London
EC3P 3DQ
Director Name | Ms Helen Potter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 09 December 2020(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 17 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 November 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Vivienne West |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Primary Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Bryncliffe Lawrence Hill Newport NP19 8AY Wales |
Director Name | Mr Harvey Samuel West |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Bryncliffe House Lawrence Hill Newport Gwent NP19 8AY Wales |
Secretary Name | Mr Harvey Samuel West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | Bryncliffe House Lawrence Hill Newport Gwent NP19 8AY Wales |
Director Name | Mr Owain Meurig Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 Bridge Street Newport NP20 4SF Wales |
Director Name | Mr Kevin Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 Bridge Street Newport NP20 4SF Wales |
Director Name | Ms Anne-Sophie Claire Eveno |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's Undershaft London EC3P 3DQ |
Director Name | Mr Allan Thomas Vlah |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 13 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's Undershaft London EC3P 3DQ |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Website | www.vogenenergy.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£75,714 |
Cash | £3,237 |
Current Liabilities | £79,109 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
19 January 2021 | Registered office address changed from 30 Finsbury Square London EC2A 1AG to 30 Finsbury Square London EC2A 1AG on 19 January 2021 (2 pages) |
---|---|
12 January 2021 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 30 Finsbury Square London EC2A 1AG on 12 January 2021 (2 pages) |
21 December 2020 | Appointment of a voluntary liquidator (3 pages) |
21 December 2020 | Resolutions
|
21 December 2020 | Declaration of solvency (5 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
10 December 2020 | Termination of appointment of Allan Thomas Vlah as a director on 9 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Anne-Sophie Claire Eveno as a director on 9 December 2020 (1 page) |
10 December 2020 | Appointment of Mrs Karina Jane Bye as a director on 9 December 2020 (2 pages) |
10 December 2020 | Appointment of Ms Helen Potter as a director on 9 December 2020 (2 pages) |
11 November 2020 | Statement by Directors (1 page) |
11 November 2020 | Solvency Statement dated 13/10/20 (1 page) |
11 November 2020 | Resolutions
|
19 March 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
9 March 2020 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to St Helen's 1 Undershaft London EC3P 3DQ on 9 March 2020 (1 page) |
6 March 2020 | Cessation of Harvey Samuel West as a person with significant control on 13 December 2019 (1 page) |
6 March 2020 | Appointment of Mr Frederick Henry Murray as a director on 13 December 2019 (2 pages) |
6 March 2020 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 December 2019 (2 pages) |
6 March 2020 | Termination of appointment of Kevin Jones as a director on 13 December 2019 (1 page) |
6 March 2020 | Appointment of Ms Anne-Sophie Claire Eveno as a director on 13 December 2019 (2 pages) |
6 March 2020 | Termination of appointment of Harvey Samuel West as a director on 13 December 2019 (1 page) |
6 March 2020 | Notification of Rdf Energy No.1 Limited as a person with significant control on 13 December 2019 (2 pages) |
6 March 2020 | Appointment of Mr Allan Thomas Vlah as a director on 13 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Owain Meurig Evans as a director on 20 December 2019 (1 page) |
19 December 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (3 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 7 September 2009
|
28 November 2019 | Resolutions
|
25 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 8 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
5 June 2018 | Amended accounts made up to 31 July 2017 (8 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
24 September 2015 | Statement of capital following an allotment of shares on 1 April 2013
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 May 2015 | Termination of appointment of Vivienne West as a director on 2 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Vivienne West as a director on 2 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Vivienne West as a director on 2 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Harvey Samuel West as a secretary on 2 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Harvey Samuel West as a secretary on 2 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Harvey Samuel West as a secretary on 2 April 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 3 September 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 March 2014 | Appointment of Mr Owain Meurig Evans as a director (2 pages) |
11 March 2014 | Appointment of Mr Kevin Jones as a director (2 pages) |
11 March 2014 | Appointment of Mr Kevin Jones as a director (2 pages) |
11 March 2014 | Appointment of Mr Owain Meurig Evans as a director (2 pages) |
2 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 June 2013 | Statement of capital following an allotment of shares on 31 January 2012
|
6 June 2013 | Statement of capital following an allotment of shares on 5 September 2011
|
6 June 2013 | Statement of capital following an allotment of shares on 5 September 2011
|
6 June 2013 | Statement of capital following an allotment of shares on 5 September 2011
|
6 June 2013 | Statement of capital following an allotment of shares on 31 January 2012
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 8 March 2011
|
24 May 2012 | Statement of capital following an allotment of shares on 5 August 2010
|
24 May 2012 | Statement of capital following an allotment of shares on 5 August 2010
|
24 May 2012 | Amended accounts made up to 31 July 2011 (11 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 5 August 2010
|
24 May 2012 | Amended accounts made up to 31 July 2011 (11 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 8 March 2011
|
24 May 2012 | Statement of capital following an allotment of shares on 8 March 2011
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of Subscriber Secretaries Limited as a secretary (1 page) |
20 May 2011 | Termination of appointment of Subscriber Secretaries Limited as a secretary (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Subscriber Secretaries Limited on 26 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for Subscriber Secretaries Limited on 26 July 2010 (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Nc dec already adjusted 01/03/08 (2 pages) |
11 August 2009 | Nc dec already adjusted 01/03/08 (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
11 August 2009 | Capitals not rolled up (2 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
17 April 2008 | Ad 26/07/07\gbp si 78@1=78\gbp ic 80/158\ (2 pages) |
17 April 2008 | Ad 19/03/08\gbp si [email protected]=10\gbp ic 80/90\ (2 pages) |
17 April 2008 | Ad 26/07/07\gbp si 78@1=78\gbp ic 80/158\ (2 pages) |
17 April 2008 | Ad 19/03/08\gbp si [email protected]=10\gbp ic 80/90\ (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
8 September 2007 | New secretary appointed;new director appointed (2 pages) |
8 September 2007 | Ad 26/07/07--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Ad 26/07/07--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
8 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
26 July 2007 | Incorporation (14 pages) |
26 July 2007 | Incorporation (14 pages) |