Company NameCorona Energy Limited
Company StatusActive
Company Number03241012
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Christian Plewman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2007(10 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameMr Neil Trevor Mitchell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameMr Philip Morton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Secretary NameMrs Shaheda Begum Thomas
StatusCurrent
Appointed23 November 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
Director NameNils Christian Ovesen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 February 1997)
RoleBroker
Correspondence AddressThe Old Rectory
Cholderton
Salisbury
SP4 0DW
Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2002)
RoleBroker/Trader
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Director NameNicholas Anthony Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 February 2001)
RoleManaging Director/Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 33 93 Embankment
London
SE1 7TY
Secretary NamePhillippa Tracey Caine
NationalityBritish
StatusResigned
Appointed22 October 1996(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 1997)
RoleAdministrator
Correspondence Address3 Gresley Gardens
Hedge End
Southampton
SO30 2XG
Secretary NameDuncan Neale
NationalityBritish
StatusResigned
Appointed28 January 1997(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2000)
RoleGroup Financial Accountant
Correspondence Address65 Faroe Road
London
W14 0EL
Director NameMark Edward Petterson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1998)
RoleDeputy Md
Correspondence Address32 Church Road
London
SW13 9HN
Director NameMr John Ashley Spellman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1999(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApplewood Watling Lane
Thaxted
Dunmow
Essex
CM6 2RA
Director NameDr Roger Stephen Colin Gill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Katherines
Cradley
Malvern
Worcestershire
WR13 5LP
Director NameCharles John Bretton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address76 Dora Road
London
SW19 7HH
Director NameJohn Malcolm Gourlay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Dick Place
Edinburgh
EH9 2JA
Scotland
Director NameMr Ian Kirkpatrick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Road
Chigwell
Essex
IG7 6AH
Secretary NameMr Jonathan Michael Elstein
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Fitzjohns Avenue
London
NW3 5JY
Secretary NameMr Gary David Russell
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
67a Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMr Mark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressThe Spring
Standford Dingley
Reading
Berkshire
RG7 6LX
Director NameMr Ardavan Farhad Moshiri
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56h Randolph Avenue
London
W9 1BE
Director NameMr Gary David Russell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon House
67a Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Secretary NameNicholas Ansbro
NationalityBritish
StatusResigned
Appointed11 February 2004(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address9 Madrid Road
London
SW13 9PF
Director NameMr Kieron Patrick Farry
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2009)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Lake Road Wentworth
Virginia Water
Surrey
GU25 4QW
Director NameBenjamin Preston
Date of BirthApril 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 September 2006(10 years after company formation)
Appointment Duration8 months (resigned 18 May 2007)
RoleBanker
Correspondence Address14 Heaven Tree Close
London
N1 2PW
Director NameGeoffrey Michael Carroll
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2008)
RoleFinance
Correspondence AddressFlat 5 86-88 Banner Street
London
EC1Y 8JU
Director NameSebastian Barrack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(10 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 July 2007)
RoleBanker
Correspondence Address7c Kensington Park Road
London
W11 3BY
Director NameMr Simon James Grenfell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2006(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
6 Heath Road
Weybridge
Surrey
KT13 8TB
Director NameMr Christian James Coles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 April 2013)
RoleSenior Trader
Country of ResidenceEngland
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Director NameMr Matthew Richard Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Secretary NameMr Peter Graham Olsen
NationalityBritish
StatusResigned
Appointed20 November 2008(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2017)
RoleSolicitor
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Director NameMr Justin Barnes Price
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Secretary NameMr Matthew Basil D Long
StatusResigned
Appointed28 March 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressEdward Hyde Building 38 Clarendon Road
Watford
WD17 1JW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecoronaenergy.co.uk
Telephone0800 8048589
Telephone regionFreephone

Location

Registered AddressBuilding 2 Level 2
Croxley Park
Watford
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

15m at £1Macquarie Corona Energy Holdings LTD
69.96%
Ordinary
6.4m at £1Macquarie Corona Energy Holdings LTD
29.69%
Preference
60k at £1Macquarie Corona Energy Holdings LTD
0.28%
Ordinary A
16.4k at £1Macquarie Corona Energy Holdings LTD
0.08%
Ordinary B

Financials

Year2014
Net Worth£15,567,990
Current Liabilities£84,157,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

18 August 2004Delivered on: 6 September 2004
Satisfied on: 3 August 2006
Persons entitled: Glencore Energy UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All title, rights and interests under or in the customer contracts, and all goodwill, all amounts, rights in any securities, by way of floating charge the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 11 July 2003
Satisfied on: 24 August 2004
Persons entitled: Sempra Energy Europe Limited

Classification: All assets guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the derivative assets, all title, rights and interests of any nature whatsover over, under or in the contracts, with the end-customers and all goodwill, by way of floating charge, the whole of the company's undertaking and assets, present and future;.
Fully Satisfied
7 February 2000Delivered on: 22 February 2000
Satisfied on: 19 October 2006
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee payable under a lease of even date.
Particulars: The sum of £16,461.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any financing agreement (as defined in the all assets debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 February 2000Delivered on: 22 February 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £38,156.
Outstanding
7 February 2000Delivered on: 22 February 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £16,372.
Outstanding
7 February 2000Delivered on: 22 February 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £15,031.
Outstanding

Filing History

9 November 2023Full accounts made up to 31 March 2023 (19 pages)
26 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 March 2022 (18 pages)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 March 2021 (17 pages)
27 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 March 2020 (16 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (16 pages)
16 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
14 January 2019Change of details for Macquarie Corona Energy Holdings Limited as a person with significant control on 28 November 2018 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (15 pages)
29 November 2018Appointment of Mrs Shaheda Begum Thomas as a secretary on 23 November 2018 (2 pages)
28 November 2018Registered office address changed from Edward Hyde Building 38 Clarendon Road Watford WD17 1JW to Building 2 Level 2 Croxley Park Watford WD18 8YA on 28 November 2018 (1 page)
20 September 2018Solvency Statement dated 07/09/18 (1 page)
20 September 2018Statement by Directors (1 page)
20 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2018Statement of capital on 20 September 2018
  • GBP 15,076,393
(3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Matthew Basil D Long as a secretary on 1 June 2018 (1 page)
23 April 2018Termination of appointment of Matthew Richard Gray as a director on 23 April 2018 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (15 pages)
12 December 2017Full accounts made up to 31 March 2017 (15 pages)
8 December 2017Termination of appointment of Justin Barnes Price as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Philip Philip Morton as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Philip Philip Morton as a director on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Justin Barnes Price as a director on 8 December 2017 (1 page)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 April 2017Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017 (2 pages)
21 April 2017Appointment of Mr Matthew Basil D Long as a secretary on 28 March 2017 (2 pages)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 5 in full (2 pages)
20 March 2017Satisfaction of charge 5 in full (2 pages)
20 March 2017Satisfaction of charge 1 in full (1 page)
20 March 2017Satisfaction of charge 3 in full (1 page)
20 March 2017Satisfaction of charge 2 in full (1 page)
20 March 2017Satisfaction of charge 3 in full (1 page)
14 February 2017Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017 (1 page)
14 February 2017Termination of appointment of Peter Graham Olsen as a secretary on 8 February 2017 (1 page)
24 January 2017Director's details changed for Mr Paul Christian Plewman on 8 December 2016 (2 pages)
24 January 2017Director's details changed for Mr Paul Christian Plewman on 8 December 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
17 October 2016Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages)
17 October 2016Termination of appointment of Gary David Russell as a director on 6 October 2016 (1 page)
17 October 2016Appointment of Mr Justin Barnes Price as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Mr Neil Trevor Mitchell as a director on 6 October 2016 (2 pages)
17 October 2016Termination of appointment of Gary David Russell as a director on 6 October 2016 (1 page)
17 October 2016Appointment of Mr Neil Trevor Mitchell as a director on 6 October 2016 (2 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 21,441,876
(7 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 21,441,876
(7 pages)
14 October 2014Full accounts made up to 31 March 2014 (15 pages)
14 October 2014Full accounts made up to 31 March 2014 (15 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 21,441,876
(7 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 21,441,876
(7 pages)
30 July 2014Director's details changed for Mr Paul Christian Plewman on 28 September 2013 (2 pages)
30 July 2014Director's details changed for Mr Paul Christian Plewman on 28 September 2013 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 21,441,876
(7 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 21,441,876
(7 pages)
10 May 2013Termination of appointment of Christian Coles as a director (1 page)
10 May 2013Termination of appointment of Christian Coles as a director (1 page)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
18 September 2012Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
18 September 2012Director's details changed for Christian James Coles on 19 October 2010 (2 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
15 September 2011Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
15 September 2011Director's details changed for Matthew Richard Gray on 28 April 2011 (2 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (8 pages)
28 October 2010Full accounts made up to 31 March 2010 (13 pages)
28 October 2010Full accounts made up to 31 March 2010 (13 pages)
15 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
15 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
15 September 2010Secretary's details changed for Mr Peter Graham Olsen on 6 May 2010 (1 page)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
23 September 2009Nc inc already adjusted 29/02/08 (2 pages)
23 September 2009Nc inc already adjusted 29/02/08 (2 pages)
17 September 2009Return made up to 22/08/09; full list of members (5 pages)
17 September 2009Return made up to 22/08/09; full list of members (5 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 the exchange brent cross gardens london NW4 3RJ (1 page)
23 February 2009Appointment terminated director kieron farry (1 page)
23 February 2009Appointment terminated director kieron farry (1 page)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
1 December 2008Appointment terminated secretary nicholas ansbro (1 page)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
1 December 2008Secretary appointed mr peter graham olsen (1 page)
15 October 2008Return made up to 22/08/08; full list of members (5 pages)
15 October 2008Return made up to 22/08/08; full list of members (5 pages)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
26 August 2008Appointment terminated director geoffrey carroll (1 page)
9 April 2008Memorandum and Articles of Association (38 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Ad 29/02/08\gbp si 15000000@1=15000000\gbp ic 6441876/21441876\ (2 pages)
9 April 2008Ad 29/02/08\gbp si 15000000@1=15000000\gbp ic 6441876/21441876\ (2 pages)
9 April 2008Memorandum and Articles of Association (38 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Director appointed matthew richard gray (2 pages)
19 March 2008Director appointed matthew richard gray (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
6 November 2007Return made up to 22/08/07; full list of members (9 pages)
6 November 2007Return made up to 22/08/07; full list of members (9 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Return made up to 22/08/05; full list of members (8 pages)
26 September 2005Return made up to 22/08/05; full list of members (8 pages)
30 March 2005Full accounts made up to 31 December 2004 (12 pages)
30 March 2005Full accounts made up to 31 December 2004 (12 pages)
14 October 2004Return made up to 22/08/04; full list of members (8 pages)
14 October 2004Return made up to 22/08/04; full list of members (8 pages)
6 September 2004Particulars of mortgage/charge (6 pages)
6 September 2004Particulars of mortgage/charge (6 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
13 July 2004Auditor's resignation (1 page)
13 July 2004Auditor's resignation (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
6 October 2003Company name changed aurora energy LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed aurora energy LIMITED\certificate issued on 06/10/03 (2 pages)
26 September 2003Return made up to 22/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 September 2003Return made up to 22/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
23 September 2003Company name changed quantum energy group LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed quantum energy group LIMITED\certificate issued on 23/09/03 (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (3 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (3 pages)
22 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
22 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
15 November 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
15 November 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
3 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
5 August 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
2 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
15 October 2001Return made up to 22/08/01; full list of members (12 pages)
15 October 2001Return made up to 22/08/01; full list of members (12 pages)
21 May 2001Full group accounts made up to 30 June 2000 (22 pages)
21 May 2001Full group accounts made up to 30 June 2000 (22 pages)
12 February 2001Ad 08/01/01--------- £ si 59517@1=59517 £ ic 5441876/5501393 (2 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
12 February 2001Director resigned (1 page)
12 February 2001Nc inc already adjusted 02/02/01 (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
12 February 2001Ad 07/02/01--------- £ si 940483@1=940483 £ ic 5501393/6441876 (2 pages)
12 February 2001Ad 07/02/01--------- £ si 940483@1=940483 £ ic 5501393/6441876 (2 pages)
12 February 2001Nc inc already adjusted 02/02/01 (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Ad 08/01/01--------- £ si 59517@1=59517 £ ic 5441876/5501393 (2 pages)
19 January 2001Return made up to 22/08/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2001Return made up to 22/08/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Particulars of mortgage/charge (7 pages)
19 September 2000Return made up to 22/08/00; full list of members (9 pages)
19 September 2000Return made up to 22/08/00; full list of members (9 pages)
23 May 2000Secretary resigned (2 pages)
23 May 2000New secretary appointed (4 pages)
23 May 2000New secretary appointed (4 pages)
23 May 2000Secretary resigned (2 pages)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Secretary's particulars changed (1 page)
10 March 2000Registered office changed on 10/03/00 from: 19 berkeley street london W1X 5AE (1 page)
10 March 2000Registered office changed on 10/03/00 from: 19 berkeley street london W1X 5AE (1 page)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(48 pages)
24 January 2000Ad 14/10/99--------- £ si 5425496@1=5425496 £ ic 16380/5441876 (2 pages)
24 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
24 January 2000Ad 14/10/99--------- £ si 5425496@1=5425496 £ ic 16380/5441876 (2 pages)
24 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(48 pages)
10 January 2000Return made up to 22/08/99; full list of members (8 pages)
10 January 2000Return made up to 22/08/99; full list of members (8 pages)
2 December 1999£ ic 17280/16380 14/10/99 £ sr 900@1=900 (2 pages)
2 December 1999£ ic 17280/16380 14/10/99 £ sr 900@1=900 (2 pages)
1 December 1999New director appointed (4 pages)
1 December 1999New director appointed (4 pages)
29 November 1999New director appointed (4 pages)
29 November 1999New director appointed (4 pages)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (3 pages)
20 October 1999Full group accounts made up to 30 June 1999 (21 pages)
20 October 1999Full group accounts made up to 30 June 1999 (21 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 September 1999Return made up to 22/08/98; full list of members; amend (7 pages)
1 September 1999Return made up to 22/08/98; full list of members; amend (7 pages)
4 August 1999Full group accounts made up to 30 June 1998 (23 pages)
4 August 1999Full group accounts made up to 30 June 1998 (23 pages)
14 July 1999£ sr 720@1 30/06/98 (1 page)
14 July 1999£ sr 720@1 30/06/98 (1 page)
22 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 October 1998Return made up to 22/08/98; full list of members (7 pages)
14 October 1998Return made up to 22/08/98; full list of members (7 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 99 bishopsgate london EC2M 3YU (1 page)
17 December 1997Registered office changed on 17/12/97 from: 99 bishopsgate london EC2M 3YU (1 page)
11 November 1997Full group accounts made up to 30 June 1997 (27 pages)
11 November 1997Full group accounts made up to 30 June 1997 (27 pages)
17 October 1997Return made up to 22/08/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1997Return made up to 22/08/97; full list of members
  • 363(287) ‐ Registered office changed on 17/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1997Particulars of contract relating to shares (4 pages)
27 July 1997Ad 18/06/97--------- £ si 16833@1=16833 £ ic 1167/18000 (2 pages)
27 July 1997Ad 18/06/97--------- £ si 16833@1=16833 £ ic 1167/18000 (2 pages)
27 July 1997Particulars of contract relating to shares (4 pages)
18 July 1997Ad 18/06/97--------- £ si 1165@1=1165 £ ic 2/1167 (2 pages)
18 July 1997Ad 18/06/97--------- £ si 1165@1=1165 £ ic 2/1167 (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
16 June 1997Director's particulars changed (1 page)
16 June 1997Director's particulars changed (1 page)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(24 pages)
15 April 1997£ nc 1000/500000 19/03/97 (1 page)
15 April 1997£ nc 1000/500000 19/03/97 (1 page)
14 April 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
14 April 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997New secretary appointed (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 19 berkeley street london W1X 5AE (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 19 berkeley street london W1X 5AE (1 page)
31 January 1997Director resigned (1 page)
16 December 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
16 December 1996Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
25 October 1996Company name changed spring walter LIMITED\certificate issued on 28/10/96 (2 pages)
25 October 1996Company name changed spring walter LIMITED\certificate issued on 28/10/96 (2 pages)
22 August 1996Incorporation (20 pages)
22 August 1996Incorporation (20 pages)