Company NameEnergy Exemplar(Europe) Ltd
Company StatusActive
Company Number06749883
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stuart Baxter
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Cameron Dare
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed29 September 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Derek Lewis Porter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2018(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Bagot Street
North Adelaide, 5006
Australia
Director NameDr Glenn Robert Drayton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Styles Place
Underdale
South Australia
Australia
Secretary NameMrs Louise Denita Drayton
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Carter St
Thorngate
Sa, 5082
Australia
Director NameMrs Louise Denita Drayton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2012(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2017)
RoleCfo/Coo
Country of ResidenceAustralia
Correspondence Address17 Carter St
Thorngate
Sa
5082
Secretary NameMr Cameron Dare
StatusResigned
Appointed29 September 2017(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2018)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Jason Cattonar
StatusResigned
Appointed20 March 2018(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2020)
RoleCompany Director
Correspondence Address17 Bagot Street
North Adelaide 5006
Australia

Contact

Websiteenergyexemplar.com
Email address[email protected]
Telephone020 88996500
Telephone regionLondon

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Energy Exemplar Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£497,960
Cash£599,135
Current Liabilities£1,360,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

5 August 2022Delivered on: 8 August 2022
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Trustee

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 14 November 2017
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited as Security Trustee.

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the company, except where such land or intellectual property constitutes an excluded asset, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

5 February 2021Accounts for a small company made up to 30 June 2020 (17 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Jason Cattonar as a secretary on 22 September 2020 (1 page)
1 April 2020Accounts for a small company made up to 30 June 2019 (16 pages)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Glenn Robert Drayton as a director on 27 May 2019 (1 page)
7 June 2019Accounts for a small company made up to 30 June 2018 (17 pages)
18 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Derek Lewis Porter as a director on 16 January 2018 (2 pages)
16 May 2018Termination of appointment of Cameron Dare as a secretary on 20 March 2018 (1 page)
16 May 2018Appointment of Mr Jason Cattonar as a secretary on 20 March 2018 (2 pages)
30 November 2017Accounts for a small company made up to 30 June 2017 (13 pages)
30 November 2017Accounts for a small company made up to 30 June 2017 (13 pages)
29 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
17 November 2017Resolutions
  • RES13 ‐ The syndicated subscripton agreement 08/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 November 2017Memorandum and Articles of Association (7 pages)
17 November 2017Memorandum and Articles of Association (7 pages)
17 November 2017Resolutions
  • RES13 ‐ The syndicated subscripton agreement 08/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 November 2017Change of details for Mr Béla Szigethy as a person with significant control on 8 November 2017 (2 pages)
15 November 2017Change of details for Mr Béla Szigethy as a person with significant control on 8 November 2017 (2 pages)
14 November 2017Registration of charge 067498830001, created on 10 November 2017 (49 pages)
14 November 2017Notification of Stewart Kohl as a person with significant control on 29 September 2017 (2 pages)
14 November 2017Notification of Stewart Kohl as a person with significant control on 29 September 2017 (2 pages)
14 November 2017Notification of Béla Szigethy as a person with significant control on 29 September 2017 (2 pages)
14 November 2017Registration of charge 067498830001, created on 10 November 2017 (49 pages)
14 November 2017Notification of Béla Szigethy as a person with significant control on 29 September 2017 (2 pages)
20 October 2017Appointment of Mr Cameron Dare as a secretary on 29 September 2017 (2 pages)
20 October 2017Termination of appointment of Louise Denita Drayton as a director on 29 September 2017 (1 page)
20 October 2017Cessation of Louise Denita Drayton as a person with significant control on 29 September 2017 (1 page)
20 October 2017Appointment of Mr Stuart Baxter as a director on 29 September 2017 (2 pages)
20 October 2017Appointment of Mr Stuart Baxter as a director on 29 September 2017 (2 pages)
20 October 2017Appointment of Mr Cameron Dare as a secretary on 29 September 2017 (2 pages)
20 October 2017Termination of appointment of Louise Denita Drayton as a secretary on 29 September 2017 (1 page)
20 October 2017Cessation of Louise Denita Drayton as a person with significant control on 29 September 2017 (1 page)
20 October 2017Appointment of Mr Cameron Dare as a director on 29 September 2017 (2 pages)
20 October 2017Termination of appointment of Louise Denita Drayton as a secretary on 29 September 2017 (1 page)
20 October 2017Termination of appointment of Louise Denita Drayton as a director on 29 September 2017 (1 page)
20 October 2017Appointment of Mr Cameron Dare as a director on 29 September 2017 (2 pages)
16 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
5 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
24 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(5 pages)
24 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(5 pages)
30 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(5 pages)
30 December 2014Director's details changed for Dr Glenn Robert Drayton on 1 April 2014 (2 pages)
30 December 2014Director's details changed for Dr Glenn Robert Drayton on 1 April 2014 (2 pages)
30 December 2014Director's details changed for Dr Glenn Robert Drayton on 1 April 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Director's details changed for Mrs Louise Denita Drayton on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mrs Louise Denita Drayton on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Mrs Louise Denita Drayton on 1 November 2012 (2 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
13 August 2012Appointment of Mrs Louise Denita Drayton as a director (2 pages)
13 August 2012Appointment of Mrs Louise Denita Drayton as a director (2 pages)
11 July 2012Registered office address changed from 815/1 Lyric Square London W6 0NB United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 815/1 Lyric Square London W6 0NB United Kingdom on 11 July 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 September 2010Registered office address changed from 223 Grove House 27 Hammersmith Grove London W6 0JL on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 223 Grove House 27 Hammersmith Grove London W6 0JL on 17 September 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Registered office address changed from C/O Energy Exemplar Europe 23 Hammersmith Grove London W6 0JL on 31 March 2010 (1 page)
31 March 2010Registered office address changed from C/O Energy Exemplar Europe 23 Hammersmith Grove London W6 0JL on 31 March 2010 (1 page)
12 February 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page)
12 February 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page)
14 December 2009Director's details changed for Mr Glenn Robert Drayton on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Mr Louise Denita Drayton on 14 December 2009 (1 page)
14 December 2009Registered office address changed from C/O Energy Exemplar Europe 223 Grove House 27 Hammersmith Grove London W6 0JL United Kingdom on 14 December 2009 (1 page)
14 December 2009Registered office address changed from C/O Energy Exemplar Europe 223 Grove House 27 Hammersmith Grove London W6 0JL United Kingdom on 14 December 2009 (1 page)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Glenn Robert Drayton on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Secretary's details changed for Mr Louise Denita Drayton on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 14 December 2009 (1 page)
14 November 2008Incorporation (17 pages)
14 November 2008Incorporation (17 pages)