London
SW1E 6AJ
Secretary Name | Adrian Paul Heath |
---|---|
Status | Current |
Appointed | 11 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Richard Marshall Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Jane Louise Walton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Frank Gallipoli |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2001) |
Role | Risk Manager |
Correspondence Address | 218 Sleepy Hollow Road New Canaan Ct 06840 United States |
Director Name | David Alexander Messer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | 1 Zaccheus Mead Lane Greenwich 06831 Ct United States |
Director Name | Steven Prince |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 May 2004) |
Role | Company Director |
Correspondence Address | 20 Griffin Avenue Scarsdale New York 10583 United States |
Secretary Name | Mr Michael Goldstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2000) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5 Salem Road Westport Connecticut 06880 |
Secretary Name | Mr Richard Ian Beitler |
---|---|
Status | Resigned |
Appointed | 30 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2010) |
Role | Attorney |
Correspondence Address | 40 Drake Road Scarsdale New York 10583 America |
Director Name | Todd Esse |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2002) |
Role | Company Director |
Correspondence Address | 18 Kensington Gate London W8 5NA |
Director Name | Mr William Charles Winget |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3TZ |
Director Name | Mark Alan Snell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2008) |
Role | Executive |
Correspondence Address | 17141 Camino Acampo P.O. Box 8408 Rancho Santa Fe California 92067 United States |
Director Name | Ralph Todaro |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2008) |
Role | Financial Executive |
Correspondence Address | 116 Havemeyer Place Greenwich Ct 06830 United States |
Director Name | Mr Rene Hendrik Vanhaesendonck |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 December 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Michael Walter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Edward Blackmore |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2010) |
Role | Co Director |
Correspondence Address | 7 Birchlands Avenue London SW12 8ND |
Director Name | Mr Paul David Stevelman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2008) |
Role | Executive |
Correspondence Address | 10 Robinswood Lane South Salem New York Ny 10590 |
Director Name | Mr Robert Joel Feilbogen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 05 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 April 2009) |
Role | Chief Operations Officer |
Correspondence Address | 3 Hanover Road Scarsdale 10583 New York United States |
Secretary Name | Ms Karin Lindahl |
---|---|
Status | Resigned |
Appointed | 01 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Mr Etienne Andre Joseph Amic |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2015) |
Role | Sales And Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Bond Street London W1S 1DG |
Director Name | Michael Alan Goldstein |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 August 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Paul Mark Kelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Blythe Sally Jess Masters |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 May 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Paul Joseph Posoli |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2013(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 August 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Marc Gyo Koyanagi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Bond Street London W1S 1DG |
Secretary Name | Mr Marc Gyo Koyanagi |
---|---|
Status | Resigned |
Appointed | 03 October 2014(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | 55 New Bond Street London W1S 1DG |
Director Name | Mr David Kevin Gallagher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 June 2021) |
Role | Commodities Structuring |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Nicolas David Henri Dreux |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David William Haughie |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 week (resigned 12 February 1999) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | mercuria.com |
---|
Registered Address | 1st Floor 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
16.2m at $1 | Mercuria Holdings (Cyprus) Limited 100.00% Ordinary |
---|---|
2 at £1 | Mercuria Holdings (Cyprus) Limited 0.00% Ordinary 1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
19 May 2006 | Delivered on: 7 June 2006 Satisfied on: 10 May 2013 Persons entitled: Fortis Capital Corp, as the Collateral Agent Classification: Cash collateral agreement Secured details: All monies due or to become due from the borrowers and the parent guarantor to the agent and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights, title and interest in and to the following deposit accounts: account no. 0011624418; aba 021 000 021 in the name of the collateral agent (ref: seel/302208) depository name and address: jpmorgan chase bank, together with any subaccounts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 May 2006 | Delivered on: 7 June 2006 Satisfied on: 10 May 2013 Persons entitled: Fortis Capital Corp, as the Collateral Agent and the Secured Party Classification: Deposit account control agreement Secured details: All monies due or to become due from the borrowers and the parent guarantor to the agent and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account established by the depository bank, account no. 304684139, name on account: sempra energy europe limited (the account), together with any and all present or future monies or proceeds due or to become due thereunder. See the mortgage charge document for full details. Fully Satisfied |
19 May 2006 | Delivered on: 30 May 2006 Satisfied on: 10 May 2013 Persons entitled: Fortis Capital Corp Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interest in its fixed charge assets floating charge all of its rights title and interest in its charged property. See the mortgage charge document for full details. Fully Satisfied |
19 May 2006 | Delivered on: 30 May 2006 Satisfied on: 10 May 2013 Persons entitled: Fortis Capital Corp Classification: Cash collateral agreement 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: A security interest together with any subaccounts relating thereto. See the mortgage charge document for full details. Fully Satisfied |
19 May 2006 | Delivered on: 30 May 2006 Satisfied on: 10 May 2013 Persons entitled: Fortis Capital Corp Classification: Deposit account control agreement Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account no. 304684139 together with any and all present or future monies or proceeds. See the mortgage charge document for full details. Fully Satisfied |
29 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Previous accounting period shortened from 31 December 2023 to 30 September 2023 (1 page) |
30 December 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
27 December 2023 | Appointment of Jane Louise Walton as a director on 15 December 2023 (2 pages) |
8 June 2023 | Termination of appointment of David William Haughie as a director on 26 May 2023 (1 page) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
10 January 2023 | Termination of appointment of Rene Hendrik Vanhaesendonck as a director on 23 December 2022 (1 page) |
9 January 2023 | Appointment of Richard Marshall Taylor as a director on 23 December 2022 (2 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
11 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
14 July 2021 | Appointment of Mr David William Haughie as a director on 10 June 2021 (2 pages) |
14 July 2021 | Termination of appointment of David Kevin Gallagher as a director on 10 June 2021 (1 page) |
5 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
27 January 2021 | Second filing of Confirmation Statement dated 28 January 2020 (4 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
12 February 2020 | Change of details for Daniel Jaeggi as a person with significant control on 17 January 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates
|
12 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 February 2019 | Second filing for the termination of Nicolas David Henri Dreux as a director (5 pages) |
16 January 2019 | Termination of appointment of Nicolas David Henri Dreux as a director on 14 January 2018
|
26 September 2018 | Director's details changed for Mr David Kevin Gallagher on 24 September 2018 (2 pages) |
18 September 2018 | Registered office address changed from 55 New Bond Street London W1S 1DG to 1st Floor 62 Buckingham Gate London SW1E 6AJ on 18 September 2018 (1 page) |
4 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 June 2018 | Withdrawal of a person with significant control statement on 8 June 2018 (2 pages) |
6 June 2018 | Notification of Marco Dunand as a person with significant control on 18 May 2018 (2 pages) |
6 June 2018 | Notification of Daniel Jaeggi as a person with significant control on 30 April 2018 (2 pages) |
6 June 2018 | Notification of Magid Shenouda as a person with significant control on 30 April 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 December 2017 | Termination of appointment of Marc Gyo Koyanagi as a secretary on 11 September 2017 (2 pages) |
22 December 2017 | Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017 (2 pages) |
22 December 2017 | Appointment of Adrian Paul Heath as a secretary on 11 September 2017 (3 pages) |
22 December 2017 | Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017 (2 pages) |
22 December 2017 | Termination of appointment of Marc Gyo Koyanagi as a secretary on 11 September 2017 (2 pages) |
22 December 2017 | Appointment of Adrian Paul Heath as a secretary on 11 September 2017 (3 pages) |
22 December 2017 | Appointment of Mr Nicolas David Henri Dreux as a director on 11 September 2017 (3 pages) |
22 December 2017 | Appointment of Mr Nicolas David Henri Dreux as a director on 11 September 2017 (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 June 2016 | Appointment of David Gallagher as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of David Gallagher as a director on 1 June 2016 (2 pages) |
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 October 2015 | Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Register inspection address has been changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom to 10-18 Union Street London SE1 1SZ (1 page) |
13 March 2015 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ (1 page) |
13 March 2015 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ (1 page) |
13 March 2015 | Register inspection address has been changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom to 10-18 Union Street London SE1 1SZ (1 page) |
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Director's details changed for Mr Etienne Andre Joseph Amic on 28 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Rene Hendrik Vanhaesendonck on 28 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Etienne Andre Joseph Amic on 28 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Rene Hendrik Vanhaesendonck on 28 January 2015 (2 pages) |
8 October 2014 | Register(s) moved to registered office address 55 New Bond Street London W1S 1DG (1 page) |
8 October 2014 | Appointment of Mr Marc Gyo Koyanagi as a secretary on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Marc Gyo Koyanagi as a secretary on 3 October 2014 (2 pages) |
8 October 2014 | Register(s) moved to registered office address 55 New Bond Street London W1S 1DG (1 page) |
8 October 2014 | Appointment of Mr Jose Augusto Guido Oliver as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jose Augusto Guido Oliver as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Jose Augusto Guido Oliver as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Marc Gyo Koyanagi as a secretary on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 55 New Bond Street London W1S 1DG on 6 October 2014 (1 page) |
6 October 2014 | Change of name notice (2 pages) |
6 October 2014 | Company name changed J.P. morgan energy europe LTD.\certificate issued on 06/10/14 (3 pages) |
6 October 2014 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 55 New Bond Street London W1S 1DG on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Paul Mark Kelly as a director on 1 October 2014 (1 page) |
6 October 2014 | Company name changed J.P. morgan energy europe LTD.\certificate issued on 06/10/14
|
6 October 2014 | Termination of appointment of Paul Mark Kelly as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Paul Mark Kelly as a director on 1 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 55 New Bond Street London W1S 1DG on 6 October 2014 (1 page) |
29 September 2014 | Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page) |
29 September 2014 | Solvency Statement dated 29/09/14 (1 page) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Resolutions
|
29 September 2014 | Resolutions
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Solvency Statement dated 29/09/14 (1 page) |
29 September 2014 | Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page) |
29 September 2014 | Statement by Directors (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 September 2014 | Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Joseph Posoli as a director on 1 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Joseph Posoli as a director on 1 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Joseph Posoli as a director on 1 August 2014 (1 page) |
2 July 2014 | Termination of appointment of Blythe Masters as a director (1 page) |
2 July 2014 | Termination of appointment of Blythe Masters as a director (1 page) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 January 2014 | Director's details changed for Mr Etienne Andre Joseph Amic on 20 August 2013 (2 pages) |
17 January 2014 | Director's details changed for Mr Etienne Andre Joseph Amic on 20 August 2013 (2 pages) |
6 November 2013 | Appointment of Michael Alan Goldstein as a director (3 pages) |
6 November 2013 | Appointment of Paul Joseph Posoli as a director (3 pages) |
6 November 2013 | Appointment of Paul Joseph Posoli as a director (3 pages) |
6 November 2013 | Appointment of Michael Alan Goldstein as a director (3 pages) |
28 October 2013 | Appointment of Paul Mark Kelly as a director (3 pages) |
28 October 2013 | Appointment of Paul Mark Kelly as a director (3 pages) |
10 October 2013 | Appointment of Blythe Sally Jess Masters as a director (2 pages) |
10 October 2013 | Appointment of Blythe Sally Jess Masters as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 May 2013 | Satisfaction of charge 1 in full (3 pages) |
10 May 2013 | Satisfaction of charge 4 in full (3 pages) |
10 May 2013 | Satisfaction of charge 1 in full (3 pages) |
10 May 2013 | Satisfaction of charge 5 in full (3 pages) |
10 May 2013 | Satisfaction of charge 3 in full (9 pages) |
10 May 2013 | Satisfaction of charge 5 in full (3 pages) |
10 May 2013 | Satisfaction of charge 2 in full (9 pages) |
10 May 2013 | Satisfaction of charge 2 in full (9 pages) |
10 May 2013 | Satisfaction of charge 4 in full (3 pages) |
10 May 2013 | Satisfaction of charge 3 in full (9 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (17 pages) |
3 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (17 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (17 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (17 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (17 pages) |
15 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (17 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
28 June 2012 | Register inspection address has been changed from 125 London Wall London EC2Y 5AJ United Kingdom (1 page) |
28 June 2012 | Register inspection address has been changed from 125 London Wall London EC2Y 5AJ United Kingdom (1 page) |
15 June 2012 | Registered office address changed from , 25 Bank Street, Canary Wharf, London, Uk, E14 5JP, United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from , 20 Moorgate, London, EC2R 6DA, England on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from , 25 Bank Street, Canary Wharf, London, Uk, E14 5JP, United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from , 20 Moorgate, London, EC2R 6DA, England on 15 June 2012 (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
20 February 2012 | Auditor's resignation (1 page) |
13 February 2012 | Director's details changed for Mr Rene Vanhaesendonck on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Rene Vanhaesendonck on 13 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Etienne Andre Joseph Amic on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Etienne Andre Joseph Amic on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Etienne Andre Joseph Amic on 9 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
22 November 2011 | Appointment of Mr Etienne Andre Joseph Amic as a director (2 pages) |
22 November 2011 | Appointment of Mr Etienne Andre Joseph Amic as a director (2 pages) |
14 November 2011 | Termination of appointment of Michael Walter as a director (1 page) |
14 November 2011 | Termination of appointment of Michael Walter as a director (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 May 2011 | Termination of appointment of Karin Lindahl as a secretary (1 page) |
31 May 2011 | Termination of appointment of Karin Lindahl as a secretary (1 page) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Register inspection address has been changed (1 page) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
1 October 2010 | Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 July 2010 | Change of name notice (2 pages) |
2 July 2010 | Change of name notice (2 pages) |
2 July 2010 | Company name changed rbs sempra energy europe LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Company name changed rbs sempra energy europe LIMITED\certificate issued on 02/07/10
|
1 July 2010 | Appointment of Ms Karin Lindahl as a secretary (1 page) |
1 July 2010 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages) |
1 July 2010 | Termination of appointment of William Winget as a director (1 page) |
1 July 2010 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Richard Beitler as a secretary (1 page) |
1 July 2010 | Appointment of Ms Karin Lindahl as a secretary (1 page) |
1 July 2010 | Termination of appointment of William Winget as a director (1 page) |
1 July 2010 | Termination of appointment of Richard Beitler as a secretary (1 page) |
26 February 2010 | Annual return made up to 28 January 2010. List of shareholders has changed
|
26 February 2010 | Annual return made up to 28 January 2010. List of shareholders has changed
|
11 January 2010 | Termination of appointment of Edward Blackmore as a director (1 page) |
11 January 2010 | Termination of appointment of Edward Blackmore as a director (1 page) |
10 November 2009 | Director's details changed for Mr William Charles Winget on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Walter on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr William Charles Winget on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Rene Vanhaesendonck on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Rene Vanhaesendonck on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Walter on 10 November 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 April 2009 | Appointment terminated director robert feilbogen (1 page) |
3 April 2009 | Appointment terminated director robert feilbogen (1 page) |
1 April 2009 | Appointment terminated director david messer (1 page) |
1 April 2009 | Appointment terminated director david messer (1 page) |
24 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
24 February 2009 | Director appointed mr robert J. feilbogen (1 page) |
24 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
24 February 2009 | Director appointed mr robert J. feilbogen (1 page) |
23 February 2009 | Appointment terminated director paul stevelman (1 page) |
23 February 2009 | Appointment terminated director paul stevelman (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from, 155 bishopsgate, london, EC2M 3TZ (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from, 155 bishopsgate, london, EC2M 3TZ (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from, 111 old broad street, london, EC2N 1SE (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from, 111 old broad street, london, EC2N 1SE (1 page) |
12 August 2008 | Appointment terminated director ralph todaro (1 page) |
12 August 2008 | Appointment terminated director ralph todaro (1 page) |
1 July 2008 | Company name changed sempra energy europe LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed sempra energy europe LIMITED\certificate issued on 01/07/08 (2 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 April 2008 | Director appointed paul stevelman (2 pages) |
28 April 2008 | Director appointed paul stevelman (2 pages) |
24 April 2008 | Appointment terminated director mark snell (1 page) |
24 April 2008 | Appointment terminated director mark snell (1 page) |
6 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
7 June 2006 | Particulars of mortgage/charge (10 pages) |
7 June 2006 | Particulars of mortgage/charge (10 pages) |
7 June 2006 | Particulars of mortgage/charge (10 pages) |
7 June 2006 | Particulars of mortgage/charge (10 pages) |
30 May 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Particulars of mortgage/charge (9 pages) |
30 May 2006 | Particulars of mortgage/charge (9 pages) |
30 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
15 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 March 2005 | Return made up to 28/01/05; no change of members (8 pages) |
1 March 2005 | Return made up to 28/01/05; no change of members (8 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 June 2004 | Ad 14/05/04--------- us$ si 100000000@1=100000000 us$ ic 25000/100025000 (2 pages) |
2 June 2004 | Nc inc already adjusted 14/05/04 (1 page) |
2 June 2004 | Ad 14/05/04--------- us$ si 100000000@1=100000000 us$ ic 25000/100025000 (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Resolutions
|
2 June 2004 | Nc inc already adjusted 14/05/04 (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 28/01/04; full list of members
|
26 March 2004 | Return made up to 28/01/04; full list of members
|
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 May 2003 | Return made up to 28/01/03; no change of members
|
11 May 2003 | Return made up to 28/01/03; no change of members
|
30 January 2003 | Registered office changed on 30/01/03 from: tower 42, 33RD floor, 25 old broad street, london, EC2N 1HQ (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: tower 42, 33RD floor, 25 old broad street, london, EC2N 1HQ (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 28/01/02; full list of members (7 pages) |
31 May 2002 | Return made up to 28/01/02; full list of members (7 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Resolutions
|
13 April 2001 | Return made up to 28/01/01; full list of members
|
13 April 2001 | Return made up to 28/01/01; full list of members
|
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 April 2000 | Return made up to 28/01/00; full list of members (7 pages) |
7 April 2000 | Return made up to 28/01/00; full list of members (7 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: tower 42,33RD floor, old broad street, london, EC2N 1HQ (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: tower 42,33RD floor, old broad street, london, EC2N 1HQ (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 14 dominion street, london, EC2M 2RL (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 14 dominion street, london, EC2M 2RL (1 page) |
11 May 1999 | Memorandum and Articles of Association (20 pages) |
11 May 1999 | Memorandum and Articles of Association (20 pages) |
6 May 1999 | Nc inc already adjusted 23/04/99 (1 page) |
6 May 1999 | Nc inc already adjusted 23/04/99 (1 page) |
6 May 1999 | Ad 23/04/99--------- us$ si 25000@1=25000 us$ ic 0/25000 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Ad 23/04/99--------- us$ si 25000@1=25000 us$ ic 0/25000 (2 pages) |
29 April 1999 | Company name changed sempra energy trading (uk) limit ed\certificate issued on 30/04/99 (2 pages) |
29 April 1999 | Company name changed sempra energy trading (uk) limit ed\certificate issued on 30/04/99 (2 pages) |
9 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
8 April 1999 | Company name changed pressarea LIMITED\certificate issued on 09/04/99 (2 pages) |
8 April 1999 | Company name changed pressarea LIMITED\certificate issued on 09/04/99 (2 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
11 February 1999 | £ nc 1000/2 05/02/99 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Nc inc already adjusted 05/02/99 (1 page) |
11 February 1999 | Memorandum and Articles of Association (13 pages) |
11 February 1999 | £ nc 1000/2 05/02/99 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Memorandum and Articles of Association (13 pages) |
11 February 1999 | Nc inc already adjusted 05/02/99 (1 page) |
28 January 1999 | Incorporation (13 pages) |
28 January 1999 | Incorporation (13 pages) |