Company NameVeolia Bioenergy UK Limited
Company StatusActive
Company Number01732473
CategoryPrivate Limited Company
Incorporation Date17 June 1983(40 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed06 March 2015(31 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(33 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(35 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(35 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(38 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameAlan Paul Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address32 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameMr David Michael Scragg
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address28 Westfield Drive
Loughborough
Leics
LE11 3QL
Director NameGerald Atkins
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressSouth Barn
South Barton, Brixton
Plymouth
Devon
PL8 2DF
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Oxted Place
Broadham Green
Oxted
Surrey
RH8 9PF
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr Thomas Alexander Rae
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1992)
RoleMajor Engineering Projects
Correspondence Address8 Cleish Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SG
Scotland
Director NameMr John Stuart Ashcroft
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 1996)
RoleManaging Director
Correspondence AddressBrae Cottage The Avenue
Compton
Guildford
Surrey
GU3 1JN
Director NameKeith Edward Fenemore
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 1992)
RoleConsultancy
Correspondence AddressButt Leys School Lane
Silk Willoughby
Sleaford
Lincolnshire
NG34 8PG
Director NameThomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 August 1996)
RoleManaging Director Aep
Correspondence Address17 Dawson Place
London
W2 4TH
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMr Keith Riley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Godstone Road
Lingfield
Surrey
RH7 6BT
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 May 1999(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2004)
RoleChief Executive
Correspondence AddressFlat 4
23 Onslow Square
London
SW7 3NJ
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 February 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleDep Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Director NameJames Harold Roberts
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address12 Evelyn Grove
Ealing
London
W5 3QG
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed12 February 2004(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Luis Pais Correia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 2005(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 January 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Director NameMr Frederic Georges Michel Pelege
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2008(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 January 2012)
RoleCeo Dalkia Uk
Country of ResidenceUnited Kingdom
Correspondence Address19 Guion Road
London
SW6 4UD
Director NameMr Ray Howell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(26 years, 6 months after company formation)
Appointment Duration1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr David Faulkner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(26 years, 6 months after company formation)
Appointment Duration1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Kevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2014)
RoleCommercial & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(29 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2013(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed26 November 2014(31 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 March 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2021)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitedalkia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Veolia Energy Uk PLC
100.00%
Ordinary

Financials

Year2014
Turnover£646,000
Gross Profit£89,000
Net Worth-£8,641,000
Current Liabilities£21,091,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

25 September 2008Delivered on: 14 October 2008
Satisfied on: 14 May 2011
Persons entitled: David Brown Eunson Johnson and Elizabeth Ruth Johnson

Classification: Legal charge
Secured details: £2,702,500 due or to become due from the company to the chargee.
Particulars: Land on the south side of the M62 snaith and land on the north side of heck and pollington lane pollington t/nos NYK119052 and NYK154423.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (18 pages)
13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 31 December 2021 (18 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Kevin Anthony Hurst as a director on 31 December 2021 (1 page)
4 January 2022Full accounts made up to 31 December 2020 (24 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
6 October 2020Full accounts made up to 31 December 2019 (28 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (29 pages)
17 January 2019Appointment of Mr John Patrick Abraham as a director on 16 January 2019 (2 pages)
17 January 2019Appointment of Mrs Tracy Jayne Knipe as a director on 16 January 2019 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (27 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Kevin Hurst as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Kevin Hurst as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 June 2016Full accounts made up to 31 December 2015 (23 pages)
14 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(5 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(5 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 June 2015Full accounts made up to 31 December 2014 (25 pages)
19 June 2015Full accounts made up to 31 December 2014 (25 pages)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
16 December 2014Company name changed dalkia bio energy LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
16 December 2014Company name changed dalkia bio energy LTD\certificate issued on 16/12/14 (3 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Change of name notice (2 pages)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages)
2 December 2014Appointment of Mr Nicholas Charles David Craig as a secretary on 26 November 2014 (2 pages)
8 August 2014Full accounts made up to 31 December 2013 (23 pages)
8 August 2014Full accounts made up to 31 December 2013 (23 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 210 Pentonville Road London N1 9JY England to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 210 Pentonville Road London N1 9JY England to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(4 pages)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
25 October 2013Full accounts made up to 31 December 2012 (24 pages)
25 October 2013Full accounts made up to 31 December 2012 (24 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 (2 pages)
8 August 2012Sect 519 (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Mr Jeffrey Winterbottom on 12 July 2012 (2 pages)
12 July 2012Secretary's details changed for Mr Paul Barry Stevens on 12 July 2012 (1 page)
12 July 2012Director's details changed for Mr Paul Barry Stevens on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Paul Barry Stevens on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Jeffrey Winterbottom on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Secretary's details changed for Mr Paul Barry Stevens on 12 July 2012 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (22 pages)
29 June 2012Full accounts made up to 31 December 2011 (22 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Full accounts made up to 31 December 2009 (19 pages)
26 August 2010Full accounts made up to 31 December 2009 (19 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 December 2009Appointment of Mr David Faulkner as a director (2 pages)
17 December 2009Termination of appointment of Ray Howell as a director (1 page)
17 December 2009Appointment of Mr Ray Howell as a director (2 pages)
17 December 2009Appointment of Mr David Faulkner as a director (2 pages)
17 December 2009Appointment of Mr Ray Howell as a director (2 pages)
17 December 2009Termination of appointment of Ray Howell as a director (1 page)
17 December 2009Termination of appointment of David Faulkner as a director (1 page)
17 December 2009Termination of appointment of David Faulkner as a director (1 page)
26 August 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
17 August 2009Director appointed mr jeff winterbottom (1 page)
17 August 2009Director appointed mr jeff winterbottom (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2008Director appointed mr paul barry stevens (1 page)
19 August 2008Director appointed mr paul barry stevens (1 page)
18 August 2008Memorandum and Articles of Association (40 pages)
18 August 2008Memorandum and Articles of Association (40 pages)
9 August 2008Company name changed associated energy projects LIMITED\certificate issued on 14/08/08 (2 pages)
9 August 2008Company name changed associated energy projects LIMITED\certificate issued on 14/08/08 (2 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
17 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
17 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
20 July 2006Return made up to 26/06/06; full list of members (2 pages)
20 July 2006Return made up to 26/06/06; full list of members (2 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 June 2005Return made up to 26/06/05; full list of members (3 pages)
27 June 2005Return made up to 26/06/05; full list of members (3 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
26 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Application for reregistration from PLC to private (1 page)
11 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2003Application for reregistration from PLC to private (1 page)
11 December 2003Re-registration of Memorandum and Articles (10 pages)
11 December 2003Re-registration of Memorandum and Articles (10 pages)
11 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
30 June 2003Return made up to 26/06/03; full list of members (7 pages)
30 June 2003Return made up to 26/06/03; full list of members (7 pages)
10 May 2003Full accounts made up to 31 December 2002 (8 pages)
10 May 2003Full accounts made up to 31 December 2002 (8 pages)
14 July 2002Return made up to 26/06/02; full list of members (7 pages)
14 July 2002Return made up to 26/06/02; full list of members (7 pages)
25 April 2002Full accounts made up to 31 December 2001 (11 pages)
25 April 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page)
16 October 2000Registered office changed on 16/10/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page)
2 August 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Full accounts made up to 31 December 1999 (12 pages)
11 July 2000Return made up to 26/06/00; full list of members (7 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Return made up to 26/06/00; full list of members (7 pages)
11 July 2000Secretary's particulars changed (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
7 January 2000Auditor's resignation (2 pages)
7 January 2000Auditor's resignation (2 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page)
6 September 1999Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page)
3 September 1999Return made up to 02/08/99; no change of members (5 pages)
3 September 1999Return made up to 02/08/99; no change of members (5 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
25 May 1999Full accounts made up to 31 December 1998 (12 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
19 August 1998Return made up to 02/08/98; no change of members (5 pages)
19 August 1998Return made up to 02/08/98; no change of members (5 pages)
18 April 1998Location of register of members (1 page)
18 April 1998Location of register of directors' interests (1 page)
18 April 1998Location of register of members (1 page)
18 April 1998Location of register of directors' interests (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
7 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Full accounts made up to 31 December 1996 (18 pages)
15 July 1997Full accounts made up to 31 December 1996 (18 pages)
3 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1996Full accounts made up to 31 December 1995 (19 pages)
5 August 1996Full accounts made up to 31 December 1995 (19 pages)
17 August 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Full accounts made up to 31 December 1994 (20 pages)
2 August 1995Full accounts made up to 31 December 1994 (20 pages)
24 July 1995Secretary's particulars changed (4 pages)
24 July 1995Secretary's particulars changed (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
29 October 1991Ad 15/10/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)