Company NameNUR Energie Limited
DirectorsKevin James Sara and Lawrence Francis Lunt
Company StatusActive
Company Number06521572
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameKevin James Sara
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(1 day after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address58 Rotherwick Road
London
NW11 7DB
Director NameLawrence Francis Lunt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed27 January 2014(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleOwner And Founder Of Armonia Llc
Country of ResidenceUnited States
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed03 March 2008(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Benjamin James Ernest Guest
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA46 Albion Riverside
8 Hester Road
London
SW11 4AH
Director NameJose Beriot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2011)
RoleChairman Ncm Energie Sas
Country of ResidenceFrance
Correspondence Address6 Cite Malesherbes
Paris
75009
France
Director NameBirju Pandya
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2014)
RoleInvestment Manager
Country of ResidenceAmerica
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Roy Barry Bedlow
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2016)
RoleDrector
Country of ResidenceJersey
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Steven Andrew Mack
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitenurenergie.com
Telephone020 36916388
Telephone regionLondon

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£2,739,583
Cash£1,021,353
Current Liabilities£152,682

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 30 December 2019 (24 pages)
21 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 December 2018 (25 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (9 pages)
21 December 2018Total exemption full accounts made up to 30 December 2017 (24 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
4 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
4 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (11 pages)
30 March 2017Confirmation statement made on 3 March 2017 with updates (11 pages)
23 November 2016Statement of capital following an allotment of shares on 19 August 2016
  • EUR 1,385,294
(8 pages)
23 November 2016Statement of capital following an allotment of shares on 19 August 2016
  • EUR 1,385,294
(8 pages)
27 October 2016Termination of appointment of Roy Barry Bedlow as a director on 11 October 2016 (2 pages)
27 October 2016Appointment of Mr Steven Andrew Mack as a director on 11 October 2016 (3 pages)
27 October 2016Termination of appointment of Roy Barry Bedlow as a director on 11 October 2016 (2 pages)
27 October 2016Appointment of Mr Steven Andrew Mack as a director on 11 October 2016 (3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
28 June 2016Statement of capital following an allotment of shares on 5 May 2016
  • EUR 1,323,622
(6 pages)
28 June 2016Statement of capital following an allotment of shares on 5 May 2016
  • EUR 1,323,622
(6 pages)
16 June 2016Resolutions
  • RES13 ‐ Increase in authorised capital/company business 02/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2016Resolutions
  • RES13 ‐ Increase in authorised capital/company business 02/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 1,260,972
(25 pages)
21 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • EUR 1,260,972
(25 pages)
22 March 2016Memorandum and Articles of Association (20 pages)
22 March 2016Memorandum and Articles of Association (20 pages)
22 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • EUR 1,186,125
(6 pages)
22 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • EUR 1,186,125
(6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (24 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (24 pages)
23 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • EUR 1,128,037
(8 pages)
23 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • EUR 1,128,037
(8 pages)
23 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • EUR 1,128,037
(8 pages)
25 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • EUR 1,079,006.00
(8 pages)
25 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • EUR 1,079,006.00
(8 pages)
25 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • EUR 1,079,006.00
(8 pages)
1 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • EUR 1,029,942
(25 pages)
1 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • EUR 1,029,942
(25 pages)
1 June 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • EUR 1,029,942
(25 pages)
17 March 2015Statement of capital following an allotment of shares on 7 January 2015
  • EUR 291,381
(8 pages)
17 March 2015Statement of capital following an allotment of shares on 7 January 2015
  • EUR 291,381
(8 pages)
17 March 2015Statement of capital following an allotment of shares on 7 January 2015
  • EUR 291,381
(8 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (25 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (25 pages)
16 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • EUR 908,679
(8 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • EUR 908,679
(28 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • EUR 908,679
(28 pages)
16 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • EUR 908,679
(28 pages)
16 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • EUR 908,679
(8 pages)
16 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • EUR 908,679
(8 pages)
11 February 2014Appointment of Mr Roy Barry Bedlow as a director (3 pages)
11 February 2014Appointment of Mr Roy Barry Bedlow as a director (3 pages)
4 February 2014Termination of appointment of Birju Pandya as a director (2 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Appointment of Lawrence Francis Lunt as a director (3 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • EUR 766,352
(8 pages)
4 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • EUR 766,352
(8 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2014Termination of appointment of Birju Pandya as a director (2 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2014Appointment of Lawrence Francis Lunt as a director (3 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2013Total exemption full accounts made up to 31 December 2012 (26 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (26 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (24 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (24 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (24 pages)
19 March 2013Memorandum and Articles of Association (18 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2013Memorandum and Articles of Association (18 pages)
29 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • EUR 551,928
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • EUR 551,928
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • EUR 544,515
(6 pages)
29 January 2013Statement of capital following an allotment of shares on 21 November 2012
  • EUR 544,515
(6 pages)
30 November 2012Resolutions
  • RES13 ‐ Increase in share cap 02/11/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2012Resolutions
  • RES13 ‐ Increase in share cap 02/11/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • EUR 341,028
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • EUR 341,028
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • EUR 341,028
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • EUR 290,656
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • EUR 290,656
(6 pages)
29 October 2012Statement of capital following an allotment of shares on 31 July 2012
  • EUR 296,643
(6 pages)
29 October 2012Statement of capital following an allotment of shares on 31 July 2012
  • EUR 296,643
(6 pages)
22 October 2012Statement of capital following an allotment of shares on 31 July 2012
  • EUR 257,215.00
  • GBP 39,308
(6 pages)
22 October 2012Statement of capital following an allotment of shares on 31 July 2012
  • EUR 257,215.00
  • GBP 39,308
(6 pages)
26 September 2012Statement of capital following an allotment of shares on 15 September 2012
  • EUR 290,656.00
(6 pages)
26 September 2012Statement of capital following an allotment of shares on 15 September 2012
  • EUR 290,656.00
(6 pages)
30 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 51,848
  • EUR 51,848
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 51,848
  • EUR 51,848
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 51,848
  • EUR 51,848
(4 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (26 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (26 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (26 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (26 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (26 pages)
26 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • EUR 273,916
  • ANNOTATION SH01 was replaced on 13/09/2012 as it was not properly delivered.
(15 pages)
26 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • EUR 267,393
  • GBP 6,523
(6 pages)
26 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • EUR 267,393
  • GBP 6,523
(6 pages)
26 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • EUR 273,916
  • ANNOTATION SH01 was replaced on 13/09/2012 as it was not properly delivered.
(15 pages)
9 December 2011Appointment of Birju Pandya as a director (3 pages)
9 December 2011Appointment of Birju Pandya as a director (3 pages)
8 December 2011Statement of capital following an allotment of shares on 25 January 2011
  • EUR 271,411
(6 pages)
8 December 2011Statement of capital following an allotment of shares on 25 January 2011
  • EUR 271,411
(6 pages)
5 December 2011Termination of appointment of Jose Beriot as a director (2 pages)
5 December 2011Termination of appointment of Jose Beriot as a director (2 pages)
2 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • EUR 264,888
(6 pages)
2 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • EUR 264,888
(6 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • EUR 204,349
  • ANNOTATION SH01 was replaced on 27/10/2011 as it was not properly delivered.
(14 pages)
22 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • EUR 204,349
  • ANNOTATION SH01 was replaced on 27/10/2011 as it was not properly delivered.
(14 pages)
20 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • EUR 49,343
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • EUR 49,343
(4 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 July 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 142,955.00
  • EUR 42,822.00
(6 pages)
8 July 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 142,955.00
  • EUR 42,822.00
(6 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (16 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (16 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (16 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (16 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (16 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (16 pages)
15 October 2009Appointment of Jose Beriot as a director (2 pages)
15 October 2009Appointment of Jose Beriot as a director (2 pages)
15 October 2009Termination of appointment of Benjamin Guest as a director (1 page)
15 October 2009Termination of appointment of Benjamin Guest as a director (1 page)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 July 2009Ad 17/07/09\eur si 13471@1=13471\eur ic 166351/179822\ (4 pages)
22 July 2009Ad 17/07/09\eur si 13471@1=13471\eur ic 166351/179822\ (4 pages)
24 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 March 2009Return made up to 03/03/09; full list of members (9 pages)
16 March 2009Return made up to 03/03/09; full list of members (9 pages)
21 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 October 2008Ad 30/09/08\eur si 29351@1=29351\eur ic 137000/166351\ (2 pages)
9 October 2008Ad 30/09/08\eur si 29351@1=29351\eur ic 137000/166351\ (2 pages)
5 September 2008Director appointed benjamin james ernest guest (3 pages)
5 September 2008Director appointed benjamin james ernest guest (3 pages)
18 August 2008Ad 16/07/08\eur si 32000@1=32000\eur ic 105000/137000\ (4 pages)
18 August 2008Ad 16/07/08\eur si 32000@1=32000\eur ic 105000/137000\ (4 pages)
16 July 2008Ad 14/07/08\eur si 5000@1=5000\eur ic 100000/105000\ (2 pages)
16 July 2008Ad 14/07/08\eur si 5000@1=5000\eur ic 100000/105000\ (2 pages)
4 June 2008Nc inc already adjusted 27/05/08 (2 pages)
4 June 2008Nc inc already adjusted 27/05/08 (2 pages)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 April 2008Director appointed kevin sara (3 pages)
8 April 2008Registered office changed on 08/04/2008 from, 16 old queen street, london, SW1H 9HP (1 page)
8 April 2008Registered office changed on 08/04/2008 from, 16 old queen street, london, SW1H 9HP (1 page)
8 April 2008Appointment terminated director arunlex LIMITED (1 page)
8 April 2008Director appointed kevin sara (3 pages)
8 April 2008Appointment terminated director arunlex LIMITED (1 page)
13 March 2008Ad 04/03/08\eur si 99998@1=99998\eur ic 2/100000\ (2 pages)
13 March 2008Ad 04/03/08\eur si 99998@1=99998\eur ic 2/100000\ (2 pages)
11 March 2008Registered office changed on 11/03/2008 from, nur energie LIMITED, 95 aldwych, london, WC2B 4JF (1 page)
11 March 2008Registered office changed on 11/03/2008 from, nur energie LIMITED, 95 aldwych, london, WC2B 4JF (1 page)
3 March 2008Incorporation (22 pages)
3 March 2008Incorporation (22 pages)