ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stream Bioenergy Holdings Limited

Stream Bioenergy Holdings Limited is an active company incorporated on 14 May 2021 with the registered office located in London, Greater London. Stream Bioenergy Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13397415
Private limited company
Age
4 years
Incorporated 14 May 2021
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 13 May 2025 (5 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2nd Floor 15 Davies Street
London
W1K 3AG
England
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was Connaught House 1-3 Mount Street London W1K 3NB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • Director • Investment Management • British • Lives in UK • Born in Apr 1988
Director • British • Lives in Northern Ireland • Born in Jun 1967
Director • Investment Professional • Lives in UK • Born in May 1961
Director • Irish • Lives in Ireland • Born in Sep 1968
Director • Investment Management • British • Lives in England • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anaerobic Advantage Limited
Sebastian Edward Gregory Hung Kai Miller and Sebastian Edward Gregory Hung Kai Miller are mutual people.
Active
Stream Bioenergy UK Limited
Sebastian Edward Gregory Hung Kai Miller and Sebastian Edward Gregory Hung Kai Miller are mutual people.
Active
Tambowie Bioenergy Limited
Sebastian Edward Gregory Hung Kai Miller and Sebastian Edward Gregory Hung Kai Miller are mutual people.
Active
Tambowie Bioenergy Holdings Limited
Sebastian Edward Gregory Hung Kai Miller and Sebastian Edward Gregory Hung Kai Miller are mutual people.
Active
Seras Energy Ltd
Sebastian Edward Gregory Hung Kai Miller is a mutual person.
Active
Pioneer 1 UK Master Holdco Limited
Terrence Tehranian is a mutual person.
Active
Pioneer Balmoral UK Limited
Sebastian Edward Gregory Hung Kai Miller is a mutual person.
Active
Pioneer Balmoral Topco Limited
Sebastian Edward Gregory Hung Kai Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.5M
Increased by £5.93M (+1027%)
Turnover
£10.06M
Increased by £1.28M (+15%)
Employees
41
Increased by 8 (+24%)
Total Assets
£39.53M
Increased by £11.29M (+40%)
Total Liabilities
-£48.43M
Increased by £15.85M (+49%)
Net Assets
-£8.9M
Decreased by £4.55M (+105%)
Debt Ratio (%)
123%
Increased by 7.12% (+6%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 8 Sep 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Group Accounts Submitted
1 Year 1 Month Ago on 22 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Notification of PSC Statement
1 Year 2 Months Ago on 20 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Group Accounts Submitted
2 Years Ago on 25 Oct 2023
Mr Sebastian Edward Gregory Hung Kai Miller Details Changed
2 Years 3 Months Ago on 20 Jul 2023
Mr Kevin Fitzduff Details Changed
2 Years 5 Months Ago on 20 May 2023
Pioneer Infrastructure Partners Scsp (PSC) Resigned
4 Years Ago on 14 May 2021
Get Credit Report
Discover Stream Bioenergy Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Director's details changed for Mr Sebastian Edward Gregory Hung Kai Miller on 20 July 2023
Submitted on 5 Aug 2025
Director's details changed for Mr Kevin Fitzduff on 20 May 2023
Submitted on 5 Aug 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 27 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 22 Sep 2024
Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to 2nd Floor 15 Davies Street London W1K 3AG on 16 September 2024
Submitted on 16 Sep 2024
Cessation of Pioneer Infrastructure Partners Scsp as a person with significant control on 14 May 2021
Submitted on 20 Aug 2024
Notification of a person with significant control statement
Submitted on 20 Aug 2024
Confirmation statement made on 13 May 2024 with updates
Submitted on 20 May 2024
Memorandum and Articles of Association
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year