Company NameGerman Biogas Holdco Limited
DirectorsHugh Alexander Unwin and Minal Patel
Company StatusActive
Company Number08677775
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Hugh Alexander Unwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressGreencoat Capital, 5 The Peak, Wilton Road
London, Greater London
SW1V 1AN
Director NameMrs Minal Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressGreencoat Capital, 5 The Peak, Wilton Road
London, Greater London
SW1V 1AN
Director NameRichard David Kibble
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Bruce Winfield Van Saun
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleBank Official
Country of ResidenceUnited States
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Secretary NameSally Jane Sutherland
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Royal Bank Of Scotland Group Plc Group Secreta
House G, Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 St Andrew Square
Edinburgh
EH2 2YB
Scotland
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr John Neil Maltby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressHoublon House 62 63 Threadneedle Street
London
EC2R 8HP
Director NameSimon Anthony McNamara
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAlison Clare Davidson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 September 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameLeigh James Bartlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr James Alexander Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 September 2015(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Hugh Alexander Unwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 2018)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressForesight Group The Shard 32 London Bridge Street
London
Greater London
SE1 9SG
Director NameMrs Minal Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2018)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressForesight Group The Shard 32 London Bridge Street
London
Greater London
SE1 9SG
Director NameMrs Elizabeth Ann Watkins
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 October 2019)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressForesight Group The Shard 32 London Bridge Street
London
Greater London
SE1 9SG
Director NameMr Paul Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Charles John Ralph Sheldon
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Adam Craig Shutie
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMrs Carly Louise Bourne
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2021(8 years after company formation)
Appointment Duration5 months (resigned 25 February 2022)
RolePartner, Infrastructure
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered Address4th Floor, The Peak
5 Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

7 February 2024Accounts for a medium company made up to 31 December 2022 (28 pages)
14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 September 2023Registered office address changed from Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN England to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on 14 September 2023 (1 page)
21 August 2023Appointment of Mr James Peter Samworth as a director on 11 August 2023 (2 pages)
21 August 2023Termination of appointment of Minal Patel as a director on 11 August 2023 (1 page)
4 April 2023Accounts for a small company made up to 31 December 2021 (18 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Carly Louise Bourne as a director on 25 February 2022 (1 page)
6 May 2022Termination of appointment of Adam Craig Shutie as a director on 25 February 2022 (1 page)
25 February 2022Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN on 25 February 2022 (1 page)
25 February 2022Appointment of Mr Hugh Alexander Unwin as a director on 25 February 2022 (2 pages)
25 February 2022Appointment of Mrs Minal Patel as a director on 25 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Adam Craig Shutie on 23 February 2022 (2 pages)
12 January 2022Change of details for Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc as a person with significant control on 3 August 2020 (2 pages)
30 December 2021Full accounts made up to 31 December 2020 (23 pages)
11 October 2021Director's details changed for Mr Adam Craig Shutie on 11 October 2021 (2 pages)
27 September 2021Appointment of Mrs Carly Louise Bourne as a director on 22 September 2021 (2 pages)
27 September 2021Termination of appointment of Charles John Ralph Sheldon as a director on 22 September 2021 (1 page)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
12 March 2021Change of details for Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc as a person with significant control on 1 August 2020 (2 pages)
12 March 2021Change of details for Rbs Pension Trustee Limited as Trustee of the Royal Bank of Scotland Group Pension Fund as a person with significant control on 1 August 2020 (2 pages)
12 March 2021Change of details for Natwest Pension Trustee Limited Natwest Group Pension Fund, Main Section Natwest Group Plc as a person with significant control on 1 August 2020 (2 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Adam Craig Shutie as a director on 17 December 2019 (2 pages)
17 December 2019Termination of appointment of Paul Andrews as a director on 17 December 2019 (1 page)
29 November 2019Termination of appointment of Carly Louise Bourne as a director on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Charles John Ralph Sheldon as a director on 29 November 2019 (2 pages)
21 November 2019Registered office address changed from Foresight Group the Shard 32 London Bridge Street London Greater London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page)
23 October 2019Appointment of Mr Paul Andrews as a director on 22 October 2019 (2 pages)
22 October 2019Termination of appointment of Elizabeth Ann Watkins as a director on 22 October 2019 (1 page)
14 October 2019Full accounts made up to 31 December 2018 (19 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
21 December 2018Appointment of Ms Carly Louise Bourne as a director on 17 December 2018 (2 pages)
21 December 2018Appointment of Ms Elizabeth Ann Watkins as a director on 18 December 2018 (2 pages)
21 December 2018Termination of appointment of Minal Patel as a director on 18 December 2018 (1 page)
21 December 2018Termination of appointment of Hugh Alexander Unwin as a director on 17 December 2018 (1 page)
11 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
11 June 2018Appointment of Mr Hugh Alexander Unwin as a director on 4 May 2018 (2 pages)
7 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-04
(4 pages)
7 June 2018Change of name notice (2 pages)
6 June 2018Termination of appointment of a director (1 page)
31 May 2018Termination of appointment of Andrew James Nicholson as a director on 4 May 2018 (1 page)
31 May 2018Termination of appointment of Sally Jane Sutherland as a director on 4 May 2018 (1 page)
31 May 2018Notification of Rbs Pension Trustee Limited as Trustee of the Royal Bank of Scotland Group Pension Fund as a person with significant control on 4 May 2018 (4 pages)
31 May 2018Appointment of Ms Minal Patel as a director on 4 May 2018 (2 pages)
31 May 2018Termination of appointment of Sally Jane Sutherland as a secretary on 4 May 2018 (2 pages)
30 May 2018Cessation of The Royal Bank of Scotland Group Plc as a person with significant control on 4 May 2018 (3 pages)
30 May 2018Registered office address changed from 250 Bishopsgate London EC2M 4AA England to Foresight Group the Shard 32 London Bridge Street London Greater London SE1 9SG on 30 May 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
29 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-23
(1 page)
29 April 2018Company name changed natwest markets LIMITED\certificate issued on 29/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
(3 pages)
20 November 2017Termination of appointment of Simon Anthony Mcnamara as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Simon Anthony Mcnamara as a director on 17 November 2017 (1 page)
17 November 2017Appointment of Andrew James Nicholson as a director on 11 November 2017 (2 pages)
17 November 2017Appointment of Andrew James Nicholson as a director on 11 November 2017 (2 pages)
17 November 2017Termination of appointment of Leigh James Bartlett as a director on 3 November 2017 (1 page)
17 November 2017Appointment of Ms Sally Jane Sutherland as a director on 11 November 2017 (2 pages)
17 November 2017Termination of appointment of Leigh James Bartlett as a director on 3 November 2017 (1 page)
17 November 2017Termination of appointment of James Alexander Brown as a director on 11 November 2017 (1 page)
17 November 2017Termination of appointment of James Alexander Brown as a director on 11 November 2017 (1 page)
17 November 2017Appointment of Ms Sally Jane Sutherland as a director on 11 November 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of The Royal Bank of Scotland Group Plc as a person with significant control on 6 September 2017 (1 page)
2 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 2 March 2017 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP .01
(4 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP .01
(4 pages)
16 September 2015Appointment of Mr James Alexander Brown as a director on 10 September 2015 (2 pages)
16 September 2015Appointment of Mr James Alexander Brown as a director on 10 September 2015 (2 pages)
14 September 2015Appointment of Leigh James Bartlett as a director on 10 September 2015 (2 pages)
14 September 2015Appointment of Leigh James Bartlett as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Alison Clare Davidson as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Alison Clare Davidson as a director on 10 September 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (9 pages)
12 June 2015Full accounts made up to 31 December 2014 (9 pages)
4 June 2015Appointment of Alison Clare Davidson as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Alison Clare Davidson as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Alison Clare Davidson as a director on 3 June 2015 (2 pages)
1 May 2015Termination of appointment of John Neil Maltby as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of John Neil Maltby as a director on 30 April 2015 (1 page)
23 April 2015Appointment of Simon Anthony Mcnamara as a director on 30 March 2015 (2 pages)
23 April 2015Appointment of Simon Anthony Mcnamara as a director on 30 March 2015 (2 pages)
10 April 2015Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page)
10 April 2015Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP .01
(5 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP .01
(5 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP .01
(5 pages)
16 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
26 March 2014Appointment of John Neil Maltby as a director (2 pages)
26 March 2014Appointment of John Neil Maltby as a director (2 pages)
26 March 2014Appointment of Rory Malcolm Cullinan as a director (2 pages)
26 March 2014Appointment of Rory Malcolm Cullinan as a director (2 pages)
25 March 2014Termination of appointment of Nathan Bostock as a director (1 page)
25 March 2014Termination of appointment of Richard Kibble as a director (1 page)
25 March 2014Termination of appointment of Nathan Bostock as a director (1 page)
25 March 2014Termination of appointment of Richard Kibble as a director (1 page)
23 January 2014Change of name notice (2 pages)
23 January 2014Company name changed williams & glyn's LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
23 January 2014Company name changed williams & glyn's LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
23 January 2014Change of name notice (2 pages)
9 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-06
(1 page)
9 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-06
(1 page)
5 November 2013Appointment of Nathan Mark Bostock as a director (2 pages)
5 November 2013Appointment of Nathan Mark Bostock as a director (2 pages)
4 November 2013Termination of appointment of Bruce Van Saun as a director (1 page)
4 November 2013Termination of appointment of Bruce Van Saun as a director (1 page)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP .01
(48 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP .01
(48 pages)