-
EDEN BIOMASS LTD - 28 Queen Street, London, EC4R 1BB, United Kingdom
Company Information
- Company registration number
- 09155089
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 28 Queen Street
- London
- EC4R 1BB 28 Queen Street, London, EC4R 1BB UK
Management
- Managing Directors
- BAKER, Stephen Peter
- BURROWS, Scott Lawley
- VANDELEUR-BOORER, Simon John
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-31
- Age Of Company 2014-07-31 10 years
- SIC/NACE
- 46740
Ownership
- Beneficial Owners
- Mr Simon John Vandeleur-Boorer
- Mr Peter Jeffery Solly
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2022-08-14
- Last Date: 2021-07-31
-
EDEN BIOMASS LTD Company Description
- EDEN BIOMASS LTD is a ltd registered in United Kingdom with the Company reg no 09155089. Its current trading status is "live". It was registered 2014-07-31. It has declared SIC or NACE codes as "46740". It has 3 directors It can be contacted at 28 Queen Street .
Get EDEN BIOMASS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eden Biomass Ltd - 28 Queen Street, London, EC4R 1BB, United Kingdom
- 2014-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EDEN BIOMASS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-10-27) - DISS40
-
gazette-notice-compulsory (2021-10-26) - GAZ1
-
change-person-director-company-with-change-date (2021-10-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-07-30) - AA
-
confirmation-statement-with-updates (2021-10-26) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
-
confirmation-statement-with-updates (2020-08-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-06) - AA
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-08) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-08) - PSC01
-
change-person-director-company-with-change-date (2019-02-27) - CH01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
-
confirmation-statement-with-updates (2018-08-30) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
change-person-director-company-with-change-date (2017-07-03) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-10) - AR01
-
change-account-reference-date-company-current-extended (2015-04-30) - AA01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-13) - AP01
-
incorporation-company (2014-07-31) - NEWINC