London
W1G 7AR
Secretary Name | Miss Ava Dawn Longhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 24 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 New Cavendish Street London W1G 7AR |
Director Name | Mrs Marta Aleksandra Kozlowska |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British,Polish |
Status | Closed |
Appointed | 09 April 2021(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 January 2023) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 61 New Cavendish Street London W1G 7AR |
Director Name | Dr Brian Maurice Abbott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Chartered Geologist |
Correspondence Address | 3 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Ian Clive Dixon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 25 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Secretary Name | Ian Clive Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 25 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Director Name | Ms Louise Anne Kingham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 April 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 New Cavendish Street London W1G 7AR |
Director Name | Lawrence Charles Slade |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 February 2007) |
Role | Development Director |
Correspondence Address | 153 Eagle Way Peterborough Cambridgeshire PE7 8EL |
Secretary Name | Roger Henry Edward Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolsey Road Moor Park Northwood Middlesex HA6 2HS |
Director Name | Roger Henry Edward Cooper |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolsey Road Moor Park Northwood Middlesex HA6 2HS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | energyinst.org.uk |
---|---|
Telephone | 020 74677100 |
Telephone region | London |
Registered Address | 61 New Cavendish Street London W1G 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Energy Institute 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 June 2017 | Director's details changed for Louise Anne Kingham on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Louise Anne Kingham on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Miss Ava Dawn Longhurst on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Miss Ava Dawn Longhurst on 27 June 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
4 November 2016 | Secretary's details changed for Miss Ava Dawn Longhurst on 4 November 2016 (1 page) |
4 November 2016 | Secretary's details changed for Miss Ava Dawn Longhurst on 4 November 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Louise Anne Kingham on 30 August 2015 (2 pages) |
14 April 2016 | Director's details changed for Louise Anne Kingham on 30 August 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Miss Ava Dawn Longhurst on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Miss Ava Dawn Longhurst on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Miss Ava Dawn Longhurst on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 April 2009 | Secretary appointed miss ava dawn longhurst (1 page) |
20 April 2009 | Appointment terminated secretary roger cooper (1 page) |
20 April 2009 | Appointment terminated director roger cooper (1 page) |
20 April 2009 | Appointment terminated secretary roger cooper (1 page) |
20 April 2009 | Secretary appointed miss ava dawn longhurst (1 page) |
20 April 2009 | Director appointed miss ava dawn longhurst (1 page) |
20 April 2009 | Appointment terminated director roger cooper (1 page) |
20 April 2009 | Director appointed miss ava dawn longhurst (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
21 March 2006 | Company name changed petroleum review LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed petroleum review LIMITED\certificate issued on 21/03/06 (2 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 10/03/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 April 2001 | Return made up to 10/03/01; full list of members
|
23 April 2001 | Return made up to 10/03/01; full list of members
|
21 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (14 pages) |
10 March 2000 | Incorporation (14 pages) |