Company NameMercuria Energy Europe Trading Limited
Company StatusActive
Company Number03704235
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jose Augusto Guido Oliver
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed03 October 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCorporate Counsel
Country of ResidenceSwitzerland
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Secretary NameAdrian Paul Heath
StatusCurrent
Appointed11 September 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameRichard Marshall Taylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameJane Louise Walton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(24 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameFrank Gallipoli
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2001)
RoleRisk Manager
Correspondence Address218 Sleepy Hollow Road
New Canaan
Ct 06840
United States
Director NameDavid Alexander Messer
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 25 March 2009)
RoleCompany Director
Correspondence Address1 Zaccheus Mead Lane
Greenwich
06831 Ct
United States
Director NameSteven Prince
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1999(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 2004)
RoleCompany Director
Correspondence Address20 Griffin Avenue
Scarsdale
New York 10583
United States
Secretary NameMr Michael Goldstein
NationalityAmerican
StatusResigned
Appointed12 February 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2000)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Salem Road
Westport
Connecticut
06880
Secretary NameMr Richard Ian Beitler
StatusResigned
Appointed30 November 2000(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2010)
RoleAttorney
Correspondence Address40 Drake Road
Scarsdale
New York 10583
America
Director NameTodd Esse
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2002)
RoleCompany Director
Correspondence Address18 Kensington Gate
London
W8 5NA
Director NameMr William Charles Winget
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2001(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TZ
Director NameMark Alan Snell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2008)
RoleExecutive
Correspondence Address17141 Camino Acampo
P.O. Box 8408
Rancho Santa Fe
California 92067
United States
Director NameRalph Todaro
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2004(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2008)
RoleFinancial Executive
Correspondence Address116 Havemeyer Place
Greenwich
Ct 06830
United States
Director NameMr Rene Hendrik Vanhaesendonck
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2005(6 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 December 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMichael Walter
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2007(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameEdward Blackmore
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2010)
RoleCo Director
Correspondence Address7 Birchlands Avenue
London
SW12 8ND
Director NameMr Paul David Stevelman
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2008(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 December 2008)
RoleExecutive
Correspondence Address10 Robinswood Lane
South Salem
New York
Ny
10590
Director NameMr Robert Joel Feilbogen
Date of BirthAugust 1968 (Born 55 years ago)
StatusResigned
Appointed05 December 2008(9 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 April 2009)
RoleChief Operations Officer
Correspondence Address3 Hanover Road
Scarsdale
10583 New York
United States
Secretary NameMs Karin Lindahl
StatusResigned
Appointed01 July 2010(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2011)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameMr Etienne Andre Joseph Amic
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2015)
RoleSales And Trading Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameMichael Alan Goldstein
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 August 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePaul Mark Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameBlythe Sally Jess Masters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 May 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePaul Joseph Posoli
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Marc Gyo Koyanagi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Bond Street
London
W1S 1DG
Secretary NameMr Marc Gyo Koyanagi
StatusResigned
Appointed03 October 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2017)
RoleCompany Director
Correspondence Address55 New Bond Street
London
W1S 1DG
Director NameMr David Kevin Gallagher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 June 2021)
RoleCommodities Structuring
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Nicolas David Henri Dreux
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMr David William Haughie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration1 week (resigned 12 February 1999)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed01 July 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitemercuria.com

Location

Registered Address1st Floor 62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

16.2m at $1Mercuria Holdings (Cyprus) Limited
100.00%
Ordinary
2 at £1Mercuria Holdings (Cyprus) Limited
0.00%
Ordinary 1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

19 May 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
8 January 2024Previous accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
30 December 2023Accounts for a small company made up to 31 December 2022 (15 pages)
27 December 2023Appointment of Jane Louise Walton as a director on 15 December 2023 (2 pages)
8 June 2023Termination of appointment of David William Haughie as a director on 26 May 2023 (1 page)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Rene Hendrik Vanhaesendonck as a director on 23 December 2022 (1 page)
9 January 2023Appointment of Richard Marshall Taylor as a director on 23 December 2022 (2 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
11 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
14 July 2021Appointment of Mr David William Haughie as a director on 10 June 2021 (2 pages)
14 July 2021Termination of appointment of David Kevin Gallagher as a director on 10 June 2021 (1 page)
5 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2021Second filing of Confirmation Statement dated 28 January 2020 (4 pages)
4 January 2021Full accounts made up to 31 December 2019 (17 pages)
12 February 2020Change of details for Daniel Jaeggi as a person with significant control on 17 January 2020 (2 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 27/01/2021.
(4 pages)
12 August 2019Full accounts made up to 31 December 2018 (17 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 February 2019Second filing for the termination of Nicolas David Henri Dreux as a director (5 pages)
16 January 2019Termination of appointment of Nicolas David Henri Dreux as a director on 14 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2019
(2 pages)
26 September 2018Director's details changed for Mr David Kevin Gallagher on 24 September 2018 (2 pages)
18 September 2018Registered 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 2018Full accounts made up to 31 December 2017 (17 pages)
8 June 2018Withdrawal of a person with significant control statement on 8 June 2018 (2 pages)
6 June 2018Notification of Marco Dunand as a person with significant control on 18 May 2018 (2 pages)
6 June 2018Notification of Daniel Jaeggi as a person with significant control on 30 April 2018 (2 pages)
6 June 2018Notification of Magid Shenouda as a person with significant control on 30 April 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Marc Gyo Koyanagi as a secretary on 11 September 2017 (2 pages)
22 December 2017Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017 (2 pages)
22 December 2017Appointment of Adrian Paul Heath as a secretary on 11 September 2017 (3 pages)
22 December 2017Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017 (2 pages)
22 December 2017Termination of appointment of Marc Gyo Koyanagi as a secretary on 11 September 2017 (2 pages)
22 December 2017Appointment of Adrian Paul Heath as a secretary on 11 September 2017 (3 pages)
22 December 2017Appointment of Mr Nicolas David Henri Dreux as a director on 11 September 2017 (3 pages)
22 December 2017Appointment of Mr Nicolas David Henri Dreux as a director on 11 September 2017 (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (16 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (15 pages)
13 September 2016Full accounts made up to 31 December 2015 (15 pages)
3 June 2016Appointment of David Gallagher as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of David Gallagher as a director on 1 June 2016 (2 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
  • USD 16,205,174
(6 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
  • USD 16,205,174
(6 pages)
22 October 2015Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015 (1 page)
22 October 2015Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Register 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 2015Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ (1 page)
13 March 2015Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ (1 page)
13 March 2015Register 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 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
  • USD 16,205,174
(6 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
  • USD 16,205,174
(6 pages)
26 February 2015Director's details changed for Mr Etienne Andre Joseph Amic on 28 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Rene Hendrik Vanhaesendonck on 28 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Etienne Andre Joseph Amic on 28 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Rene Hendrik Vanhaesendonck on 28 January 2015 (2 pages)
8 October 2014Register(s) moved to registered office address 55 New Bond Street London W1S 1DG (1 page)
8 October 2014Appointment of Mr Marc Gyo Koyanagi as a secretary on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Marc Gyo Koyanagi as a secretary on 3 October 2014 (2 pages)
8 October 2014Register(s) moved to registered office address 55 New Bond Street London W1S 1DG (1 page)
8 October 2014Appointment of Mr Jose Augusto Guido Oliver as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Jose Augusto Guido Oliver as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Jose Augusto Guido Oliver as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Marc Gyo Koyanagi as a secretary on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 1 October 2014 (1 page)
7 October 2014Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 1 October 2014 (1 page)
7 October 2014Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 1 October 2014 (1 page)
6 October 2014Change of name notice (2 pages)
6 October 2014Registered 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 2014Change of name notice (2 pages)
6 October 2014Company name changed J.P. morgan energy europe LTD.\certificate issued on 06/10/14 (3 pages)
6 October 2014Registered 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 2014Termination of appointment of Paul Mark Kelly as a director on 1 October 2014 (1 page)
6 October 2014Company name changed J.P. morgan energy europe LTD.\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
6 October 2014Termination of appointment of Paul Mark Kelly as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Paul Mark Kelly as a director on 1 October 2014 (1 page)
6 October 2014Registered 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 2014Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page)
29 September 2014Solvency Statement dated 29/09/14 (1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
  • USD 16,205,174
(4 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 29/09/2014
(1 page)
29 September 2014Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2014Statement by Directors (1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
  • USD 16,205,174
(4 pages)
29 September 2014Solvency Statement dated 29/09/14 (1 page)
29 September 2014Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page)
29 September 2014Statement by Directors (1 page)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
8 September 2014Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page)
8 September 2014Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 (1 page)
18 August 2014Termination of appointment of Paul Joseph Posoli as a director on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Paul Joseph Posoli as a director on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Paul Joseph Posoli as a director on 1 August 2014 (1 page)
2 July 2014Termination of appointment of Blythe Masters as a director (1 page)
2 July 2014Termination of appointment of Blythe Masters as a director (1 page)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
  • USD 100,025,000
(7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
  • USD 100,025,000
(7 pages)
17 January 2014Director's details changed for Mr Etienne Andre Joseph Amic on 20 August 2013 (2 pages)
17 January 2014Director's details changed for Mr Etienne Andre Joseph Amic on 20 August 2013 (2 pages)
6 November 2013Appointment of Michael Alan Goldstein as a director (3 pages)
6 November 2013Appointment of Paul Joseph Posoli as a director (3 pages)
6 November 2013Appointment of Paul Joseph Posoli as a director (3 pages)
6 November 2013Appointment of Michael Alan Goldstein as a director (3 pages)
28 October 2013Appointment of Paul Mark Kelly as a director (3 pages)
28 October 2013Appointment of Paul Mark Kelly as a director (3 pages)
10 October 2013Appointment of Blythe Sally Jess Masters as a director (2 pages)
10 October 2013Appointment of Blythe Sally Jess Masters as a director (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
10 May 2013Satisfaction of charge 1 in full (3 pages)
10 May 2013Satisfaction of charge 4 in full (3 pages)
10 May 2013Satisfaction of charge 1 in full (3 pages)
10 May 2013Satisfaction of charge 5 in full (3 pages)
10 May 2013Satisfaction of charge 3 in full (9 pages)
10 May 2013Satisfaction of charge 5 in full (3 pages)
10 May 2013Satisfaction of charge 2 in full (9 pages)
10 May 2013Satisfaction of charge 2 in full (9 pages)
10 May 2013Satisfaction of charge 4 in full (3 pages)
10 May 2013Satisfaction of charge 3 in full (9 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
3 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (17 pages)
3 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (17 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (17 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (17 pages)
18 October 2012Full accounts made up to 31 December 2011 (19 pages)
18 October 2012Full accounts made up to 31 December 2011 (19 pages)
15 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (17 pages)
15 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (17 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
28 June 2012Register inspection address has been changed from 125 London Wall London EC2Y 5AJ United Kingdom (1 page)
28 June 2012Register inspection address has been changed from 125 London Wall London EC2Y 5AJ United Kingdom (1 page)
15 June 2012Registered office address changed from , 25 Bank Street, Canary Wharf, London, Uk, E14 5JP, United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , 20 Moorgate, London, EC2R 6DA, England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , 25 Bank Street, Canary Wharf, London, Uk, E14 5JP, United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , 20 Moorgate, London, EC2R 6DA, England on 15 June 2012 (1 page)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
13 February 2012Director's details changed for Mr Rene Vanhaesendonck on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Rene Vanhaesendonck on 13 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Etienne Andre Joseph Amic on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Etienne Andre Joseph Amic on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Etienne Andre Joseph Amic on 9 February 2012 (2 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/10/2012
(6 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/10/2012
(6 pages)
22 November 2011Appointment of Mr Etienne Andre Joseph Amic as a director (2 pages)
22 November 2011Appointment of Mr Etienne Andre Joseph Amic as a director (2 pages)
14 November 2011Termination of appointment of Michael Walter as a director (1 page)
14 November 2011Termination of appointment of Michael Walter as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (23 pages)
18 August 2011Full accounts made up to 31 December 2010 (23 pages)
31 May 2011Termination of appointment of Karin Lindahl as a secretary (1 page)
31 May 2011Termination of appointment of Karin Lindahl as a secretary (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(15 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(15 pages)
1 October 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Company name changed rbs sempra energy europe LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(3 pages)
2 July 2010Company name changed rbs sempra energy europe LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(3 pages)
1 July 2010Appointment of Ms Karin Lindahl as a secretary (1 page)
1 July 2010Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages)
1 July 2010Termination of appointment of William Winget as a director (1 page)
1 July 2010Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages)
1 July 2010Termination of appointment of Richard Beitler as a secretary (1 page)
1 July 2010Appointment of Ms Karin Lindahl as a secretary (1 page)
1 July 2010Termination of appointment of William Winget as a director (1 page)
1 July 2010Termination of appointment of Richard Beitler as a secretary (1 page)
26 February 2010Annual return made up to 28 January 2010. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 3RD January 2013.
(16 pages)
26 February 2010Annual return made up to 28 January 2010. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 3RD January 2013.
(16 pages)
11 January 2010Termination of appointment of Edward Blackmore as a director (1 page)
11 January 2010Termination of appointment of Edward Blackmore as a director (1 page)
10 November 2009Director's details changed for Mr William Charles Winget on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Walter on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr William Charles Winget on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Rene Vanhaesendonck on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Rene Vanhaesendonck on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Walter on 10 November 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (23 pages)
1 October 2009Full accounts made up to 31 December 2008 (23 pages)
3 April 2009Appointment terminated director robert feilbogen (1 page)
3 April 2009Appointment terminated director robert feilbogen (1 page)
1 April 2009Appointment terminated director david messer (1 page)
1 April 2009Appointment terminated director david messer (1 page)
24 February 2009Return made up to 28/01/09; full list of members (5 pages)
24 February 2009Director appointed mr robert J. feilbogen (1 page)
24 February 2009Return made up to 28/01/09; full list of members (5 pages)
24 February 2009Director appointed mr robert J. feilbogen (1 page)
23 February 2009Appointment terminated director paul stevelman (1 page)
23 February 2009Appointment terminated director paul stevelman (1 page)
15 September 2008Registered office changed on 15/09/2008 from, 155 bishopsgate, london, EC2M 3TZ (1 page)
15 September 2008Registered office changed on 15/09/2008 from, 155 bishopsgate, london, EC2M 3TZ (1 page)
12 September 2008Registered office changed on 12/09/2008 from, 111 old broad street, london, EC2N 1SE (1 page)
12 September 2008Registered office changed on 12/09/2008 from, 111 old broad street, london, EC2N 1SE (1 page)
12 August 2008Appointment terminated director ralph todaro (1 page)
12 August 2008Appointment terminated director ralph todaro (1 page)
1 July 2008Company name changed sempra energy europe LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed sempra energy europe LIMITED\certificate issued on 01/07/08 (2 pages)
30 April 2008Full accounts made up to 31 December 2007 (19 pages)
30 April 2008Full accounts made up to 31 December 2007 (19 pages)
28 April 2008Director appointed paul stevelman (2 pages)
28 April 2008Director appointed paul stevelman (2 pages)
24 April 2008Appointment terminated director mark snell (1 page)
24 April 2008Appointment terminated director mark snell (1 page)
6 March 2008Return made up to 28/01/08; full list of members (5 pages)
6 March 2008Return made up to 28/01/08; full list of members (5 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (19 pages)
29 May 2007Full accounts made up to 31 December 2006 (19 pages)
23 February 2007Return made up to 28/01/07; full list of members (3 pages)
23 February 2007Return made up to 28/01/07; full list of members (3 pages)
7 June 2006Particulars of mortgage/charge (10 pages)
7 June 2006Particulars of mortgage/charge (10 pages)
7 June 2006Particulars of mortgage/charge (10 pages)
7 June 2006Particulars of mortgage/charge (10 pages)
30 May 2006Particulars of mortgage/charge (3 pages)
30 May 2006Particulars of mortgage/charge (3 pages)
30 May 2006Particulars of mortgage/charge (3 pages)
30 May 2006Particulars of mortgage/charge (9 pages)
30 May 2006Particulars of mortgage/charge (9 pages)
30 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
12 May 2006Full accounts made up to 31 December 2005 (16 pages)
15 March 2006Return made up to 28/01/06; full list of members (3 pages)
15 March 2006Return made up to 28/01/06; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 March 2005Return made up to 28/01/05; no change of members (8 pages)
1 March 2005Return made up to 28/01/05; no change of members (8 pages)
6 August 2004Full accounts made up to 31 December 2003 (16 pages)
6 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 June 2004Ad 14/05/04--------- us$ si 100000000@1=100000000 us$ ic 25000/100025000 (2 pages)
2 June 2004Nc inc already adjusted 14/05/04 (1 page)
2 June 2004Ad 14/05/04--------- us$ si 100000000@1=100000000 us$ ic 25000/100025000 (2 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Nc inc already adjusted 14/05/04 (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
26 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 May 2003Return made up to 28/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2003Return made up to 28/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Registered office changed on 30/01/03 from: tower 42, 33RD floor, 25 old broad street, london, EC2N 1HQ (1 page)
30 January 2003Registered office changed on 30/01/03 from: tower 42, 33RD floor, 25 old broad street, london, EC2N 1HQ (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Return made up to 28/01/02; full list of members (7 pages)
31 May 2002Return made up to 28/01/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (14 pages)
23 August 2001Full accounts made up to 31 December 2000 (14 pages)
23 April 2001Resolutions
  • RES13 ‐ Authorized signatories 01/04/01
(1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Resolutions
  • RES13 ‐ Authorized signatories 01/04/01
(1 page)
13 April 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
7 April 2000Return made up to 28/01/00; full list of members (7 pages)
7 April 2000Return made up to 28/01/00; full list of members (7 pages)
10 September 1999Registered office changed on 10/09/99 from: tower 42,33RD floor, old broad street, london, EC2N 1HQ (1 page)
10 September 1999Registered office changed on 10/09/99 from: tower 42,33RD floor, old broad street, london, EC2N 1HQ (1 page)
28 July 1999Registered office changed on 28/07/99 from: 14 dominion street, london, EC2M 2RL (1 page)
28 July 1999Registered office changed on 28/07/99 from: 14 dominion street, london, EC2M 2RL (1 page)
11 May 1999Memorandum and Articles of Association (20 pages)
11 May 1999Memorandum and Articles of Association (20 pages)
6 May 1999Nc inc already adjusted 23/04/99 (1 page)
6 May 1999Nc inc already adjusted 23/04/99 (1 page)
6 May 1999Ad 23/04/99--------- us$ si 25000@1=25000 us$ ic 0/25000 (2 pages)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1999Ad 23/04/99--------- us$ si 25000@1=25000 us$ ic 0/25000 (2 pages)
29 April 1999Company name changed sempra energy trading (uk) limit ed\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed sempra energy trading (uk) limit ed\certificate issued on 30/04/99 (2 pages)
9 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 April 1999Company name changed pressarea LIMITED\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed pressarea LIMITED\certificate issued on 09/04/99 (2 pages)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
11 February 1999£ nc 1000/2 05/02/99 (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1999Nc inc already adjusted 05/02/99 (1 page)
11 February 1999Memorandum and Articles of Association (13 pages)
11 February 1999£ nc 1000/2 05/02/99 (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 February 1999Memorandum and Articles of Association (13 pages)
11 February 1999Nc inc already adjusted 05/02/99 (1 page)
28 January 1999Incorporation (13 pages)
28 January 1999Incorporation (13 pages)