Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 March 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 March 2020) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Macquarie Bank Limited Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 05 January 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 06 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | eprl.co.uk |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Energy Power Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
---|---|
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 April 2016 | Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
18 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
5 November 2015 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Tim Senior as a director on 30 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 October 2014 | Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (16 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
25 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
22 August 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
22 August 2012 | Resolutions
|
21 August 2012 | Statement by directors (1 page) |
21 August 2012 | Resolutions
|
21 August 2012 | Statement of capital on 21 August 2012
|
21 August 2012 | Solvency statement dated 21/08/12 (1 page) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Register inspection address has been changed (2 pages) |
18 March 2009 | Incorporation (20 pages) |