London
EC2N 2AX
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | www.energyalpha.com/disclaimer.asp |
---|---|
Telephone | 020 70163163 |
Telephone region | London |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Energy Alpha Strategies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £485,984 |
Net Worth | £180,445 |
Cash | £90,176 |
Current Liabilities | £121,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
3 February 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
---|---|
9 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
24 August 2020 | Notification of David Anthony Gallagher as a person with significant control on 19 January 2017 (2 pages) |
24 August 2020 | Cessation of Aidan John Gallagher as a person with significant control on 19 January 2017 (1 page) |
20 August 2020 | Registered 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 2020 | Secretary's details changed for Intertrust (Uk) Limited on 20 August 2020 (1 page) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Erik Serrano Berntsen on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Erik Serrano Berntsen on 20 January 2017 (2 pages) |
20 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
11 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 February 2015 | Full accounts made up to 31 May 2014 (19 pages) |
11 February 2015 | Full accounts made up to 31 May 2014 (19 pages) |
26 January 2015 | Company name changed energy alpha strategies LTD.\certificate issued on 26/01/15
|
26 January 2015 | Company name changed energy alpha strategies LTD.\certificate issued on 26/01/15
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
27 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
27 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
13 March 2013 | Director's details changed for Erik Serrano Berntsen on 6 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Erik Serrano Berntsen on 6 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Erik Serrano Berntsen on 6 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 23 Old Bond Street London W1S 4PZ United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Heatons Secretaries Limited as a secretary (1 page) |
26 February 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
26 February 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
26 February 2013 | Registered office address changed from 23 Old Bond Street London W1S 4PZ United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Heatons Secretaries Limited as a secretary (1 page) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
19 September 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
27 August 2012 | Registered office address changed from 11-12 Buckingham Gate London SW1E 6LB on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from 11-12 Buckingham Gate London SW1E 6LB on 27 August 2012 (1 page) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
20 December 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
28 February 2011 | Registered 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 2011 | Registered 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 2010 | Incorporation
|
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|