Company NameMistral Energy Management Ii Limited
DirectorJohn Patrick Elliott
Company StatusActive - Proposal to Strike off
Company Number06582013
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Patrick Elliott
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr John Patrick Elliott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Joseph Muthu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResidence Du Lac
Les Jardins De Cusy
Chens-Sur-Leman
74140
France
Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St James Gardens
London
W11 4RE
Director NameMrs Maguelone Libert
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor
20 Manchester Square
London
W1U 3PZ

Contact

Websitewww.platinapartners.com
Telephone020 70429600
Telephone regionLondon

Location

Registered Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Platina Energy Partners LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,619,278
Net Worth£15,958
Cash£27,893
Current Liabilities£420,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

6 November 2023Full accounts made up to 31 March 2023 (18 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 March 2022 (18 pages)
4 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
8 October 2021Full accounts made up to 31 March 2021 (18 pages)
22 June 2021Notification of Platina Partners Llp as a person with significant control on 17 June 2021 (2 pages)
22 June 2021Cessation of Platina Energy Partners Llp as a person with significant control on 17 June 2021 (1 page)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 March 2020 (20 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 March 2019 (18 pages)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 31 March 2018 (19 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 31 March 2017 (14 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 December 2016Full accounts made up to 31 March 2016 (14 pages)
16 December 2016Full accounts made up to 31 March 2016 (14 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
23 March 2016Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page)
23 March 2016Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page)
22 October 2015Full accounts made up to 31 March 2015 (12 pages)
22 October 2015Full accounts made up to 31 March 2015 (12 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
29 August 2014Full accounts made up to 31 March 2014 (11 pages)
29 August 2014Full accounts made up to 31 March 2014 (11 pages)
30 July 2014Section 519 (1 page)
30 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
14 May 2014Termination of appointment of Maguelone Libert as a director (1 page)
14 May 2014Termination of appointment of Maguelone Libert as a director (1 page)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 December 2012Full accounts made up to 31 March 2012 (11 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages)
15 February 2012Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
22 October 2009Appointment of Mr John Patrick Elliott as a director (2 pages)
22 October 2009Appointment of Mr John Patrick Elliott as a director (2 pages)
21 October 2009Termination of appointment of Thomas Rottner as a director (1 page)
21 October 2009Appointment of Mrs Maguelone Libert as a director (2 pages)
21 October 2009Termination of appointment of Thomas Rottner as a director (1 page)
21 October 2009Termination of appointment of Joseph Muthu as a director (1 page)
21 October 2009Termination of appointment of Joseph Muthu as a director (1 page)
21 October 2009Appointment of Mrs Maguelone Libert as a director (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
9 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
9 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
1 May 2008Incorporation (12 pages)
1 May 2008Incorporation (12 pages)