021 Persons entitled: Gravis Capital Management Limited Classification: A registered charge Particulars: The land at tyseley energy park, hay mills, birmingham, B25 8DW and the land at tyseley energy park phase 3, hay mills, B25 8DW.. Title number MM29673 and the title number to be allocated to the leasehold granted out of WM904202 and WM243285 pursuant to the lease dated 22 july 2021 between (1) tyseley energy park limited and (2) birmingham bio power limited.. For more information please refer to the instrument. Outstanding |
---|---|
19 March 2021 | Delivered on: 24 March 2021 Persons entitled: Gravis Capital Management Limited Classification: A registered charge Particulars: The leasehold interest in the land known as the site at tyseley energy park, hay mills, birmingham, B25 8DW and registered at the land registry with title number MM29673.. All patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and the benefit of all applications, licences and rights to use such assets. Outstanding |
24 August 2018 | Delivered on: 28 August 2018 Persons entitled: Gravis Capital Partners LLP, as Security Trustee Classification: A registered charge Particulars: The leasehold interest in the land known as the site at tyseley energy park, hay mills, birmingham, B25 8DW and registered at the land registry with title number MM29673.. All patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and the benefit of all applications, licences and rights to use such assets. Outstanding |
10 December 2013 | Delivered on: 20 December 2013 Persons entitled: Gravis Capital Partners LLP (As Security Trustee) Classification: A registered charge Particulars: L/H land known as the site at tyseley energy park, hau mills, birmingham. Notification of addition to or amendment of charge. Outstanding |
18 December 2023 | Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page) |
---|---|
18 December 2023 | Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page) |
18 December 2023 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages) |
12 December 2023 | Termination of appointment of Elizabeth Ann Watkins as a director on 4 December 2023 (1 page) |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
14 March 2023 | Termination of appointment of Philip William Kent as a director on 9 March 2023 (1 page) |
14 March 2023 | Appointment of Mr Edward Barnaby Russell Simpson as a director on 9 March 2023 (2 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (3 pages) |
1 February 2022 | Appointment of Mr Ian Christopher Gaunt as a director on 26 January 2022 (2 pages) |
1 February 2022 | Appointment of Ms Elizabeth Ann Watkins as a director on 26 January 2022 (2 pages) |
1 September 2021 | Registration of charge 081454280004, created on 23 August 2021 (13 pages) |
27 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
7 May 2021 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 May 2021 (2 pages) |
7 May 2021 | Appointment of Mr Nicholas Simon Parker as a director on 1 May 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 March 2021 | Administrator's progress report (35 pages) |
29 March 2021 | Notice of end of Administration (32 pages) |
26 March 2021 | Memorandum and Articles of Association (11 pages) |
26 March 2021 | Resolutions
|
25 March 2021 | Cessation of Tyseley Bio Power Limited as a person with significant control on 19 March 2021 (1 page) |
25 March 2021 | Notification of Gravis Asset Holdings Limited as a person with significant control on 19 March 2021 (2 pages) |
24 March 2021 | Registration of charge 081454280003, created on 19 March 2021 (45 pages) |
22 March 2021 | Termination of appointment of Brian Roland Walker as a director on 19 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Emily Josephine Lake as a director on 19 March 2021 (1 page) |
22 March 2021 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 24 Savile Row London W1S 2ES on 22 March 2021 (1 page) |
22 March 2021 | Termination of appointment of David Pike as a director on 19 March 2021 (1 page) |
22 March 2021 | Appointment of Mr Philip William Kent as a director on 19 March 2021 (2 pages) |
22 March 2021 | Appointment of Saira Johnston as a director on 19 March 2021 (2 pages) |
22 March 2021 | Termination of appointment of Ian Charles Brooking as a director on 19 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Alon Laniado as a director on 19 March 2021 (1 page) |
22 March 2021 | Termination of appointment of Nicholas Searle Gamble as a director on 19 March 2021 (1 page) |
18 January 2021 | Administrator's progress report (39 pages) |
16 September 2020 | Statement of affairs with form AM02SOA (10 pages) |
28 August 2020 | Notice of deemed approval of proposals (3 pages) |
19 August 2020 | Statement of administrator's proposal (37 pages) |
19 August 2020 | Notice of deemed approval of proposals (3 pages) |
13 August 2020 | Statement of administrator's proposal (37 pages) |
25 June 2020 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 June 2020 (2 pages) |
19 June 2020 | Registered office address changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 June 2020 (2 pages) |
17 June 2020 | Appointment of an administrator (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Benedict William John Thorp Wright as a director on 18 June 2019 (1 page) |
18 June 2019 | Appointment of Ms Emily Josephine Lake as a director on 18 June 2019 (2 pages) |
28 January 2019 | Appointment of Mr Ian Charles Brooking as a director on 23 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Nigel Lloyd Beswick as a director on 23 January 2019 (1 page) |
21 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
20 November 2018 | Termination of appointment of Ian Charles Brooking as a director on 14 November 2018 (1 page) |
20 November 2018 | Appointment of Mr Nigel Lloyd Beswick as a director on 14 November 2018 (2 pages) |
8 September 2018 | Appointment of Mr Benedict William John Thorp Wright as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Hugh Alexander Unwin as a director on 1 September 2018 (1 page) |
28 August 2018 | Registration of charge 081454280002, created on 24 August 2018 (33 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of David Alexander Nairn as a director on 3 June 2018 (1 page) |
1 November 2017 | Director's details changed for Mr Ian Charles Brooking on 25 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Ian Charles Brooking on 25 October 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 August 2015 | Director's details changed for Mr Ian Charles Brooking on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Ian Charles Brooking on 1 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Ian Charles Brooking on 1 August 2015 (2 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 March 2015 | Termination of appointment of James Peter Samworth as a director on 10 March 2015 (1 page) |
11 March 2015 | Termination of appointment of James Peter Samworth as a director on 10 March 2015 (1 page) |
11 March 2015 | Appointment of Hugh Unwin as a director on 10 March 2015 (2 pages) |
11 March 2015 | Appointment of Hugh Unwin as a director on 10 March 2015 (2 pages) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 March 2014 | Appointment of Mr Nicholas Searle Gamble as a director (2 pages) |
13 March 2014 | Appointment of Mr Nicholas Searle Gamble as a director (2 pages) |
7 January 2014 | Appointment of James Peter Samworth as a director (3 pages) |
7 January 2014 | Appointment of James Peter Samworth as a director (3 pages) |
23 December 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Appointment of Mr Alon Laniado as a director (3 pages) |
23 December 2013 | Appointment of Mr Alon Laniado as a director (3 pages) |
23 December 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
23 December 2013 | Resolutions
|
20 December 2013 | Registration of charge 081454280001 (44 pages) |
20 December 2013 | Registration of charge 081454280001 (44 pages) |
17 December 2013 | Appointment of Mr Brian Roland Walker as a director (2 pages) |
17 December 2013 | Appointment of Mr Brian Roland Walker as a director (2 pages) |
17 December 2013 | Termination of appointment of Brian Walker as a director (1 page) |
17 December 2013 | Termination of appointment of Brian Walker as a director (1 page) |
16 December 2013 | Appointment of Mr Brian Roland Walker as a director (2 pages) |
16 December 2013 | Appointment of Mr Brian Roland Walker as a director (2 pages) |
1 October 2013 | Director's details changed for Mr Ian Charles Brooking on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Mr Ian Charles Brooking on 30 September 2013 (2 pages) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
20 February 2013 | Registered office address changed from Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom on 20 February 2013 (1 page) |
19 December 2012 | Appointment of Mr David Pike as a director (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
19 December 2012 | Appointment of Mr David Alexander Nairn as a director (2 pages) |
19 December 2012 | Registered office address changed from Airport Business Centre Thornbury Road Estover Plymouth PL6 7PP United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Airport Business Centre Thornbury Road Estover Plymouth PL6 7PP United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Appointment of Mr David Pike as a director (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
19 December 2012 | Appointment of Mr David Alexander Nairn as a director (2 pages) |
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|