New Fetter Lane
London
EC4A 3BF
Director Name | Mr John Patrick Elliott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Joseph Muthu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Residence Du Lac Les Jardins De Cusy Chens-Sur-Leman 74140 France |
Director Name | Mr Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St James Gardens London W11 4RE |
Director Name | Mrs Maguelone Libert |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Website | www.platinapartners.com |
---|---|
Telephone | 020 70429600 |
Telephone region | London |
Registered Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Platina Energy Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,619,278 |
Net Worth | £15,958 |
Cash | £27,893 |
Current Liabilities | £420,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
6 November 2023 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 March 2022 (18 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
8 October 2021 | Full accounts made up to 31 March 2021 (18 pages) |
22 June 2021 | Notification of Platina Partners Llp as a person with significant control on 17 June 2021 (2 pages) |
22 June 2021 | Cessation of Platina Energy Partners Llp as a person with significant control on 17 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 31 March 2017 (14 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
7 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 July 2014 | Section 519 (1 page) |
30 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 May 2014 | Termination of appointment of Maguelone Libert as a director (1 page) |
14 May 2014 | Termination of appointment of Maguelone Libert as a director (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
22 October 2009 | Appointment of Mr John Patrick Elliott as a director (2 pages) |
22 October 2009 | Appointment of Mr John Patrick Elliott as a director (2 pages) |
21 October 2009 | Termination of appointment of Thomas Rottner as a director (1 page) |
21 October 2009 | Appointment of Mrs Maguelone Libert as a director (2 pages) |
21 October 2009 | Termination of appointment of Thomas Rottner as a director (1 page) |
21 October 2009 | Termination of appointment of Joseph Muthu as a director (1 page) |
21 October 2009 | Termination of appointment of Joseph Muthu as a director (1 page) |
21 October 2009 | Appointment of Mrs Maguelone Libert as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
9 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
1 May 2008 | Incorporation (12 pages) |
1 May 2008 | Incorporation (12 pages) |