Pyrmont
Nsw 2009
Australia
Secretary Name | Ms Catherine Eileen Hoyle |
---|---|
Status | Current |
Appointed | 15 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Level 2 100 Harris Street Pyrmont New South Wales 2009 Australia |
Director Name | Ms Carla Webb-Sear |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 September 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | Level 2 100 Harris Street Pyrmont Nsw 2009 Australia |
Director Name | Matthew William Bailey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 4 Marlborough Street Surrey Hills Victoria 3127 Australia |
Director Name | Timothy James Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | 37 Telegraph Road Pymble New South Wales 2071 Australia |
Secretary Name | Jillian Susan Ruth Masselos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Coolawin Road Northbridge Nsw 2063 Australia |
Secretary Name | Clare Louise Battellino |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 50 Wigram Road Glebe Nsw 2037 Australia |
Secretary Name | Mr Brendan York |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2012) |
Role | Finance Accountant |
Correspondence Address | 112 Denison Street Bondi Junction Nsw 2022 |
Director Name | Brian Lindsay Bickmore |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2012) |
Role | Chairman |
Country of Residence | Australia Vic |
Correspondence Address | Level 9, 155 George Street Sydney Nsw 2000 Australia |
Secretary Name | Brendan York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | Level 2 100 Harris Street Pyrmont Nsw 2009 Australia |
Director Name | John Clinton Porter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2012(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2019) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | Level 3 1 Buckingham Street Surry Hills Nsw 2010 |
Director Name | Mr Matthew Simon Melhuish |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2012(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2019) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Brendan York |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 2 100 Harris Street Pyrmont Nsw 2009 Australia |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | enero.com |
---|---|
Email address | [email protected] |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
67.3m at £1 | Enero Group Uk Holdings Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,130,000 |
Cash | £2,572,000 |
Current Liabilities | £742,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
4 November 2009 | Delivered on: 23 November 2009 Satisfied on: 16 May 2013 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Debenture Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
20 February 2021 | Full accounts made up to 30 June 2020 (17 pages) |
---|---|
13 January 2021 | Register inspection address has been changed from Cns 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page) |
13 January 2021 | Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
9 September 2020 | Appointment of Mr Brentley James Scrimshaw as a director on 1 September 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Matthew Simon Melhuish as a director on 23 December 2019 (1 page) |
11 December 2019 | Full accounts made up to 30 June 2019 (16 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
11 April 2019 | Solvency Statement dated 05/04/19 (1 page) |
11 April 2019 | Resolutions
|
11 April 2019 | Statement by Directors (1 page) |
11 April 2019 | Statement of capital on 11 April 2019
|
1 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
1 April 2019 | Secretary's details changed for Brendan York on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of John Clinton Porter as a director on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Brendan York as a director on 1 April 2019 (2 pages) |
11 July 2018 | Register(s) moved to registered inspection location Cns 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
10 July 2018 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cns 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
10 July 2018 | Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
8 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
30 August 2016 | Solvency Statement dated 03/08/16 (2 pages) |
30 August 2016 | Solvency Statement dated 03/08/16 (2 pages) |
30 August 2016 | Statement by Directors (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Statement of capital on 30 August 2016
|
30 August 2016 | Statement by Directors (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Statement of capital on 30 August 2016
|
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
25 February 2014 | Full accounts made up to 30 June 2013 (16 pages) |
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 August 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
28 October 2012 | Appointment of Matthew Simon Melhuish as a director (2 pages) |
28 October 2012 | Appointment of Matthew Simon Melhuish as a director (2 pages) |
28 October 2012 | Termination of appointment of Brian Bickmore as a director (1 page) |
28 October 2012 | Termination of appointment of Brian Bickmore as a director (1 page) |
19 October 2012 | Appointment of John Clinton Porter as a director (2 pages) |
19 October 2012 | Appointment of John Clinton Porter as a director (2 pages) |
26 July 2012 | Secretary's details changed for Brendan York on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Secretary's details changed for Brendan York on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Company name changed photon group uk LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Company name changed photon group uk LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Change of name notice (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
25 June 2012 | Appointment of Brendan York as a secretary (3 pages) |
25 June 2012 | Termination of appointment of Clare Battellino as a secretary (2 pages) |
25 June 2012 | Appointment of Brendan York as a secretary (3 pages) |
25 June 2012 | Termination of appointment of Clare Battellino as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Brendan York as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Brendan York as a secretary (2 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
14 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
14 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
12 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
12 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
23 September 2011 | Secretary's details changed for Clare Louise Battellino on 16 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Clare Louise Battellino on 16 September 2011 (3 pages) |
5 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Secretary's details changed for Mr Brendan York on 29 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Clare Louise Battellino on 29 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Clare Louise Battellino on 29 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr Brendan York on 29 August 2011 (2 pages) |
5 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
25 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
25 January 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (16 pages) |
21 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 5 February 2008
|
15 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 5 February 2008
|
15 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 5 February 2008
|
15 September 2010 | Statement of capital following an allotment of shares on 21 December 2007
|
15 September 2010 | Statement of capital following an allotment of shares on 18 April 2008
|
15 September 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 28 February 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 18 April 2008
|
15 September 2010 | Statement of capital following an allotment of shares on 21 December 2007
|
15 September 2010 | Statement of capital following an allotment of shares on 22 April 2008
|
15 September 2010 | Statement of capital following an allotment of shares on 22 April 2008
|
9 September 2010 | Appointment of Brian Lindsay Bickmore as a director (3 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
9 September 2010 | Appointment of Brian Lindsay Bickmore as a director (3 pages) |
9 September 2010 | Termination of appointment of Timothy Hughes as a director (2 pages) |
17 July 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
17 July 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
17 July 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
17 July 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
12 April 2010 | Termination of appointment of Matthew Bailey as a director (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (2 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
22 April 2009 | Ad 01/04/09\gbp si 3883203@1=3883203\gbp ic 12324527/16207730\ (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Ad 01/04/09\gbp si 3883203@1=3883203\gbp ic 12324527/16207730\ (2 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
12 December 2008 | Secretary appointed clare louise battellino (2 pages) |
12 December 2008 | Secretary appointed clare louise battellino (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselos (1 page) |
11 December 2008 | Secretary appointed brendan york (2 pages) |
11 December 2008 | Appointment terminated secretary jillian masselos (1 page) |
11 December 2008 | Secretary appointed brendan york (2 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 August 2008 | Secretary's change of particulars / jillian masselos / 10/08/2007 (1 page) |
6 August 2008 | Secretary's change of particulars / jillian masselos / 10/08/2007 (1 page) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Ad 10/12/07\gbp si 7728506@1=7728506\gbp ic 4596021/12324527\ (2 pages) |
14 July 2008 | Nc inc already adjusted 19/06/08 (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Nc inc already adjusted 19/06/08 (1 page) |
14 July 2008 | Ad 10/12/07\gbp si 7728506@1=7728506\gbp ic 4596021/12324527\ (2 pages) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
3 July 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from pannell house park street guildford surrey GU1 4HN (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from pannell house park street guildford surrey GU1 4HN (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: fox court, 6TH floor 14 gray's inn road london WC1X 8HN (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: fox court, 6TH floor 14 gray's inn road london WC1X 8HN (1 page) |
12 October 2007 | Ad 10/09/07--------- £ si 2096021@1=2096021 £ ic 2500000/4596021 (2 pages) |
12 October 2007 | Ad 01/08/07--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
12 October 2007 | Ad 01/08/07--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
12 October 2007 | Ad 10/09/07--------- £ si 2096021@1=2096021 £ ic 2500000/4596021 (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Incorporation (17 pages) |