Company NameEnergy Projects Development Limited
Company StatusDissolved
Company Number03792260
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guillaume Laurent Henri Groisard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed15 April 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Secretary NameMiss Marie-Astrid Kerdranvat
StatusClosed
Appointed07 June 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 December 2018)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Franck Pierre Barsam Cedric Topalian
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed18 July 2016(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMrs Naomi April Mubarak
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Balcarras Retreat
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QU
Wales
Director NameDr Anton Mubarak
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressTreetops Balcarras Retreat
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QU
Wales
Secretary NameDr Anton Mubarak
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressTreetops Balcarras Retreat
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QU
Wales
Secretary NameMr Simon David Wagner
StatusResigned
Appointed01 March 2011(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr John Edward Cambridge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameSup Knut Boe
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Christophe Jean-Francois Armengol
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2012(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Hallvard Hasselknippe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed05 October 2015(16 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr AurÉLien Pierre Samuel Briand
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2015(16 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2016)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP
Director NameMr Thierry Hochoa
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2016(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne St. Paul's Churchyard
London
EC4M 8AP

Contact

Websiteepdgroup.com

Location

Registered AddressOne
St. Paul's Churchyard
London
EC4M 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Genesis Oil & Gas Consultants LTD
49.26%
Preference A
100 at £1Genesis Oil & Gas Consultants LTD
49.26%
Preference B
3 at £1Genesis Oil & Gas Consultants LTD
1.48%
Ordinary

Financials

Year2014
Turnover£1,713,000
Gross Profit£302,000
Net Worth£841,000
Cash£179,000
Current Liabilities£334,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 July 2016Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 18 July 2016 (2 pages)
16 June 2016Director's details changed for Mr John Edward Cambridge on 16 June 2016 (2 pages)
16 June 2016Termination of appointment of Simon David Wagner as a secretary on 5 May 2016 (1 page)
16 June 2016Appointment of Miss Marie-Astrid Kerdranvat as a secretary on 7 June 2016 (2 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 203
(5 pages)
3 May 2016Appointment of Mr Thierry Hochoa as a director on 15 April 2016 (2 pages)
3 May 2016Termination of appointment of Aurélien Pierre Samuel Briand as a director on 15 April 2016 (1 page)
3 May 2016Appointment of Mr Guillaume Laurent Henri Groisard as a director on 15 April 2016 (2 pages)
3 May 2016Termination of appointment of Hallvard Hasselknippe as a director on 15 April 2016 (1 page)
22 December 2015Termination of appointment of Anton Mubarak as a director on 21 December 2015 (1 page)
12 October 2015Appointment of Mr. Hallvard Hasselknippe as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr. Hallvard Hasselknippe as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr. Aurélien Pierre, Samuel Briand as a director on 5 October 2015 (2 pages)
12 October 2015Appointment of Mr. Aurélien Pierre, Samuel Briand as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Knut Boe as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Christophe Jean-Francois Armengol as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Knut Boe as a director on 5 October 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 203
(7 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 203
(6 pages)
3 July 2014Director's details changed for Mr Christophe Armengol on 20 December 2013 (2 pages)
3 July 2014Director's details changed for Sup Knut Boe on 20 December 2013 (2 pages)
3 July 2014Director's details changed for Mr John Edward Cambridge on 20 December 2013 (2 pages)
3 July 2014Termination of appointment of John Cambridge as a director (1 page)
3 July 2014Secretary's details changed for Mr Simon David Wagner on 20 December 2013 (1 page)
6 January 2014Registered office address changed from 262 High Holborn London WC1V 7NA on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 262 High Holborn London WC1V 7NA on 6 January 2014 (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
24 October 2012Appointment of Mr Christophe Armengol as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2012Termination of appointment of Anton Mubarak as a secretary (1 page)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
9 May 2011Appointment of Sup Knut Boe as a director (3 pages)
12 April 2011Appointment of Mr John Edward Cambridge as a director (3 pages)
12 April 2011Appointment of Mr John Edward Cambridge as a director (3 pages)
1 April 2011Appointment of Mr Simon David Wagner as a secretary (2 pages)
4 March 2011Resolutions
  • RES13 ‐ Share transfers 28/02/2011
(2 pages)
2 March 2011Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 2 March 2011 (2 pages)
2 March 2011Termination of appointment of Naomi Mubarak as a director (2 pages)
2 March 2011Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 2 March 2011 (2 pages)
24 February 2011Particulars of variation of rights attached to shares (2 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Amended accounts made up to 31 December 2009 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
2 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Return made up to 10/06/09; full list of members (4 pages)
22 December 2008Return made up to 10/06/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 10/06/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 September 2006Return made up to 10/06/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2005Return made up to 21/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2004Return made up to 21/06/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
11 August 2003Registered office changed on 11/08/03 from: agriculture house greville close sandhurst road, sandhurst gloucester gloucestershire GL2 9RG (1 page)
1 July 2003Return made up to 21/06/03; full list of members (7 pages)
15 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 July 2002Return made up to 21/06/02; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
18 February 2002Nc inc already adjusted 26/11/01 (1 page)
8 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Ad 26/11/01--------- £ si 200@1=200 £ ic 3/203 (2 pages)
9 July 2001Return made up to 21/06/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (10 pages)
3 August 2000Return made up to 21/06/00; full list of members (6 pages)
15 October 1999Secretary's particulars changed;director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
21 June 1999Incorporation (15 pages)