London
NW11 7DB
Director Name | Lawrence Francis Lunt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 January 2014(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Owner And Founder Of Armonia Llc |
Country of Residence | United States |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Benjamin James Ernest Guest |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A46 Albion Riverside 8 Hester Road London SW11 4AH |
Director Name | Jose Beriot |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2011) |
Role | Chairman Ncm Energie Sas |
Country of Residence | France |
Correspondence Address | 6 Cite Malesherbes Paris 75009 France |
Director Name | Birju Pandya |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2014) |
Role | Investment Manager |
Country of Residence | America |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Roy Barry Bedlow |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2016) |
Role | Drector |
Country of Residence | Jersey |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Steven Andrew Mack |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | nurenergie.com |
---|---|
Telephone | 020 36916388 |
Telephone region | London |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,739,583 |
Cash | £1,021,353 |
Current Liabilities | £152,682 |
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 | 30 December |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 30 December 2019 (24 pages) |
---|---|
21 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 December 2018 (25 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (9 pages) |
21 December 2018 | Total exemption full accounts made up to 30 December 2017 (24 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
4 October 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (11 pages) |
30 March 2017 | Confirmation statement made on 3 March 2017 with updates (11 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
27 October 2016 | Termination of appointment of Roy Barry Bedlow as a director on 11 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Steven Andrew Mack as a director on 11 October 2016 (3 pages) |
27 October 2016 | Termination of appointment of Roy Barry Bedlow as a director on 11 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Steven Andrew Mack as a director on 11 October 2016 (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (24 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
21 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 March 2016 | Memorandum and Articles of Association (20 pages) |
22 March 2016 | Memorandum and Articles of Association (20 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
22 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (24 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (24 pages) |
23 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
1 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 March 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (25 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (25 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
11 February 2014 | Appointment of Mr Roy Barry Bedlow as a director (3 pages) |
11 February 2014 | Appointment of Mr Roy Barry Bedlow as a director (3 pages) |
4 February 2014 | Termination of appointment of Birju Pandya as a director (2 pages) |
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Appointment of Lawrence Francis Lunt as a director (3 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
4 February 2014 | Resolutions
|
4 February 2014 | Termination of appointment of Birju Pandya as a director (2 pages) |
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Appointment of Lawrence Francis Lunt as a director (3 pages) |
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (26 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (26 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (24 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (24 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (24 pages) |
19 March 2013 | Memorandum and Articles of Association (18 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Memorandum and Articles of Association (18 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
26 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 15 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 15 September 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (26 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (26 pages) |
15 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (26 pages) |
15 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (26 pages) |
15 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (26 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
9 December 2011 | Appointment of Birju Pandya as a director (3 pages) |
9 December 2011 | Appointment of Birju Pandya as a director (3 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
5 December 2011 | Termination of appointment of Jose Beriot as a director (2 pages) |
5 December 2011 | Termination of appointment of Jose Beriot as a director (2 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
22 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (16 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (16 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (16 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (16 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (16 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (16 pages) |
15 October 2009 | Appointment of Jose Beriot as a director (2 pages) |
15 October 2009 | Appointment of Jose Beriot as a director (2 pages) |
15 October 2009 | Termination of appointment of Benjamin Guest as a director (1 page) |
15 October 2009 | Termination of appointment of Benjamin Guest as a director (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Ad 17/07/09\eur si 13471@1=13471\eur ic 166351/179822\ (4 pages) |
22 July 2009 | Ad 17/07/09\eur si 13471@1=13471\eur ic 166351/179822\ (4 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
16 March 2009 | Return made up to 03/03/09; full list of members (9 pages) |
16 March 2009 | Return made up to 03/03/09; full list of members (9 pages) |
21 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
9 October 2008 | Ad 30/09/08\eur si 29351@1=29351\eur ic 137000/166351\ (2 pages) |
9 October 2008 | Ad 30/09/08\eur si 29351@1=29351\eur ic 137000/166351\ (2 pages) |
5 September 2008 | Director appointed benjamin james ernest guest (3 pages) |
5 September 2008 | Director appointed benjamin james ernest guest (3 pages) |
18 August 2008 | Ad 16/07/08\eur si 32000@1=32000\eur ic 105000/137000\ (4 pages) |
18 August 2008 | Ad 16/07/08\eur si 32000@1=32000\eur ic 105000/137000\ (4 pages) |
16 July 2008 | Ad 14/07/08\eur si 5000@1=5000\eur ic 100000/105000\ (2 pages) |
16 July 2008 | Ad 14/07/08\eur si 5000@1=5000\eur ic 100000/105000\ (2 pages) |
4 June 2008 | Nc inc already adjusted 27/05/08 (2 pages) |
4 June 2008 | Nc inc already adjusted 27/05/08 (2 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
8 April 2008 | Director appointed kevin sara (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from, 16 old queen street, london, SW1H 9HP (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from, 16 old queen street, london, SW1H 9HP (1 page) |
8 April 2008 | Appointment terminated director arunlex LIMITED (1 page) |
8 April 2008 | Director appointed kevin sara (3 pages) |
8 April 2008 | Appointment terminated director arunlex LIMITED (1 page) |
13 March 2008 | Ad 04/03/08\eur si 99998@1=99998\eur ic 2/100000\ (2 pages) |
13 March 2008 | Ad 04/03/08\eur si 99998@1=99998\eur ic 2/100000\ (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, nur energie LIMITED, 95 aldwych, london, WC2B 4JF (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, nur energie LIMITED, 95 aldwych, london, WC2B 4JF (1 page) |
3 March 2008 | Incorporation (22 pages) |
3 March 2008 | Incorporation (22 pages) |