Ligna Biomass Holdings Limited LIVERPOOL


Ligna Biomass Holdings started in year 2014 as Private Limited Company with registration number 08918463. The Ligna Biomass Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liverpool at Maritime Centre. Postal code: L21 1LA. Since Friday 7th November 2014 Ligna Biomass Holdings Limited is no longer carrying the name De Facto 2098.

Currently there are 2 directors in the the company, namely Jason C. and Claudio V.. In addition one secretary - Farook K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Caroline M. who worked with the the company until 8 April 2020.

Ligna Biomass Holdings Limited Address / Contact

Office Address Maritime Centre
Office Address2 Port Of Liverpool
Town Liverpool
Post code L21 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08918463
Date of Incorporation Mon, 3rd Mar 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Jason C.

Position: Director

Appointed: 08 January 2024

Claudio V.

Position: Director

Appointed: 01 April 2022

Farook K.

Position: Secretary

Appointed: 22 September 2017

Lewis M.

Position: Director

Appointed: 01 July 2023

Resigned: 08 January 2024

Ian M.

Position: Director

Appointed: 30 May 2022

Resigned: 19 June 2023

Mark W.

Position: Director

Appointed: 25 June 2014

Resigned: 30 September 2022

Hamish M.

Position: Director

Appointed: 25 June 2014

Resigned: 04 August 2020

Sundeep V.

Position: Director

Appointed: 25 June 2014

Resigned: 04 August 2020

Caroline M.

Position: Secretary

Appointed: 25 June 2014

Resigned: 08 April 2020

Steven U.

Position: Director

Appointed: 25 June 2014

Resigned: 04 August 2020

Thomas A.

Position: Director

Appointed: 25 June 2014

Resigned: 17 August 2020

Ian C.

Position: Director

Appointed: 25 June 2014

Resigned: 01 April 2022

John W.

Position: Director

Appointed: 25 June 2014

Resigned: 04 August 2020

Ihor S.

Position: Director

Appointed: 03 March 2014

Resigned: 25 June 2014

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 03 March 2014

Resigned: 25 June 2014

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2014

Resigned: 25 June 2014

Travers Smith Limited

Position: Corporate Director

Appointed: 03 March 2014

Resigned: 25 June 2014

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Peel Ports Investments Limited from Liverpool, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sheila G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peel Ports Investments Limited

Maritime Centre Port Of Liverpool, Liverpool, L21 1LA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 5433920
Notified on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheila G.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher E.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 2098 November 7, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Monday 8th January 2024.
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements