Aberdeen
AB10 1YN
Scotland
Director Name | Mr Tomas Hvamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 October 2015(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Senior Associate |
Country of Residence | England |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Secretary Name | Mr David Clark |
---|---|
Status | Current |
Appointed | 19 April 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Mr Douglas John Thomson Montgomery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | England |
Country of Residence | England |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(11 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr Alastair George Bee |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Consultant Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Cornelia House, 55 Denton Road Twickenham TW1 2TN |
Director Name | Mr Keith Jonathan Myers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 78 Park Road London W4 3HL |
Secretary Name | Dr Alastair George Bee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Cornelia House, 55 Denton Road Twickenham TW1 2TN |
Director Name | Mr Gavin Jonathon Prise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albert Street Aberdeen AB25 1XX Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | richmondep.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Energy Software Intelligence Analytics Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,760 |
Cash | £393,445 |
Current Liabilities | £428,650 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
9 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
26 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 December 2019 | Registration of charge 059688600001, created on 17 December 2019 (24 pages) |
31 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 November 2017 | Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
21 November 2017 | Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages) |
20 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
20 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
20 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 20 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
20 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 April 2017 | Second filing for the appointment of Rune Jensen as a director (6 pages) |
25 April 2017 | Second filing for the appointment of Rune Jensen as a director (6 pages) |
19 April 2017 | Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
2 September 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages) |
2 September 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
25 April 2016 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to One London Wall London EC2Y 5AB on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to One London Wall London EC2Y 5AB on 25 April 2016 (1 page) |
21 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 December 2015 | Director's details changed for Dr Keith Jonathan Myers on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Dr Keith Jonathan Myers on 9 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 October 2015 | Resolutions
|
27 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2015 | Statement of company's objects (2 pages) |
27 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Statement of company's objects (2 pages) |
19 October 2015 | Appointment of Rune Jensen as a director on 13 October 2015
|
19 October 2015 | Appointment of Tomas Hvamb as a director on 13 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gavin Jonathan Prise as a director on 13 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alastair George Bee as a director on 13 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Gavin Jonathon Prise as a director on 13 October 2015 (2 pages) |
19 October 2015 | Appointment of Rune Jensen as a director on 13 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alastair George Bee as a director on 13 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Alastair George Bee as a secretary on 13 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Alastair George Bee as a secretary on 13 October 2015 (1 page) |
19 October 2015 | Appointment of Rune Jensen as a director on 13 October 2015
|
19 October 2015 | Appointment of Tomas Hvamb as a director on 13 October 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
1 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
18 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (14 pages) |
18 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
10 December 2009 | Annual return made up to 17 October 2009 (10 pages) |
10 December 2009 | Annual return made up to 17 October 2009 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
1 November 2008 | Return made up to 17/10/08; no change of members (4 pages) |
1 November 2008 | Return made up to 17/10/08; no change of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
20 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
17 October 2006 | Incorporation (17 pages) |
17 October 2006 | Incorporation (17 pages) |