CompanyTrack
C

CEP BIOMASS LIMITED

Active London

Activities of production holding companies

0 employees
Activities of production holding companies
C

CEP BIOMASS LIMITED

Activities of production holding companies

Founded 19 May 2011 Active London, England 0 employees
Activities of production holding companies
Accounts Submitted 2 Oct 2025
Confirmation Statement Submitted 10 Dec 2025
Net assets £139.20M £7.87M 2023 year on year
Total assets £145.36M £7.85M 2023 year on year
Total Liabilities £6.15M £20.69K 2023 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 London Wall Place London Greater London EC2Y 5AU England

Credit Report

Discover CEP BIOMASS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£1.67k

Decreased by £6.75k (-80%)

Net Assets

£139.20M

Decreased by £7.87M (-5%)

Total Liabilities

£6.15M

Increased by £20.69k (+0%)

Turnover

-£7.84M

Decreased by £28.66M (-138%)

Employees

N/A

Debt Ratio

4%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 60 Shares £1.86m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Dec 201160£1.86m£31k

Officers

Officers

2 active 6 resigned
Status
Apostolos SarandidisDirectorGreekUnited Kingdom511 May 2024Active
Hugh Alexander UnwinDirectorBritishUnited Kingdom5328 May 2020Active

Shareholders

Shareholders (1)

Greencoat Ceres Limited
100.0%
20023 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Greencoat Ceres Limited

United Kingdom

Active
Notified 28 May 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GREENCOAT CERES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GREENCOAT WILTON GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREENCOAT WILTON INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
CEP BIOMASS LIMITED Current Company
GREP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-16 with updatesView(4 pages)
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
18 Dec 2024Persons With Significant ControlChange to Greencoat Ceres Limited as a person with significant control on 2024-12-16View(2 pages)
18 Dec 2024OfficersChange to director Mr Hugh Alexander Unwin on 2024-12-16View(2 pages)
18 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-16 with updates

2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

18 Dec 2024 Persons With Significant Control

Change to Greencoat Ceres Limited as a person with significant control on 2024-12-16

18 Dec 2024 Officers

Change to director Mr Hugh Alexander Unwin on 2024-12-16

18 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-16 with updates

2 months ago on 10 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 2 Oct 2025

Change to Greencoat Ceres Limited as a person with significant control on 2024-12-16

1 years ago on 18 Dec 2024

Change to director Mr Hugh Alexander Unwin on 2024-12-16

1 years ago on 18 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 18 Dec 2024