Harrow
Middlesex
HA3 9LG
Director Name | Mr Benjamin David |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 June 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Technology Officer |
Country of Residence | France |
Correspondence Address | Social Nest Paseo De Las Facultades 3 Valencia 46021 |
Director Name | Ms Helene Virginie Demaegdt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Investor |
Country of Residence | France |
Correspondence Address | Gaia Impact Fund C/ Cotrust - Quartier La Plaine C Gardanne 13120 |
Director Name | Mr Thibault LÉOn Adonis Lesueur |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Marketing Officer |
Country of Residence | France |
Correspondence Address | 382 Rue De L'Anneau Boos 76520 |
Director Name | Gijsbertus Adrianus Johannes Huijink |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 December 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | 18 Carrer Del Rost Banyoles 17820 |
Director Name | Mr Joan Fages Torras |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2020) |
Role | Investor |
Country of Residence | Spain |
Correspondence Address | 62 Travessera De Gracia, 2-5 Barcelona 08006 |
Website | eternumenergy.com |
---|
Registered Address | 108 Field End Road Pinner Middlesex HA5 1RL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
170 at £1 | Siten Mandalia 38.64% Ordinary |
---|---|
120 at £1 | Benjamin David 27.27% Ordinary |
120 at £1 | Thibault Lesueur 27.27% Ordinary |
10 at £1 | Kishan Vaghela 2.27% Ordinary |
8 at £1 | Mark Cordner 1.82% Ordinary |
6 at £1 | James Tozer 1.36% Ordinary |
4 at £1 | Anirudhya Bardhan 0.91% Ordinary |
2 at £1 | Edward Smith 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,166 |
Cash | £1,922 |
Current Liabilities | £16,009 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
20 February 2023 | Delivered on: 2 March 2023 Persons entitled: Acumen Fund, Inc. Classification: A registered charge Particulars: The security agreement includes security over all intellectual property rights, including the following internet domain names: solarisoffgrid.com, paygops.com, eternumenergy.com. For more details of intellectual property charged, please refer to the instrument. Outstanding |
---|---|
4 March 2020 | Delivered on: 5 March 2020 Persons entitled: Acumen Fund, Inc. Classification: A registered charge Particulars: The debenture includes security over all intellectual property rights, including the following internet domain names: solarisoffgrid.com, paygops.com, eternumenergy.com. For more details of intellectual property charged, please refer to the instrument. Outstanding |
9 February 2021 | Resolutions
|
---|---|
9 February 2021 | Resolutions
|
9 February 2021 | Resolutions
|
29 December 2020 | Appointment of Gijsbertus Adrianus Johannes Huijink as a director on 14 December 2020 (2 pages) |
16 October 2020 | Termination of appointment of Joan Fages Torras as a director on 1 October 2020 (1 page) |
9 September 2020 | Confirmation statement made on 6 August 2020 with updates (6 pages) |
15 July 2020 | Amended total exemption full accounts made up to 31 December 2018 (14 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Registration of charge 069837270001, created on 4 March 2020 (34 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
12 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
15 August 2019 | Confirmation statement made on 6 August 2019 with updates (8 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 6 August 2018 with updates (8 pages) |
21 August 2018 | Notification of Siten Mandalia as a person with significant control on 21 August 2017 (2 pages) |
15 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
7 December 2017 | Amended total exemption full accounts made up to 29 February 2016 (10 pages) |
7 December 2017 | Amended total exemption full accounts made up to 29 February 2016 (10 pages) |
29 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 August 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
21 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
21 August 2017 | Cessation of Siten Mandalia as a person with significant control on 10 May 2017 (1 page) |
21 August 2017 | Cessation of Siten Mandalia as a person with significant control on 10 May 2017 (1 page) |
21 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
11 July 2017 | Appointment of Mrs Helene Virginie Demaegdt as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Joan Fages Torras as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Helene Virginie Demaegdt as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Thibault Léon Adonis Lesueur as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Joan Fages Torras as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Thibault Léon Adonis Lesueur as a director on 10 July 2017 (2 pages) |
22 June 2017 | Appointment of Mr Benjamin David as a director on 10 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Benjamin David as a director on 10 June 2017 (2 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
29 October 2016 | Sub-division of shares on 1 September 2016 (6 pages) |
29 October 2016 | Sub-division of shares on 1 September 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 September 2015 | Resolutions
|
14 August 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
14 August 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
4 December 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
4 December 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
21 May 2012 | Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page) |
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 August 2010 | Director's details changed for Mr Siten Mandalia on 6 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Siten Mandalia on 6 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Siten Mandalia on 6 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
11 June 2010 | Registered office address changed from 25 Glebe Avenue Kenton Harrow Middlesex HA3 9LG on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 25 Glebe Avenue Kenton Harrow Middlesex HA3 9LG on 11 June 2010 (1 page) |
6 August 2009 | Incorporation (18 pages) |
6 August 2009 | Incorporation (18 pages) |