London
WC2A 1AL
Director Name | Mr Jonathan James Treen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court, 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Steven Neville Edgley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court, 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Mr Steven Neville Edgley |
---|---|
Status | Current |
Appointed | 14 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Central Court, 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Raffaele Di Cuia |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Central Court, 25 Southampton Buildings London WC2A 1AL |
Director Name | Dr David Williams |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Jeffrey Saunders MacDonald |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Crescent Brighton East Sussex BN2 3HB |
Secretary Name | Mr Thomas Michael Williams |
---|---|
Status | Resigned |
Appointed | 09 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2016) |
Role | Company Director |
Correspondence Address | 31 Wheelwright Lane Burgess Hill West Sussex RH15 0QS |
Registered Address | Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
24k at €1 | Jeffrey Saunders McDonald 5.71% Ordinary |
---|---|
24k at €1 | Keith James Pringle 5.71% Ordinary |
21k at €1 | Christopher Malcolm Bate 5.00% Ordinary |
21k at €1 | William Gordon Coventry 5.00% Ordinary |
147k at €1 | David Williams 35.00% Ordinary |
12k at €1 | Alexander Hunter 2.86% Ordinary |
57k at €1 | Jonathan James Treen 13.57% Ordinary |
57k at €1 | Robert Donald Ferguson 13.57% Ordinary |
57k at €1 | Steven Neville Edgley 13.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,585 |
Cash | £2,266 |
Current Liabilities | £31,089 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
24 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
6 June 2018 | Resolutions
|
25 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
25 September 2017 | Notification of Delta Energy Management Services Ltd as a person with significant control on 31 March 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Delta Energy Management Services Ltd as a person with significant control on 31 March 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 June 2017 | Registered office address changed from 21 Palmer Street London SW1H 0AD England to Central Court, 25 Southampton Buildings London WC2A 1AL on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 21 Palmer Street London SW1H 0AD England to Central Court, 25 Southampton Buildings London WC2A 1AL on 7 June 2017 (1 page) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
10 April 2017 | Registered office address changed from 21 Palmer Street 21 Palmer Street London SW1H 0AD England to 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 21 Palmer Street 21 Palmer Street London SW1H 0AD England to 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Raffaele Di Cuia as a director on 31 March 2017 (2 pages) |
10 April 2017 | Registered office address changed from 3 Strand on the Green London W4 3PQ England to 21 Palmer Street 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Raffaele Di Cuia as a director on 31 March 2017 (2 pages) |
10 April 2017 | Registered office address changed from 3 Strand on the Green London W4 3PQ England to 21 Palmer Street 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page) |
21 November 2016 | Statement of capital following an allotment of shares on 1 October 2014
|
21 November 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
21 November 2016 | Statement of capital following an allotment of shares on 1 October 2014
|
21 November 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
21 November 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Termination of appointment of David Williams as a director on 24 December 2013 (1 page) |
25 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Termination of appointment of David Williams as a director on 24 December 2013 (1 page) |
25 September 2014 | Termination of appointment of David Williams as a director on 24 December 2013 (1 page) |
25 September 2014 | Termination of appointment of David Williams as a director on 24 December 2013 (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
17 May 2013 | Registered office address changed from Marble Arch Tower Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 17 May 2013 (1 page) |
17 May 2013 | Director's details changed for Dr David Williams on 9 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dr David Williams on 9 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dr David Williams on 9 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from Marble Arch Tower Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 17 May 2013 (1 page) |
16 May 2013 | Appointment of Mr Steven Neville Edgley as a director (2 pages) |
16 May 2013 | Appointment of Mr Thomas Michael Williams as a secretary (2 pages) |
16 May 2013 | Termination of appointment of Jeffrey Macdonald as a director (1 page) |
16 May 2013 | Appointment of Mr Thomas Michael Williams as a secretary (2 pages) |
16 May 2013 | Appointment of Mr Steven Neville Edgley as a director (2 pages) |
16 May 2013 | Registered office address changed from 43 Park Crescent Brighton East Sussex BN2 3HB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Jeffrey Macdonald as a director (1 page) |
16 May 2013 | Registered office address changed from 43 Park Crescent Brighton East Sussex BN2 3HB United Kingdom on 16 May 2013 (1 page) |
26 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
23 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
23 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
15 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Appointment of Jonathan James Treen as a director (3 pages) |
15 December 2010 | Appointment of Jeffrey Saunders Macdonald as a director (3 pages) |
15 December 2010 | Appointment of Jeffrey Saunders Macdonald as a director (3 pages) |
15 December 2010 | Appointment of Robert Donald Ferguson as a director (3 pages) |
15 December 2010 | Appointment of Jonathan James Treen as a director (3 pages) |
15 December 2010 | Appointment of Robert Donald Ferguson as a director (3 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
8 December 2010 | Resolutions
|
8 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
8 December 2010 | Resolutions
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|
23 August 2010 | Incorporation
|