Company NameEDF Energy 1 Limited
Company StatusDissolved
Company Number03986835
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NamesVirgin Energy Limited and Virgin Homeenergy Limited

Business Activity

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

Directors

Secretary NameMr Joe Souto
NationalityBritish
StatusClosed
Appointed17 September 2009(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a The Goffs
Eastbourne
East Sussex
BN21 1HE
Director NameMs Beatrice Bigois
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Richard Tudor Hughes
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameAlexis Paul Momtchiloff Dormandy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Avondale Park Gardens
London
W11 4PR
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Director NameMr Martin Robert Wenban
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 08 June 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hall
Dean Street, East Farleigh
Maidstone
Kent
ME15 0PR
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 month after company formation)
Appointment Duration1 year (resigned 29 June 2001)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed12 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 June 2001)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameDuncan Eden Tatton Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2000)
RoleFinancial Director
Correspondence Address45 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Robert Walter Samuelson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2004)
RoleManagement Consultant
Correspondence Address32 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameBernard Alexandre Roger Cottrant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2002)
RoleGroup Technology And Service D
Correspondence Address42 Bradbourne Street
London
SW6 3TE
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed28 June 2001(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 10 December 2001)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameJonathan Robert Kinsey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2002)
RoleCompany Director
Correspondence Address19 St Joseph Mews
Beaconsfield
Buckinghamshire
HP9 1GA
Director NameMr Derek Arthur Lickorish
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 October 2006)
RoleDirector Customer Services & E
Country of ResidenceUnited Kingdom
Correspondence Address68 Nutfields
Ightham
Kent
TN15 9EA
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 October 2002(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 2003)
RoleSw3
Correspondence Address20 Astell Street
Chelsea
London
SW3 3RU
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Peter Stephen Hofman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMs Eva Kristina Eisenschimmel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Austrian
StatusResigned
Appointed23 October 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 August 2010)
RoleChief Operating Officer Custom
Country of ResidenceEngland
Correspondence AddressWhite Horse Lodge
1a Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2012(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameSidney Robert Salvador Cox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2016)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Mr John Edward Healy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

200m at £0.01Edf Energy Customers PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£40,888,000
Gross Profit£6,664,000
Net Worth-£106,394,000
Current Liabilities£123,028,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
31 January 2017Appointment of Miss Katherine Rebecca Jacob as a director on 12 January 2017 (2 pages)
31 January 2017Appointment of Miss Katherine Rebecca Jacob as a director on 12 January 2017 (2 pages)
30 November 2016Termination of appointment of Mr John Edward Healy as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mr John Edward Healy as a director on 30 November 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (16 pages)
21 September 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Appointment of Mr Richard Tudor Hughes as a director on 30 May 2016 (2 pages)
10 June 2016Appointment of Mr Richard Tudor Hughes as a director on 30 May 2016 (2 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
4 March 2016Termination of appointment of Sidney Robert Salvador Cox as a director on 1 March 2016 (1 page)
4 March 2016Termination of appointment of Sidney Robert Salvador Cox as a director on 1 March 2016 (1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2015Statement by Directors (5 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2015Solvency Statement dated 30/11/15 (1 page)
16 December 2015Statement by Directors (5 pages)
16 December 2015Solvency Statement dated 30/11/15 (1 page)
16 December 2015Statement of capital on 16 December 2015
  • GBP 1.00
(4 pages)
16 December 2015Statement of capital on 16 December 2015
  • GBP 1.00
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000,000.01
(4 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000,000.01
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000,000.01
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000,000.01
(4 pages)
7 May 2014Appointment of Sidney Robert Salvador Cox as a director (2 pages)
7 May 2014Appointment of Sidney Robert Salvador Cox as a director (2 pages)
6 May 2014Appointment of Mr Mr John Edward Healy as a director (2 pages)
6 May 2014Termination of appointment of Ronan Lory as a director (1 page)
6 May 2014Termination of appointment of Ronan Lory as a director (1 page)
6 May 2014Appointment of Mr Mr John Edward Healy as a director (2 pages)
7 January 2014Appointment of Ms Beatrice Bigois as a director (2 pages)
7 January 2014Appointment of Ms Beatrice Bigois as a director (2 pages)
3 January 2014Termination of appointment of Martin Lawrence as a director (1 page)
3 January 2014Termination of appointment of Martin Lawrence as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
22 June 2012Termination of appointment of Peter Hofman as a director (1 page)
22 June 2012Termination of appointment of Peter Hofman as a director (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
22 February 2012Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages)
22 February 2012Director's details changed for Mr Peter Stephen Hofman on 14 September 2010 (2 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Change of share class name or designation (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 20000000 ord a shares of 0.01 each into 200000000 ord a shares of 0.01 each 14/02/2011
(24 pages)
17 February 2011Sub-division of shares on 14 February 2011 (5 pages)
17 February 2011Sub-division of shares on 14 February 2011 (5 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 20000000 ord a shares of 0.01 each into 200000000 ord a shares of 0.01 each 14/02/2011
(24 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 September 2010Termination of appointment of Eva Eisenschimmel as a director (1 page)
14 September 2010Appointment of Martin Charles Lawrence as a director (2 pages)
14 September 2010Termination of appointment of Eva Eisenschimmel as a director (1 page)
14 September 2010Appointment of Martin Charles Lawrence as a director (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mr Peter Stephen Hofman on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Stephen Hofman on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Stephen Hofman on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 September 2009Secretary appointed joe souto (1 page)
25 September 2009Secretary appointed joe souto (1 page)
25 September 2009Appointment terminated secretary robert higson (1 page)
25 September 2009Appointment terminated secretary robert higson (1 page)
13 September 2009Full accounts made up to 31 December 2008 (12 pages)
13 September 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Return made up to 02/05/09; full list of members (4 pages)
11 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
14 April 2009Director appointed thomas andreas kusterer (2 pages)
14 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
14 April 2009Director appointed thomas andreas kusterer (2 pages)
11 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
11 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 July 2008Return made up to 02/05/08; full list of members (4 pages)
11 July 2008Return made up to 02/05/08; full list of members (4 pages)
25 September 2007Return made up to 02/05/07; full list of members (7 pages)
25 September 2007Return made up to 02/05/07; full list of members (7 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/05/2023 under section 1088 of the Companies Act 2006
(3 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
18 May 2006Return made up to 02/05/06; full list of members (7 pages)
18 May 2006Return made up to 02/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
9 May 2005Return made up to 02/05/05; full list of members (7 pages)
9 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 December 2004Company name changed virgin homeenergy LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed virgin homeenergy LIMITED\certificate issued on 10/12/04 (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
3 June 2004Return made up to 02/05/04; full list of members (8 pages)
3 June 2004Return made up to 02/05/04; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (22 pages)
27 October 2003Full accounts made up to 31 December 2002 (22 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
14 June 2003Return made up to 02/05/03; full list of members (8 pages)
14 June 2003Return made up to 02/05/03; full list of members (8 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (4 pages)
4 December 2002New director appointed (3 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (3 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (4 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
3 September 2002Re section 394 (1 page)
3 September 2002Re section 394 (1 page)
1 August 2002Nc inc already adjusted 28/06/01 (1 page)
1 August 2002Nc inc already adjusted 28/06/01 (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
7 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Memorandum and Articles of Association (21 pages)
1 May 2002Memorandum and Articles of Association (21 pages)
11 April 2002Company name changed virgin energy LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed virgin energy LIMITED\certificate issued on 11/04/02 (2 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2001Full accounts made up to 31 March 2001 (19 pages)
7 December 2001Full accounts made up to 31 March 2001 (19 pages)
26 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 September 2001New director appointed (4 pages)
7 September 2001New director appointed (4 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001New director appointed (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001£ nc 1333333/1999999 28/06/01 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 120 campden hill road london W8 7AR (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Ad 29/06/01--------- £ si [email protected]=1333333 £ ic 666665/1999998 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 120 campden hill road london W8 7AR (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Ad 29/06/01--------- £ si [email protected]=1333333 £ ic 666665/1999998 (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001£ nc 1333333/1999999 28/06/01 (2 pages)
4 June 2001Return made up to 02/05/01; full list of members (8 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Return made up to 02/05/01; full list of members (8 pages)
21 February 2001Ad 13/11/00--------- £ si [email protected]=266666 £ ic 399999/666665 (2 pages)
21 February 2001Ad 13/11/00--------- £ si [email protected]=266666 £ ic 399999/666665 (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
18 August 2000Ad 26/07/00--------- £ si [email protected] £ ic 2/2 (2 pages)
18 August 2000Ad 26/07/00--------- £ si [email protected]=399997 £ ic 2/399999 (2 pages)
18 August 2000Ad 26/07/00--------- £ si [email protected]=399997 £ ic 2/399999 (2 pages)
18 August 2000Nc inc already adjusted 26/07/00 (1 page)
18 August 2000Ad 26/07/00--------- £ si [email protected] £ ic 2/2 (2 pages)
18 August 2000Nc inc already adjusted 26/07/00 (1 page)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (4 pages)
7 August 2000Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2000New director appointed (4 pages)
7 August 2000New director appointed (10 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (10 pages)
24 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 July 2000Registered office changed on 24/07/00 from: 10 norwich street london EC4A 1BD (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 10 norwich street london EC4A 1BD (1 page)
24 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
16 June 2000New director appointed (3 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (3 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
2 May 2000Incorporation (16 pages)
2 May 2000Incorporation (16 pages)