Company NameNew Energy Finance Limited
Company StatusDissolved
Company Number05179420
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date17 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Kaltman Descherer
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 17 October 2015)
RoleChief Legal & Compliance Officer Of Bloomberg L.P.
Country of ResidenceUnited States
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameDaniel Louis Doctoroff
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 17 October 2015)
RolePresident Of Bloomberg Inc
Country of ResidenceUnited States
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Peter T. Grauer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 17 October 2015)
RoleChairman Of The Board & Treasurer Of Bloomberg Inc
Country of ResidenceUnited States
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameBozkurt Aydinoglu
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleConsultant Investor
Correspondence AddressTop Floor
16 Tanza Road
London
NW3 2UB
Director NameMichael David Jonathan Liebreich
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Pembridge Mews
London
W11 3EQ
Secretary NameBozkurt Aydinoglu
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressTop Floor
16 Tanza Road
London
NW3 2UB
Director NameCbe Sherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield
Off Hinton Way, Great Shelford
Cambridge
Cambridgeshire
CB22 5AN
Director NameShannon Tower Self
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2009)
RoleAttorney
Correspondence Address420 Nw 14
Oklahoma City
Oklahoma 73103
United States
Director NameMr Christopher David Greenwood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2009)
RoleOperations Director
Country of ResidenceSouth Africa
Correspondence Address61 De Wet Road
Bantry Bay
Cape Town
8005
South Africa
Secretary NameMr Christopher David Greenwood
NationalityBritish
StatusResigned
Appointed18 January 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 De Wet Road
Bantry Bay
Cape Town
8005
South Africa
Director NameJonathan David Moore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lebanon Park
Twickenham
Middlesex
TW1 3DG

Contact

Websiteabout.bnef.com
Telephone020 73307500
Telephone regionLondon

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

385k at £0.0001Bloomberg Lp
50.26%
Ordinary A
224.9k at £0.0001Bloomberg Lp
29.37%
Ordinary C
156.2k at £0.0001Bloomberg Lp
20.40%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Resolution insolvency:res re liquidators account (1 page)
17 July 2015Resolution insolvency:res re liquidators account (1 page)
17 July 2015Return of final meeting in a members' voluntary winding up (11 pages)
17 July 2015Return of final meeting in a members' voluntary winding up (11 pages)
25 July 2014Registered office address changed from Blp Legal Bloomberg London Citygate House 39-45 Finsbury Square London EC2A 1PQ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from Blp Legal Bloomberg London Citygate House 39-45 Finsbury Square London EC2A 1PQ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 July 2014 (2 pages)
24 July 2014Declaration of solvency (3 pages)
24 July 2014Appointment of a voluntary liquidator (2 pages)
24 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-14
(2 pages)
24 July 2014Declaration of solvency (3 pages)
24 July 2014Appointment of a voluntary liquidator (2 pages)
17 June 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
17 June 2014Satisfaction of charge 1 in full (4 pages)
17 June 2014Satisfaction of charge 2 in full (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 76.6166
(5 pages)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 76.6166
(5 pages)
28 September 2012Full accounts made up to 31 December 2011 (22 pages)
28 September 2012Full accounts made up to 31 December 2011 (22 pages)
10 August 2012Director's details changed for Richard Kaltman Descherer on 1 January 2012 (2 pages)
10 August 2012Registered office address changed from Blp Legal Bloomberg London 39-45 Finsbury Square Citygate House London EC2A 1PQ on 10 August 2012 (1 page)
10 August 2012Director's details changed for Daniel Louis Doctoroff on 15 July 2012 (2 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
10 August 2012Director's details changed for Richard Kaltman Descherer on 1 January 2012 (2 pages)
10 August 2012Director's details changed for Daniel Louis Doctoroff on 15 July 2012 (2 pages)
10 August 2012Register(s) moved to registered office address (1 page)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
10 August 2012Director's details changed for Peter Thacher Grauer on 15 July 2012 (2 pages)
10 August 2012Director's details changed for Peter Thacher Grauer on 15 July 2012 (2 pages)
10 August 2012Director's details changed for Richard Kaltman Descherer on 1 January 2012 (2 pages)
10 August 2012Register(s) moved to registered office address (1 page)
10 August 2012Registered office address changed from Blp Legal Bloomberg London 39-45 Finsbury Square Citygate House London EC2A 1PQ on 10 August 2012 (1 page)
20 July 2012Registered office address changed from Floor 2 New Penderel House 283-288 High Holborn London WC1V 7HP on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Floor 2 New Penderel House 283-288 High Holborn London WC1V 7HP on 20 July 2012 (2 pages)
16 December 2011Full accounts made up to 31 December 2010 (26 pages)
16 December 2011Full accounts made up to 31 December 2010 (26 pages)
18 October 2011Annual return made up to 14 July 2011. List of shareholders has changed (24 pages)
18 October 2011Annual return made up to 14 July 2011. List of shareholders has changed (24 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
19 August 2010Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (21 pages)
19 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (21 pages)
19 August 2010Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
19 August 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Termination of appointment of Shannon Self as a director (1 page)
10 February 2010Termination of appointment of Christopher Greenwood as a secretary (1 page)
10 February 2010Termination of appointment of Sherry Coutu as a director (1 page)
10 February 2010Termination of appointment of Michael Liebreich as a director (1 page)
10 February 2010Termination of appointment of Shannon Self as a director (1 page)
10 February 2010Termination of appointment of Christopher Greenwood as a director (1 page)
10 February 2010Termination of appointment of Jonathan Moore as a director (1 page)
10 February 2010Termination of appointment of Sherry Coutu as a director (1 page)
10 February 2010Termination of appointment of Christopher Greenwood as a director (1 page)
10 February 2010Termination of appointment of Jonathan Moore as a director (1 page)
10 February 2010Termination of appointment of Michael Liebreich as a director (1 page)
10 February 2010Termination of appointment of Christopher Greenwood as a secretary (1 page)
4 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 76.6166
(8 pages)
4 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 76.6166
(8 pages)
4 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 76.6166
(8 pages)
14 January 2010Appointment of Peter Thacher Grauer as a director (3 pages)
14 January 2010Appointment of Daniel Louis Doctoroff as a director (3 pages)
14 January 2010Appointment of Peter Thacher Grauer as a director (3 pages)
14 January 2010Appointment of Richard Kaltman Descherer as a director (3 pages)
14 January 2010Appointment of Daniel Louis Doctoroff as a director (3 pages)
14 January 2010Appointment of Richard Kaltman Descherer as a director (3 pages)
9 January 2010Section 519 (1 page)
9 January 2010Section 519 (1 page)
17 December 2009Auditor's resignation (1 page)
17 December 2009Auditor's resignation (1 page)
12 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 61.0344
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 61.0344
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 61.0344
(4 pages)
1 December 2009Secretary's details changed for Christopher David Greenwood on 18 November 2009 (3 pages)
1 December 2009Director's details changed for Christopher David Greenwood on 18 November 2009 (3 pages)
1 December 2009Secretary's details changed for Christopher David Greenwood on 18 November 2009 (3 pages)
1 December 2009Director's details changed for Christopher David Greenwood on 18 November 2009 (3 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
29 September 2009Capitals not rolled up (2 pages)
29 September 2009Capitals not rolled up (2 pages)
27 August 2009Ad 18/08/09\gbp si [email protected]=0.0829\gbp ic 60.9201/61.003\ (2 pages)
27 August 2009Ad 18/08/09\gbp si [email protected]=0.0829\gbp ic 60.9201/61.003\ (2 pages)
3 August 2009Ad 20/07/09\gbp si [email protected]=0.0019\gbp ic 60.9024/60.9043\ (2 pages)
3 August 2009Ad 20/07/09\gbp si [email protected]=0.0019\gbp ic 60.9024/60.9043\ (2 pages)
3 August 2009Ad 20/07/09\gbp si [email protected]=0.0158\gbp ic 60.9043/60.9201\ (2 pages)
3 August 2009Ad 20/07/09\gbp si [email protected]=0.0158\gbp ic 60.9043/60.9201\ (2 pages)
22 July 2009Return made up to 14/07/09; full list of members (24 pages)
22 July 2009Return made up to 14/07/09; full list of members (24 pages)
15 May 2009Ad 07/04/09\gbp si [email protected]=0.0126\gbp ic 58.137/58.1496\ (2 pages)
15 May 2009Ad 07/04/09\gbp si [email protected]=0.0126\gbp ic 58.137/58.1496\ (2 pages)
11 May 2009Memorandum and Articles of Association (35 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2009Memorandum and Articles of Association (35 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 17/12/2008
(35 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 17/12/2008
(35 pages)
6 March 2009Ad 18/02/09\gbp si [email protected]=0.3423\gbp ic 57.7947/58.137\ (2 pages)
6 March 2009Ad 18/02/09\gbp si [email protected]=2.5278\gbp ic 54.258/56.7858\ (7 pages)
6 March 2009Ad 18/02/09\gbp si [email protected]=2.5278\gbp ic 54.258/56.7858\ (7 pages)
6 March 2009Ad 18/02/09\gbp si [email protected]=1.0089\gbp ic 56.7858/57.7947\ (3 pages)
6 March 2009Ad 18/02/09\gbp si [email protected]=0.3423\gbp ic 57.7947/58.137\ (2 pages)
6 March 2009Ad 18/02/09\gbp si [email protected]=1.0089\gbp ic 56.7858/57.7947\ (3 pages)
27 January 2009Appointment terminated director bozkurt aydinoglu (1 page)
27 January 2009Appointment terminated director bozkurt aydinoglu (1 page)
27 January 2009Director appointed jonathan david moore (2 pages)
27 January 2009Director appointed jonathan david moore (2 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 August 2008Return made up to 14/07/08; full list of members (23 pages)
20 August 2008Return made up to 14/07/08; full list of members (23 pages)
15 August 2008Ad 17/04/08\gbp si [email protected]=0.0156\gbp ic 52.2464/52.262\ (2 pages)
15 August 2008Ad 12/06/08\gbp si [email protected]=0.2464\gbp ic 52/52.2464\ (2 pages)
15 August 2008Ad 12/06/08\gbp si [email protected]=0.2464\gbp ic 52/52.2464\ (2 pages)
15 August 2008Ad 17/04/08\gbp si [email protected]=0.0006\gbp ic 52.262/52.2626\ (2 pages)
15 August 2008Ad 17/04/08\gbp si [email protected]=0.0006\gbp ic 52.262/52.2626\ (2 pages)
15 August 2008Ad 17/04/08\gbp si [email protected]=0.0156\gbp ic 52.2464/52.262\ (2 pages)
6 August 2008Memorandum and Articles of Association (26 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2008Memorandum and Articles of Association (26 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2007Ad 31/07/07--------- £ si [email protected]=8 £ ic 41/49 (10 pages)
27 November 2007Ad 31/07/07--------- £ si [email protected]=8 £ ic 41/49 (10 pages)
27 November 2007Ad 31/07/07--------- £ si [email protected]=3 £ ic 49/52 (4 pages)
27 November 2007Ad 31/07/07--------- £ si [email protected] £ ic 52/52 (2 pages)
27 November 2007Ad 31/07/07--------- £ si [email protected] £ ic 52/52 (2 pages)
27 November 2007Ad 31/07/07--------- £ si [email protected]=3 £ ic 49/52 (4 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Registered office changed on 15/11/07 from: 71 gloucester place, london, W1U 8JW (1 page)
15 November 2007Registered office changed on 15/11/07 from: 71 gloucester place, london, W1U 8JW (1 page)
27 September 2007Return made up to 14/07/07; full list of members (17 pages)
27 September 2007Return made up to 14/07/07; full list of members (17 pages)
19 July 2007Ad 16/02/07--------- £ si [email protected] £ ic 39/39 (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Ad 16/02/07--------- £ si [email protected] £ ic 39/39 (2 pages)
19 July 2007Ad 18/12/06--------- £ si [email protected] £ ic 39/39 (2 pages)
19 July 2007Ad 01/06/06--------- £ si [email protected] (2 pages)
19 July 2007Ad 05/09/06--------- £ si [email protected] £ ic 39/39 (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Ad 05/09/06--------- £ si [email protected] £ ic 39/39 (2 pages)
19 July 2007Ad 01/06/06--------- £ si [email protected] (2 pages)
19 July 2007Ad 18/12/06--------- £ si [email protected] £ ic 39/39 (2 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 April 2007Memorandum and Articles of Association (25 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Memorandum and Articles of Association (25 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Registered office changed on 21/11/06 from: 11 pembridge mews, london, W11 3EQ (1 page)
21 November 2006Registered office changed on 21/11/06 from: 11 pembridge mews, london, W11 3EQ (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New director appointed (1 page)
21 November 2006New director appointed (1 page)
21 November 2006Secretary resigned (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
17 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
13 March 2006Nc inc already adjusted 18/01/06 (2 pages)
13 March 2006Nc inc already adjusted 18/01/06 (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (3 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (3 pages)
3 March 2006Ad 18/01/06--------- £ si [email protected]=13 £ ic 31/44 (2 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 March 2006Ad 18/01/06--------- £ si [email protected]=13 £ ic 31/44 (2 pages)
26 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2006Ad 30/09/05--------- £ si [email protected]=8 £ ic 23/31 (2 pages)
26 January 2006Ad 30/06/05--------- £ si [email protected] (2 pages)
26 January 2006Nc inc already adjusted 31/07/04 (1 page)
26 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2006Ad 01/10/04--------- £ si [email protected] (2 pages)
26 January 2006Ad 01/02/05--------- £ si [email protected] (2 pages)
26 January 2006Ad 30/06/05--------- £ si [email protected] (2 pages)
26 January 2006Nc inc already adjusted 31/07/04 (1 page)
26 January 2006Ad 01/10/04--------- £ si [email protected] (2 pages)
26 January 2006Ad 01/02/05--------- £ si [email protected] (2 pages)
26 January 2006Ad 30/09/05--------- £ si [email protected]=8 £ ic 23/31 (2 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
10 November 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
3 November 2005Return made up to 14/07/05; full list of members (8 pages)
3 November 2005Return made up to 14/07/05; full list of members (8 pages)
14 July 2004Incorporation (16 pages)
14 July 2004Incorporation (16 pages)