Company NameStable Asset Management Ltd.
DirectorErik Serrano Berntsen
Company StatusActive
Company Number07471761
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Previous NameEnergy Alpha Strategies Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameErik Serrano Berntsen
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed06 February 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Contact

Websitewww.energyalpha.com/disclaimer.asp
Telephone020 70163163
Telephone regionLondon

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Energy Alpha Strategies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£485,984
Net Worth£180,445
Cash£90,176
Current Liabilities£121,893

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 Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
9 September 2020Full accounts made up to 31 December 2019 (24 pages)
24 August 2020Notification of David Anthony Gallagher as a person with significant control on 19 January 2017 (2 pages)
24 August 2020Cessation of Aidan John Gallagher as a person with significant control on 19 January 2017 (1 page)
20 August 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 August 2020 (1 page)
20 August 2020Secretary's details changed for Intertrust (Uk) Limited on 20 August 2020 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (25 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (26 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Director's details changed for Erik Serrano Berntsen on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Erik Serrano Berntsen on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 60
(4 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 60
(4 pages)
11 September 2015Full accounts made up to 31 December 2014 (19 pages)
11 September 2015Full accounts made up to 31 December 2014 (19 pages)
11 February 2015Full accounts made up to 31 May 2014 (19 pages)
11 February 2015Full accounts made up to 31 May 2014 (19 pages)
26 January 2015Company name changed energy alpha strategies LTD.\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
26 January 2015Company name changed energy alpha strategies LTD.\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 60
(4 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 60
(4 pages)
28 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
27 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
22 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 60
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 60
(3 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
22 October 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 51
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 51
(4 pages)
13 March 2013Director's details changed for Erik Serrano Berntsen on 6 February 2013 (2 pages)
13 March 2013Director's details changed for Erik Serrano Berntsen on 6 February 2013 (2 pages)
13 March 2013Director's details changed for Erik Serrano Berntsen on 6 February 2013 (2 pages)
26 February 2013Registered office address changed from 23 Old Bond Street London W1S 4PZ United Kingdom on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Heatons Secretaries Limited as a secretary (1 page)
26 February 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
26 February 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
26 February 2013Registered office address changed from 23 Old Bond Street London W1S 4PZ United Kingdom on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Heatons Secretaries Limited as a secretary (1 page)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
19 September 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
27 August 2012Registered office address changed from 11-12 Buckingham Gate London SW1E 6LB on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 11-12 Buckingham Gate London SW1E 6LB on 27 August 2012 (1 page)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
20 December 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages)
28 February 2011Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 28 February 2011 (2 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)