Company NameBring Energy Services Limited
Company StatusActive
Company Number04513466
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Charles Raymond
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(21 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr Richard Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(21 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(21 years, 4 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Secretary NameMr James Peter Chiodini
StatusCurrent
Appointed31 December 2023(21 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed19 August 2002(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameBaroness Diana Margaret Maddock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2010)
RoleWorking Peer
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NZ
Scotland
Director NamePierre-Charles Bono
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Bis Rue Du Regard
92380 Garches Hants De Seine
France
Director NameFernand Brengues
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address41 Rue Jacoulet
Saint-Cloud
Paris
92210
Director NameMr Geoffrey Michael Peck
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2010)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressKempston Mill Hill
Edenbridge
Kent
TN8 5DQ
Secretary NameMr Geoffrey Michael Peck
NationalityEnglish
StatusResigned
Appointed21 November 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2010)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressKempston Mill Hill
Edenbridge
Kent
TN8 5DQ
Director NamePierre Vincent Debatte
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Avenue Carnot
Sceaux
92330
France
Director NameMr Alain Jean-Marie Planchot
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2009(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Bis Rue Escudier
Boulogne Billancourt
Paris
92100
Director NameMr Richard Ironmonger Derry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2010(7 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Secretary NamePaul Rawson
NationalityBritish
StatusResigned
Appointed30 April 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2011)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
HP12 3TA
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMr Michael Andrew Booth
StatusResigned
Appointed15 November 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Paul Laidlaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(11 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(12 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Gary Proctor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr David Anthony Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew David Hart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(18 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(18 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameJean-Philippe Marc Vincent Loiseau
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Secretary NamePieter Marie Gustaaf Moens
StatusResigned
Appointed16 July 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2023)
RoleCompany Director
Correspondence Address4th Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitecofely-gdfsuez.co.uk

Location

Registered Address4th Floor, The Peak
5 Wilton Road
London
SW1V 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

550.2k at £1Cofely De Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£550,000
Current Liabilities£3,676,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

13 October 2020Full accounts made up to 31 December 2019 (26 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (17 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
1 October 2018Termination of appointment of David Anthony Sheridan as a director on 30 September 2018 (1 page)
18 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
19 January 2018Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
15 January 2018Appointment of Mr David Anthony Sheridan as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (16 pages)
23 May 2017Full accounts made up to 31 December 2016 (16 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Paul Edwin Rawson on 2 February 2017 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed cofely district energy group LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed cofely district energy group LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
3 February 2016Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Gary Proctor as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
7 January 2016Full accounts made up to 31 December 2014 (17 pages)
7 January 2016Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 550,203
(4 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 550,203
(4 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
21 February 2015Group of companies' accounts made up to 31 December 2013 (25 pages)
21 February 2015Group of companies' accounts made up to 31 December 2013 (25 pages)
8 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
16 December 2014Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Michael Denis Smith as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Michael Denis Smith as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Luke Martyn Thomas as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Paul Edwin Rawson as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Paul Laidlaw as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
11 September 2014Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page)
11 September 2014Termination of appointment of Benjamin Watts as a director on 9 September 2014 (1 page)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 550,203
(5 pages)
29 August 2014Director's details changed for Mr Michael Denis Smith on 28 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Michael Denis Smith on 28 August 2014 (2 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 550,203
(5 pages)
30 June 2014Termination of appointment of Simon Woodward as a director (1 page)
30 June 2014Termination of appointment of Simon Woodward as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
4 March 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
4 March 2014Group of companies' accounts made up to 31 December 2012 (24 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 550,203
(7 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 550,203
(7 pages)
6 August 2013Termination of appointment of Paul Rawson as a director (1 page)
6 August 2013Termination of appointment of Paul Rawson as a director (1 page)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages)
3 May 2013Director's details changed for Mr Paul Edwin Rawson on 1 May 2010 (2 pages)
2 April 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
2 April 2013Group of companies' accounts made up to 31 December 2011 (27 pages)
6 February 2013Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages)
6 February 2013Director's details changed for Mr Simon Woodward on 12 December 2012 (2 pages)
3 October 2012Appointment of Mr Paul Laidlaw as a director (2 pages)
3 October 2012Appointment of Mr Paul Laidlaw as a director (2 pages)
2 October 2012Appointment of Mr Benjamin Watts as a director (2 pages)
2 October 2012Appointment of Mr Benjamin Watts as a director (2 pages)
1 October 2012Appointment of Mr Luke Martyn Thomas as a director (2 pages)
1 October 2012Appointment of Mr Luke Martyn Thomas as a director (2 pages)
6 September 2012Section 519 (2 pages)
6 September 2012Section 519 (2 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
20 August 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 20 August 2012 (1 page)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
17 April 2012Group of companies' accounts made up to 31 December 2010 (26 pages)
17 April 2012Group of companies' accounts made up to 31 December 2010 (26 pages)
29 November 2011Termination of appointment of Richard Derry as a director (1 page)
29 November 2011Termination of appointment of Richard Derry as a director (1 page)
15 November 2011Termination of appointment of Paul Rawson as a secretary (1 page)
15 November 2011Appointment of Mr Michael Andrew Booth as a secretary (2 pages)
15 November 2011Appointment of Mr Michael Andrew Booth as a secretary (2 pages)
15 November 2011Termination of appointment of Paul Rawson as a secretary (1 page)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
8 March 2011Termination of appointment of Wilfrid Petrie as a director (1 page)
8 March 2011Termination of appointment of Wilfrid Petrie as a director (1 page)
25 February 2011Section 519 (1 page)
25 February 2011Section 519 (1 page)
10 January 2011Appointment of Mr Michael Andrew Booth as a director (2 pages)
10 January 2011Appointment of Mr Michael Andrew Booth as a director (2 pages)
10 January 2011Appointment of Mr Colin Stephen Hale as a director (2 pages)
10 January 2011Appointment of Mr Colin Stephen Hale as a director (2 pages)
24 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
24 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
17 August 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 17 August 2010 (1 page)
17 August 2010Director's details changed for Mr Simon Woodward on 16 August 2010 (2 pages)
17 August 2010Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 17 August 2010 (1 page)
17 August 2010Director's details changed for Mr Simon Woodward on 16 August 2010 (2 pages)
18 May 2010Appointment of Paul Rawson as a director (3 pages)
18 May 2010Appointment of Paul Rawson as a director (3 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Appointment of Mr Richard Ironmonger Derry as a director (3 pages)
10 May 2010Appointment of Wilfred Petrie as a director (3 pages)
10 May 2010Appointment of Paul Rawson as a secretary (3 pages)
10 May 2010Appointment of Wilfred Petrie as a director (3 pages)
10 May 2010Company name changed utilicom group LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Appointment of Paul Rawson as a secretary (3 pages)
10 May 2010Appointment of Mr Richard Ironmonger Derry as a director (3 pages)
10 May 2010Company name changed utilicom group LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
8 May 2010Termination of appointment of Alain Planchot as a director (1 page)
8 May 2010Termination of appointment of Alain Planchot as a director (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a secretary (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a secretary (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a director (1 page)
8 May 2010Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT on 8 May 2010 (1 page)
8 May 2010Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT on 8 May 2010 (1 page)
8 May 2010Termination of appointment of Diana Maddock as a director (1 page)
8 May 2010Termination of appointment of Diana Maddock as a director (1 page)
8 May 2010Termination of appointment of Geoffrey Peck as a director (1 page)
8 May 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
8 May 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
8 May 2010Registered office address changed from Garrett House Manor Royal Crawley West Sussex RH10 9UT on 8 May 2010 (1 page)
16 September 2009Return made up to 16/08/09; full list of members (4 pages)
16 September 2009Return made up to 16/08/09; full list of members (4 pages)
23 July 2009Director appointed alain jean-marie planchot (2 pages)
23 July 2009Director appointed alain jean-marie planchot (2 pages)
8 July 2009Appointment terminated director pierre-charles bono (1 page)
8 July 2009Appointment terminated director pierre-charles bono (1 page)
23 June 2009Group of companies' accounts made up to 28 February 2009 (23 pages)
23 June 2009Group of companies' accounts made up to 28 February 2009 (23 pages)
23 October 2008Appointment terminated director pierre debatte (1 page)
23 October 2008Appointment terminated director pierre debatte (1 page)
19 September 2008Return made up to 16/08/08; full list of members (5 pages)
19 September 2008Return made up to 16/08/08; full list of members (5 pages)
14 July 2008Group of companies' accounts made up to 29 February 2008 (23 pages)
14 July 2008Group of companies' accounts made up to 29 February 2008 (23 pages)
29 August 2007Return made up to 16/08/07; full list of members (3 pages)
29 August 2007Return made up to 16/08/07; full list of members (3 pages)
22 June 2007Group of companies' accounts made up to 28 February 2007 (23 pages)
22 June 2007Group of companies' accounts made up to 28 February 2007 (23 pages)
17 October 2006Return made up to 16/08/06; full list of members (3 pages)
17 October 2006Return made up to 16/08/06; full list of members (3 pages)
3 July 2006Group of companies' accounts made up to 28 February 2006 (23 pages)
3 July 2006Group of companies' accounts made up to 28 February 2006 (23 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
2 September 2005Return made up to 16/08/05; full list of members (8 pages)
2 September 2005Return made up to 16/08/05; full list of members (8 pages)
1 August 2005Group of companies' accounts made up to 28 February 2005 (21 pages)
1 August 2005Group of companies' accounts made up to 28 February 2005 (21 pages)
17 February 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
17 February 2005Accounting reference date shortened from 31/08/05 to 28/02/05 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
13 December 2004Group of companies' accounts made up to 31 August 2004 (22 pages)
13 December 2004Group of companies' accounts made up to 31 August 2004 (22 pages)
8 October 2004Return made up to 16/08/04; full list of members (8 pages)
8 October 2004Return made up to 16/08/04; full list of members (8 pages)
8 May 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
8 May 2004Group of companies' accounts made up to 31 August 2003 (21 pages)
22 January 2004Ad 30/08/02--------- £ si 550202@1 (2 pages)
22 January 2004Particulars of contract relating to shares (4 pages)
22 January 2004Ad 30/08/02--------- £ si 550202@1 (2 pages)
22 January 2004Particulars of contract relating to shares (4 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Return made up to 16/08/03; full list of members (7 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Return made up to 16/08/03; full list of members (7 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: edenbridge house 128 high street edenbridge kent TN8 5AY (1 page)
30 August 2002Registered office changed on 30/08/02 from: edenbridge house 128 high street edenbridge kent TN8 5AY (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 August 2002Registered office changed on 22/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (13 pages)
16 August 2002Incorporation (13 pages)