Bath
Somerset
BA1 2LR
Director Name | Dr Andrew Dixon Murray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 20 Iron Mill Lane Dartford Kent DA1 4RW |
Secretary Name | Dr Andrew Dixon Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 20 Iron Mill Lane Dartford Kent DA1 4RW |
Director Name | Stephen James Chandler |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Circle Queen Elizabeth Street London SE1 2JG |
Director Name | Lindsey Langedijk |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2002) |
Role | Product Trader |
Correspondence Address | 2 Worcestershire Lea Warfield Berkshire RG42 3TQ |
Director Name | Vesa Tapani Aittomaki |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Finance Director |
Correspondence Address | 109 Upwood Road London SE12 8AL |
Director Name | Paul Owens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2009) |
Role | Commercial Manager |
Country of Residence | Wales |
Correspondence Address | 47 Saint Johns Crescent Whitchurch Cardiff CF14 7AG Wales |
Secretary Name | International United Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | No.2 Commercial Centre Square Alofi Niue |
Website | greenergy.com |
---|---|
Email address | [email protected] |
Telephone | 020 74047700 |
Telephone region | London |
Registered Address | 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
6k at £1 | Paul Owens 4.56% Ordinary |
---|---|
48.8k at £1 | Andrew William Owens 37.10% Ordinary |
27k at £1 | Aa & C Management LTD 20.54% Ordinary |
3k at £1 | Vesa Tapani Aittomaki 2.28% Ordinary |
23.9k at £1 | Caradog Holdings Sa 18.16% Ordinary |
15.9k at £1 | Andrew Murray 12.06% Ordinary |
2.3k at £1 | Christopher Dieter Jacoby 1.77% Ordinary |
2.3k at £1 | Lindsey Helen Langedijk 1.77% Ordinary |
2.3k at £1 | Tamara Gail Earley 1.77% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Notification of Andrew William Owens as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Notification of Andrew William Owens as a person with significant control on 18 September 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
2 August 2016 | Registered office address changed from 198 High Holborn London WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from , 198 High Holborn, London, WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from , 198 High Holborn, London, WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016 (2 pages) |
21 March 2016 | Amended total exemption full accounts made up to 31 December 2012 (8 pages) |
21 March 2016 | Amended total exemption full accounts made up to 31 December 2014 (8 pages) |
21 March 2016 | Amended total exemption full accounts made up to 31 December 2014 (8 pages) |
21 March 2016 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
21 March 2016 | Amended total exemption full accounts made up to 31 December 2012 (8 pages) |
21 March 2016 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Annual return made up to 28 June 2015 Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 June 2015 Statement of capital on 2015-07-31
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 28 June 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 June 2014 Statement of capital on 2014-07-30
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 August 2012 | Annual return made up to 28 June 2012 (14 pages) |
8 August 2012 | Annual return made up to 28 June 2012 (14 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (7 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (7 pages) |
23 March 2009 | Director's change of particulars / paul owens / 01/01/2008 (1 page) |
23 March 2009 | Return made up to 28/06/08; full list of members (11 pages) |
23 March 2009 | Return made up to 28/06/08; full list of members (11 pages) |
23 March 2009 | Director's change of particulars / paul owens / 01/01/2008 (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
26 February 2009 | Appointment terminated director paul owens (1 page) |
26 February 2009 | Appointment terminated director paul owens (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Return made up to 28/06/07; full list of members (8 pages) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Return made up to 28/06/07; full list of members (8 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Ad 30/09/02--------- £ si 14823@1 (3 pages) |
27 July 2007 | Ad 30/09/02--------- £ si 14823@1 (3 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 28/06/06; full list of members (9 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 1 adam street, london, WC2N 6AN (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 1 adam street, london, WC2N 6AN (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
26 August 2005 | Return made up to 28/06/05; full list of members (8 pages) |
26 August 2005 | Location of register of members (1 page) |
5 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
3 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
23 July 2002 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2002 | Full accounts made up to 31 December 2000 (16 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (9 pages) |
17 December 2001 | Ad 01/06/01--------- £ si 5556@1 (2 pages) |
17 December 2001 | Ad 01/06/01--------- £ si 5556@1 (2 pages) |
17 December 2001 | Ad 25/12/00--------- £ si 11000@1 (2 pages) |
17 December 2001 | Ad 25/12/00--------- £ si 11000@1 (2 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 28/06/01; full list of members (8 pages) |
27 July 2001 | Director's particulars changed (1 page) |
24 April 2001 | £ nc 100000/1000000 14/12/00 (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | £ nc 100000/1000000 14/12/00 (1 page) |
10 January 2001 | Company name changed greenergy-I3 LTD.\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Company name changed greenergy-I3 LTD.\certificate issued on 10/01/01 (2 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
12 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
12 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (19 pages) |
28 June 1999 | Incorporation (19 pages) |