Company NameJ.P. Morgan Energy Trading Holdings Ltd
Company StatusDissolved
Company Number03704239
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date16 December 2023 (4 months, 1 week 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 Charles Paul Cattle
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 16 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Mark Amlin
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2018(19 years, 10 months after company formation)
Appointment Duration5 years (closed 16 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed01 July 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 16 December 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
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 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
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
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 NameRalph Todaro
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2008)
RoleAccountant
Correspondence Address116 Havemeyer Place
Greenwich
Ct 06830
United States
Director NameDavid Zeitz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2005)
RoleManaging Director
Correspondence Address30 Dorchester Road
Scarsdale
Ny10583 New York
United States
Director NameThomas Ambrose McKeever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2006)
RoleChairman
Correspondence AddressFlat 9 41 Queens Gate Terrace
London
SW7 5PN
Director NameMr William Charles Winget
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (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 NameMr Michael Alan Goldstein
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address155 Bishopsgate
London
EC2M 3TZ
Director NamePeter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
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 David Paul Tregar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Sidney Tobias Tipples
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
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 Address125 London Wall
London
EC2Y 5AJ
Director NameEsther Demetz
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMatthew McKenzie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 September 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameSimon David Slavik-Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
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

Contact

Websitebankofengland.co.uk
Telephone020 34614444
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90.5k at $1J.p. Morgan Metals Group LTD
100.00%
Ordinary
2 at £1J.p. Morgan Metals Group LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£1,977,763
Net Worth£132,140,693
Cash£19,475,851
Current Liabilities£18,432,893

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2001Delivered on: 17 January 2001
Satisfied on: 12 March 2013
Persons entitled: Tower Nominees No.1 Jersey Limited and Tower Nominees No.2 Jersey Limited

Classification: Rent deposit deed
Secured details: The payment of rent and all other sums payable pursuant to a lease dated 21 april 1999 made between (1) the tower nominees no.1 Limited and the tower nominees no.2 Limited (2) tower management services limited and (3) repairdeal limited.
Particulars: The rent deposit in the sum of £247,510.50 and all money from time to time added to the deposit account as defined in the rent deposit deed.
Fully Satisfied
10 January 2001Delivered on: 17 January 2001
Satisfied on: 12 March 2013
Persons entitled: Tower Nominees No.1 Jersey Limited and Tower Nominees No.2 Jersey Limited

Classification: Rent deposit deed
Secured details: The payment of rent and all other sums payable pursuant to a lease dated 21 april 1999 made between (1)the tower nominees no.1 Limited and the tower nominees no. 2 limited (2) tower management services limited and (3) repairdeal limited.
Particulars: The rent deposit in the sum of £247,510.50 and all money from time to time added to the deposit account as defined in the rent deposit deed.
Fully Satisfied

Filing History

28 September 2020Full accounts made up to 31 December 2019 (16 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (16 pages)
4 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
18 December 2018Appointment of Mr Mark Amlin as a director on 14 December 2018 (2 pages)
18 December 2018Termination of appointment of Sidney Tobias Tipples as a director on 14 December 2018 (1 page)
1 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 September 2018Full accounts made up to 31 December 2017 (13 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
12 June 2018Appointment of Mr Charles Paul Cattle as a director on 8 June 2018 (2 pages)
30 May 2018Termination of appointment of Simon David Slavik-Smith as a director on 23 October 2017 (1 page)
25 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
16 December 2015Resolutions
  • RES13 ‐ The premium account be cancelled 16/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The premium account be cancelled 16/12/2015
(1 page)
16 December 2015Solvency Statement dated 16/12/15 (1 page)
16 December 2015Statement of capital on 16 December 2015
  • USD 2
(4 pages)
16 December 2015Statement by Directors (1 page)
16 December 2015Solvency Statement dated 16/12/15 (1 page)
16 December 2015Statement by Directors (1 page)
16 December 2015Statement of capital on 16 December 2015
  • USD 2
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
  • USD 90,488
(5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
  • USD 90,488
(5 pages)
3 November 2014Appointment of Simon David Slavik-Smith as a director on 29 October 2014 (3 pages)
3 November 2014Termination of appointment of Matthew Mckenzie as a director on 30 October 2014 (1 page)
3 November 2014Appointment of Simon David Slavik-Smith as a director on 29 October 2014 (3 pages)
3 November 2014Termination of appointment of Matthew Mckenzie as a director on 30 October 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 July 2014Termination of appointment of Esther Demetz as a director (1 page)
3 July 2014Termination of appointment of Esther Demetz as a director (1 page)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
  • USD 90,488
(5 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
  • USD 90,488
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (20 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 (17 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 28 January 2010 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
13 September 2012Appointment of Matthew Mckenzie as a director (3 pages)
13 September 2012Appointment of Matthew Mckenzie as a director (3 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)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ, United Kingdom on 6 July 2012 (1 page)
7 March 2012Appointment of Esther Demetz as a director (2 pages)
7 March 2012Appointment of Esther Demetz as a director (2 pages)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
13 February 2012Director's details changed for Mr. Sidney Tobias Tipples on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr. Sidney Tobias Tipples on 13 February 2012 (2 pages)
6 February 2012Termination of appointment of Peter Sellars as a director (1 page)
6 February 2012Termination of appointment of Peter Sellars as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (18 pages)
18 August 2011Full accounts made up to 31 December 2010 (18 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)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(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 17/10/2012
(15 pages)
23 February 2011Termination of appointment of David Tregar as a director (1 page)
23 February 2011Termination of appointment of David Tregar as a director (1 page)
5 January 2011Full accounts made up to 31 December 2009 (17 pages)
5 January 2011Full accounts made up to 31 December 2009 (17 pages)
15 October 2010Registered office address changed from , 20 Moorgate, London, EC2R 6DA, England on 15 October 2010 (1 page)
15 October 2010Registered office address changed from , 20 Moorgate, London, EC2R 6DA, England on 15 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)
1 October 2010Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010 (1 page)
9 July 2010Certificate of fact-name correction from J.P. morgan energy trading holdings LIMITED to J.P. morgan energy trading holdings LTD (1 page)
9 July 2010Certificate of fact-name correction from J.P. morgan energy trading holdings LIMITED to J.P. morgan energy trading holdings LTD (1 page)
2 July 2010Company name changed rbs sempra energy trading holdings LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
  • ANNOTATION J.P. morgan energy trading holdings LTD changed its name on 2ND july 2010 to J.P. morgan energy trading holdings LTD and not the name J.P. morgan energy trading holdings LIMITED as incorrectly shown on the face of the certificate of chnage of name issued on that date
(3 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Company name changed rbs sempra energy trading holdings LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
  • ANNOTATION J.P. morgan energy trading holdings LTD changed its name on 2ND july 2010 to J.P. morgan energy trading holdings LTD and not the name J.P. morgan energy trading holdings LIMITED as incorrectly shown on the face of the certificate of chnage of name issued on that date
(3 pages)
2 July 2010Change of name notice (2 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 2010Termination of appointment of Richard Beitler as a secretary (1 page)
1 July 2010Termination of appointment of Richard Beitler as a secretary (1 page)
1 July 2010Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (2 pages)
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)
29 June 2010Termination of appointment of Michael Goldstein as a director (1 page)
29 June 2010Termination of appointment of Michael Goldstein as a director (1 page)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(7 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(7 pages)
10 November 2009Director's details changed for Peter Glenn Sellars on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Paul Tregar 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. Sidney Tobias Tipples on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Alan Goldstein on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Alan Goldstein on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Paul Tregar 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 Peter Glenn Sellars on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr. Sidney Tobias Tipples on 10 November 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Appointment terminated director david messer (1 page)
1 April 2009Appointment terminated director david messer (1 page)
24 February 2009Director's change of particulars / william winget / 23/07/2007 (1 page)
24 February 2009Return made up to 28/01/09; full list of members (6 pages)
24 February 2009Return made up to 28/01/09; full list of members (6 pages)
24 February 2009Director's change of particulars / william winget / 23/07/2007 (1 page)
23 February 2009Director appointed mr sidney tobias tipples (1 page)
23 February 2009Appointment terminated director paul stevelman (1 page)
23 February 2009Director appointed mr sidney tobias tipples (1 page)
23 February 2009Director appointed mr david paul tregar (1 page)
23 February 2009Director appointed mr david paul tregar (1 page)
23 February 2009Appointment terminated director paul stevelman (1 page)
3 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
15 September 2008Registered office changed on 15/09/2008 from, 111 old broad street, london, EC2N 1SE (1 page)
15 September 2008Registered office changed on 15/09/2008 from, 111 old broad street, london, EC2N 1SE (1 page)
18 August 2008Appointment terminated director ralph todaro (1 page)
18 August 2008Appointment terminated director ralph todaro (1 page)
1 July 2008Company name changed sempra energy trading holdings LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed sempra energy trading holdings LIMITED\certificate issued on 01/07/08 (2 pages)
28 April 2008Director appointed paul stevelman (2 pages)
28 April 2008Director appointed paul stevelman (2 pages)
25 April 2008Appointment terminated director mark snell (1 page)
25 April 2008Appointment terminated director mark snell (1 page)
5 March 2008Return made up to 28/01/08; full list of members (5 pages)
5 March 2008Return made up to 28/01/08; full list of members (5 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (21 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)
4 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
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)
8 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
11 March 2005Return made up to 28/01/05; full list of members; amend (9 pages)
11 March 2005Return made up to 28/01/05; full list of members; amend (9 pages)
1 March 2005Return made up to 28/01/05; no change of members (9 pages)
1 March 2005Return made up to 28/01/05; no change of members (9 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
2 June 2004Ad 14/05/04--------- us$ si 25000@1=25000 us$ ic 65491/90491 (2 pages)
2 June 2004Ad 14/05/04--------- us$ si 25000@1=25000 us$ ic 65491/90491 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
26 March 2004Return made up to 28/01/04; full list of members (9 pages)
26 March 2004Return made up to 28/01/04; full list of members (9 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (3 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (16 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)
6 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
6 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
31 May 2002Return made up to 28/01/02; full list of members (7 pages)
31 May 2002New director appointed (1 page)
31 May 2002Return made up to 28/01/02; full list of members (7 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (1 page)
21 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
21 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
13 April 2001Return made up to 28/01/01; full list of members
  • 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(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (16 pages)
2 November 2000Full group accounts made up to 31 December 1999 (16 pages)
7 April 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Director resigned
(7 pages)
13 September 1999Registered office changed on 13/09/99 from: tower 42 33RD floor old broad st, london, EC2N 1HU (1 page)
13 September 1999Registered office changed on 13/09/99 from: tower 42 33RD floor old broad st, london, EC2N 1HU (1 page)
12 August 1999Registered office changed on 12/08/99 from: tower 42 33RD floor, old broad street, london, EC2M 1HQ (1 page)
12 August 1999Registered office changed on 12/08/99 from: tower 42 33RD floor, old broad street, london, EC2M 1HQ (1 page)
15 July 1999Registered office changed on 15/07/99 from: 14 dominion street, london, EC2M 2RL (1 page)
15 July 1999Registered office changed on 15/07/99 from: 14 dominion street, london, EC2M 2RL (1 page)
11 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 May 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
6 May 1999Ad 23/04/99--------- us$ si 25000@1=25000 us$ ic 40488/65488 (2 pages)
6 May 1999Ad 23/04/99--------- us$ si 25000@1=25000 us$ ic 40488/65488 (2 pages)
26 April 1999Memorandum and Articles of Association (18 pages)
26 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 April 1999Memorandum and Articles of Association (18 pages)
26 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 April 1999Company name changed repairdeal LIMITED\certificate issued on 20/04/99 (24 pages)
19 April 1999Company name changed repairdeal LIMITED\certificate issued on 20/04/99 (24 pages)
8 April 1999Us$ nc 1000/100000 26/02/99 (1 page)
8 April 1999Ad 26/02/99--------- us$ si 40488@1=40488 us$ ic 0/40488 (4 pages)
8 April 1999Us$ nc 1000/100000 26/02/99 (1 page)
8 April 1999Ad 26/02/99--------- us$ si 40488@1=40488 us$ ic 0/40488 (4 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
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 secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
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 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
11 February 1999Nc dec already adjusted 05/02/99 (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
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 1999Memorandum and Articles of Association (13 pages)
11 February 1999Nc inc already adjusted 05/02/99 (1 page)
11 February 1999Nc dec already adjusted 05/02/99 (1 page)
11 February 1999Nc inc already adjusted 05/02/99 (1 page)
28 January 1999Incorporation (13 pages)
28 January 1999Incorporation (13 pages)