London
EC4A 3BF
Director Name | Mr Yann Pierre Geffriaud |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | None Supplied |
Country of Residence | France |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Director Name | Greensolver Holding Sas (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 28 Boulevard Haussmann 75009 Paris France |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Upper Montagu Street London Wih 1sd |
Director Name | Mr Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Secretary Name | Nicola Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 City View 207 Essex Road London N1 3PH |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 12 years (resigned 12 April 2018) |
Role | Company Director |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2006(1 year after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bolingbroke Road London W14 0AJ |
Director Name | Kurt Sturken |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Waldring 24 21376 Salzhausen Germany |
Director Name | Mr Patrick Herman Geraets |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milnthorpe End Sleepers Hill Winchester SO22 4NF |
Director Name | Mr Huw Griffiths |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Miss Emily Grace White |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mr Adrien Pierre Gerard Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Paul Reginald Brian Bowden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(12 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Paul Reginald Brian Bowden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(12 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Guy Auger |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Steven Robert Ikin |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Pierre-JÉRÔMe Germain Desmarquest |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Website | www.entap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70429600 |
Telephone region | London |
Registered Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
98k at £0.01 | Platina Energy Partners LLP 90.74% Ordinary |
---|---|
5k at £0.01 | Platina Energy Partners LLP 4.63% Ordinary B |
3k at £0.01 | Ray Hanson 2.78% Ordinary B |
2k at £0.01 | Ray Hanson 1.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,573,386 |
Net Worth | £29,656 |
Cash | £433,413 |
Current Liabilities | £744,323 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
1 September 2020 | Termination of appointment of Guy Auger as a director on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Steven Robert Ikin as a director on 1 September 2020 (2 pages) |
20 May 2020 | Resolutions
|
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
6 March 2020 | Cessation of Guy Auger as a person with significant control on 13 February 2020 (1 page) |
6 March 2020 | Notification of a person with significant control statement (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 June 2019 | Director's details changed for Mr Guy Auger on 25 June 2019 (2 pages) |
25 June 2019 | Change of details for Guy Auger as a person with significant control on 25 June 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
9 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (21 pages) |
27 November 2018 | Appointment of Greensolver Holding Sas as a director on 1 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Paul Reginald Brian Bowden as a director on 19 October 2018 (1 page) |
13 July 2018 | Registered office address changed from C/O C/O Dmh Stallard (0594 6 New Street Square New Fetter Lane London EC4A 3BF England to 6 New Street Square New Fetter Lane London EC4A 3BF on 13 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
4 June 2018 | Appointment of Mr Paul Reginald Brian Bowden as a director (2 pages) |
4 June 2018 | Appointment of Mr Paul Reginald Brian Bowden as a director on 12 April 2018 (2 pages) |
1 June 2018 | Termination of appointment of John Patrick Elliott as a secretary on 12 April 2018 (1 page) |
1 June 2018 | Termination of appointment of Paul Reginald Brian Bowden as a director on 12 April 2018 (1 page) |
1 June 2018 | Termination of appointment of Thomas Andre Rottner as a director on 12 April 2018 (1 page) |
1 June 2018 | Appointment of Mr Guy Auger as a director on 12 April 2018 (2 pages) |
1 June 2018 | Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 12 April 2018 (1 page) |
30 May 2018 | Notification of Guy Auger as a person with significant control on 12 April 2018 (4 pages) |
30 May 2018 | Cessation of Platina Energy Partners Llp as a person with significant control on 12 April 2018 (3 pages) |
26 April 2018 | Resolutions
|
19 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
10 May 2017 | Appointment of Mr Paul Reginald Brian Bowden as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Paul Reginald Brian Bowden as a director on 9 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 1 November 2016 (2 pages) |
10 August 2016 | Termination of appointment of Emily Grace White as a director on 10 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Emily Grace White as a director on 10 August 2016 (1 page) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 March 2016 | Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Miss Emily Grace White as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Miss Emily Grace White as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Miss Emily Grace White as a director on 8 January 2015 (2 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 July 2014 | Section 519 (1 page) |
30 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Termination of appointment of Huw Griffiths as a director (1 page) |
3 June 2013 | Termination of appointment of Huw Griffiths as a director (1 page) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Termination of appointment of Patrick Geraets as a director (1 page) |
21 December 2012 | Termination of appointment of Patrick Geraets as a director (1 page) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 July 2011 | Company name changed engineering renewables LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed engineering renewables LIMITED\certificate issued on 04/07/11
|
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Appointment of Mr Huw Griffiths as a director (2 pages) |
9 March 2011 | Appointment of Mr Huw Griffiths as a director (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
13 May 2010 | Director's details changed for Patrick Geraets on 6 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Patrick Geraets on 6 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Patrick Geraets on 6 May 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
9 July 2009 | Ad 08/07/09\gbp si [email protected]=30\gbp ic 1050/1080\ (2 pages) |
9 July 2009 | Ad 08/07/09\gbp si [email protected]=30\gbp ic 1050/1080\ (2 pages) |
2 July 2009 | Director's change of particulars / emma collins / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / emma collins / 02/07/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
10 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
20 May 2009 | Ad 06/05/09\gbp si [email protected]=150\gbp ic 900/1050\ (2 pages) |
20 May 2009 | S-div (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | S-div (1 page) |
20 May 2009 | Nc inc already adjusted 06/05/09 (1 page) |
20 May 2009 | Director appointed patrick geraets (2 pages) |
20 May 2009 | Appointment terminated director alexandre labouret (1 page) |
20 May 2009 | Appointment terminated director alexandre labouret (1 page) |
20 May 2009 | Nc inc already adjusted 06/05/09 (1 page) |
20 May 2009 | Ad 06/05/09\gbp si [email protected]=899\gbp ic 1/900\ (2 pages) |
20 May 2009 | Director appointed patrick geraets (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Ad 06/05/09\gbp si [email protected]=150\gbp ic 900/1050\ (2 pages) |
20 May 2009 | Ad 06/05/09\gbp si [email protected]=899\gbp ic 1/900\ (2 pages) |
13 May 2009 | Company name changed your energy services LIMITED\certificate issued on 13/05/09 (2 pages) |
13 May 2009 | Company name changed your energy services LIMITED\certificate issued on 13/05/09 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 October 2008 | Appointment terminated director kurt sturken (1 page) |
1 October 2008 | Appointment terminated director kurt sturken (1 page) |
8 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
18 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 July 2006 | Return made up to 06/05/06; full list of members (7 pages) |
27 July 2006 | Return made up to 06/05/06; full list of members (7 pages) |
24 July 2006 | Company name changed windfarm management LIMITED\certificate issued on 24/07/06 (3 pages) |
24 July 2006 | Company name changed windfarm management LIMITED\certificate issued on 24/07/06 (3 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
16 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
6 May 2005 | Incorporation (12 pages) |
6 May 2005 | Incorporation (12 pages) |