Company NameAncala Bioenergy Limited
Company StatusActive
Company Number10697363
CategoryPrivate Limited Company
Incorporation Date29 March 2017(7 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Graeme Kenneth Charles Vincent
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biogen (Uk) Limited, Milton Parc Milton Ernest
Bedford
MK44 1YU
Director NameMr Simon Musther
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Biogen (Uk) Limited, Milton Parc Milton Ernest
Bedford
MK44 1YU
Director NameMs Cathryn Lister
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biogen Milton Parc
Milton Ernest
Bedford
MK44 1YU
Director NameMr Adam Feneley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(6 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB
Director NameMr Ankur Ajmera
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB
Director NameMr Spence Matthew Clunie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(2 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB
Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(10 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 November 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Adam Feneley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Biogen (Uk) Limited, Milton Parc Milton Ernest
Bedford
MK44 1YU
Director NameMr Robert Joseph Parker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Biogen Milton Parc
Milton Ernest
Bedford
MK44 1YU
Director NameMr Martin Paul Johnson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB
Director NameMr Tasso Lykurgos Politis
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityGerman,British
StatusResigned
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2021)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB
Director NameMs Ravinder Ruby Jones
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2022(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB

Location

Registered AddressC/O Ancala Partners Llp King's House
36-37 King Street
London
EC2V 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

6 March 2020Delivered on: 10 March 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
13 October 2020Appointment of Mr Tasso Lykurgos Politis as a director on 1 October 2020 (2 pages)
13 October 2020Appointment of Mr Martin Paul Johnson as a director on 1 October 2020 (2 pages)
9 April 2020Register(s) moved to registered inspection location Elgin House Billing Road Northampton NN1 5AU (1 page)
9 April 2020Register inspection address has been changed to Elgin House Billing Road Northampton NN1 5AU (1 page)
9 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
12 March 2020Cessation of Ancala Bioenergy Midco Limited as a person with significant control on 6 March 2020 (1 page)
12 March 2020Notification of Ancala Bioenergy Investco Limited as a person with significant control on 6 March 2020 (2 pages)
10 March 2020Registration of charge 106973630001, created on 6 March 2020 (39 pages)
6 January 2020Termination of appointment of Adam Feneley as a director on 31 December 2019 (1 page)
19 December 2019Appointment of Mr Robert Joseph Parker as a director on 4 December 2019 (2 pages)
18 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 34,682.87
(3 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
14 October 2019Director's details changed for Miss Cathryn Lister on 11 October 2019 (2 pages)
9 September 2019Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England to C/O Ancala Partners Llp King's House 36-37 King Street London EC2V 8BB on 9 September 2019 (1 page)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 31 March 2018 (32 pages)
10 January 2019Appointment of Miss Cathryn Lister as a director on 1 December 2018 (2 pages)
2 November 2018Termination of appointment of Charles William Grant Herriott as a director on 2 November 2018 (1 page)
17 July 2018Appointment of Mr Adam Feneley as a director on 25 June 2018 (2 pages)
17 July 2018Appointment of Mr Graeme Kenneth Charles Vincent as a director on 25 June 2018 (2 pages)
17 July 2018Appointment of Mr Simon Musther as a director on 25 June 2018 (2 pages)
6 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 34,171.96
(3 pages)
14 February 2018Appointment of Mr Charles William Grant Herriott as a director on 6 February 2018 (2 pages)
24 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 21,380.19
(3 pages)
6 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Notification of Ancala Bioenergy Midco Limited as a person with significant control on 29 March 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
2 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
13 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 April 2017Appointment of Mr David William Owens as a director on 13 April 2017 (2 pages)
13 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 April 2017Appointment of Mr David William Owens as a director on 13 April 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 3,467.12
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 3,467.12
(3 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP .01
(14 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP .01
(14 pages)