London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 14 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(7 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Edwin Healey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Mr Simon John Foy |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 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 | 25 October 2017(6 years, 3 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 |
Website | blue-energyco.com |
---|---|
Email address | [email protected] |
Telephone | 01625 588930 |
Telephone region | Macclesfield |
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 20 other UK companies use this postal address |
1 at £1 | Blue Energy Partnerships Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£566,403 |
Current Liabilities | £4,035,916 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
2 May 2019 | Delivered on: 7 May 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 July 2012 | Delivered on: 19 July 2012 Persons entitled: The Co-Operative Bank PLC Classification: Pledge over shares Secured details: All monies due or to become due from auquhirie land company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1000 ordinary shares held in auquhirie land company limited SC297221 and distribution rights see image for full details. Outstanding |
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
24 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
22 December 2022 | Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page) |
22 December 2022 | Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
14 April 2022 | Auditor's resignation (8 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (15 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
3 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
2 June 2020 | Resolutions
|
2 June 2020 | Statement by Directors (1 page) |
2 June 2020 | Solvency Statement dated 21/05/20 (1 page) |
2 June 2020 | Statement of capital on 2 June 2020
|
15 April 2020 | Cessation of Fern Energy Partnerships Holdings Limited as a person with significant control on 8 May 2019 (1 page) |
15 April 2020 | Notification of Boomerang Energy Limited as a person with significant control on 8 May 2019 (2 pages) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 7 May 2019
|
6 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
7 May 2019 | Registration of charge 077233390002, created on 2 May 2019 (30 pages) |
10 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages) |
10 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
10 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
21 August 2018 | Change of details for Fern Energy Partnerships Holdings Limited as a person with significant control on 19 July 2017 (2 pages) |
6 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
2 January 2018 | Resolutions
|
1 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 November 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Change of details for Blue Energy Partnerships Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
31 August 2017 | Change of details for Blue Energy Partnerships Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
18 September 2015 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Register(s) moved to registered inspection location (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
26 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 January 2013 | Appointment of Mr Stuart Noble as a director (2 pages) |
18 January 2013 | Termination of appointment of Mark Healey as a director (1 page) |
18 January 2013 | Appointment of Mr Stuart Noble as a director (2 pages) |
18 January 2013 | Termination of appointment of Mark Healey as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
29 September 2011 | Appointment of Mr Simon John Foy as a director (2 pages) |
29 September 2011 | Appointment of Mr Simon John Foy as a director (2 pages) |
28 September 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
28 September 2011 | Appointment of Mr Christopher James Dean as a director (2 pages) |
28 September 2011 | Appointment of Mr Simon John Foy as a secretary (1 page) |
28 September 2011 | Appointment of Mr Simon John Foy as a secretary (1 page) |
28 September 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
28 September 2011 | Appointment of Mr Christopher James Dean as a director (2 pages) |
8 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|