Company NameTunur (UK) Ltd
DirectorsJoseph Zammit and Daniel Rich
Company StatusActive
Company Number07848390
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Previous NameTunur Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameJoseph Zammit
Date of BirthJune 1946 (Born 77 years ago)
NationalityMaltese
StatusCurrent
Appointed19 November 2014(3 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Daniel Rich
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(11 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed20 December 2011(1 month after company formation)
Appointment Duration12 years, 4 months
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameDaniel Rich
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameDr Till Stenzel
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2011(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 June 2012)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameFethi Somrani
Date of BirthJune 1954 (Born 69 years ago)
NationalityTunisian
StatusResigned
Appointed20 December 2011(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2014)
RoleManaging Director
Country of ResidenceTunisia
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameCherif Ben Khelifa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityTunisian
StatusResigned
Appointed20 December 2011(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 November 2022)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameKevin Sara
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2011(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 November 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Michael Andrew Coombs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Director NameMr Daniel Rich
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Alex Phocas Cosmetatos
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed02 June 2016(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Alastair Zammit
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed26 October 2018(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitetunur.tn
Telephone020 36916388
Telephone regionLondon

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5m at €1Nur Energie LTD
50.00%
Ordinary A
124.6k at €1Mediterranean Future Engineering Sarl
4.14%
Ordinary B
856.8k at €1Joseph Zammit
28.47%
Ordinary B
67.3k at €1Cherif Ben Khelifa
2.24%
Ordinary B
456.3k at €1Glory Clean Energy
15.16%
Ordinary B

Financials

Year2014
Net Worth£58,001
Cash£38,935
Current Liabilities£559,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

24 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
23 December 2020Purchase of own shares. (3 pages)
9 December 2020Memorandum and Articles of Association (13 pages)
9 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2020Cancellation of shares. Statement of capital on 22 November 2020
  • EUR 3,159,519.15
(6 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (26 pages)
12 August 2020Second filing of Confirmation Statement dated 15 November 2018 (4 pages)
12 August 2020Second filing of the annual return made up to 15 November 2015 (22 pages)
29 June 2020Second filing of Confirmation Statement dated 15/11/2018 (7 pages)
29 June 2020Second filing of Confirmation Statement dated 15/11/2017 (4 pages)
26 November 2019Termination of appointment of Alex Phocas Cosmetatos as a director on 17 June 2019 (1 page)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
2 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to allot share 17/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 December 201815/11/18 Statement of Capital eur 3362350.15
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 29/06/2020
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/06/2020 and 12/08/2020.
(7 pages)
5 December 2018Notification of Cherif Ben Khelifa as a person with significant control on 28 September 2018 (2 pages)
5 December 2018Change of details for Mr Joseph Zammit as a person with significant control on 28 September 2018 (2 pages)
5 December 2018Cessation of Nur Energie Limited as a person with significant control on 28 September 2018 (1 page)
7 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 November 2018Appointment of Mr Alastair Zammit as a director on 26 October 2018 (2 pages)
31 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • EUR 3,358,898
(3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (27 pages)
14 September 2018Statement of capital following an allotment of shares on 27 November 2017
  • EUR 3,022,097.15
(3 pages)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2018Memorandum and Articles of Association (7 pages)
2 January 2018Memorandum and Articles of Association (7 pages)
18 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • EUR 3,018,645
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • EUR 3,018,645
(3 pages)
22 November 2017Resolutions
  • RES13 ‐ Auth to allot shares 14/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
22 November 2017Resolutions
  • RES13 ‐ Auth to allot shares 14/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 15 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 29/06/2020
(5 pages)
15 November 2017Statement of capital following an allotment of shares on 14 July 2017
  • EUR 3,017,836.78
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 14 July 2017
  • EUR 3,017,836.78
(3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
25 July 2017Memorandum and Articles of Association (7 pages)
25 July 2017Memorandum and Articles of Association (7 pages)
14 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • EUR 3,111,214
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 21 June 2017
  • EUR 3,111,214
(3 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (25 pages)
8 June 2016Appointment of Mr Alex Phocas Cosmetatos as a director on 2 June 2016 (2 pages)
8 June 2016Appointment of Mr Alex Phocas Cosmetatos as a director on 2 June 2016 (2 pages)
8 June 2016Termination of appointment of Daniel Rich as a director on 2 June 2016 (1 page)
8 June 2016Termination of appointment of Daniel Rich as a director on 2 June 2016 (1 page)
24 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/10/2015
(6 pages)
24 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/10/2015
(6 pages)
25 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • EUR 3,010,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2020
(6 pages)
25 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • EUR 3,010,000
(6 pages)
9 December 2015Statement of capital following an allotment of shares on 14 October 2015
  • EUR 2,916,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2016
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 14 October 2015
  • EUR 2,916,000
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 14 October 2015
  • EUR 2,916,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2016
(5 pages)
17 November 2015Resolutions
  • RES13 ‐ Article 2.11 shall not apply and the directors are authorised to make the share issue 14/10/2015
  • RES13 ‐ Article 2.11 shall not apply and the directors are authorised to make the share issue 14/10/2015
(1 page)
17 November 2015Resolutions
  • RES13 ‐ Article 2.11 shall not apply and the directors are authorised to make the share issue 14/10/2015
(1 page)
29 October 2015Statement of capital following an allotment of shares on 17 June 2015
  • EUR 2,850,000.00
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 17 June 2015
  • EUR 2,850,000.00
(4 pages)
29 October 2015Resolutions
  • RES13 ‐ Share issue 17/06/2015
  • RES13 ‐ Share issue 17/06/2015
(1 page)
29 October 2015Resolutions
  • RES13 ‐ Share issue 17/06/2015
(1 page)
30 July 2015Total exemption full accounts made up to 31 December 2014 (26 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (26 pages)
3 June 2015Statement of capital following an allotment of shares on 8 April 2015
  • EUR 2,756,000
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 8 April 2015
  • EUR 2,756,000
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 8 April 2015
  • EUR 2,756,000
(4 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 April 2015Statement of capital following an allotment of shares on 16 January 2015
  • EUR 270,000
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 April 2015Statement of capital following an allotment of shares on 16 January 2015
  • EUR 270,000
(4 pages)
18 December 2014Termination of appointment of Fethi Somrani as a director on 19 November 2014 (2 pages)
18 December 2014Appointment of Joseph Zammit as a director on 19 November 2014 (3 pages)
18 December 2014Termination of appointment of Fethi Somrani as a director on 19 November 2014 (2 pages)
18 December 2014Appointment of Joseph Zammit as a director on 19 November 2014 (3 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • EUR 2,600,000
(6 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • EUR 2,600,000
(6 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (24 pages)
19 June 2014Appointment of Daniel Rich as a director (3 pages)
19 June 2014Appointment of Daniel Rich as a director (3 pages)
17 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 2,600,000
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 2,600,000
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • EUR 2,600,000
(4 pages)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
15 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • EUR 2,400,000
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • EUR 2,400,000
(4 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 August 2013Termination of appointment of Joseph Mangion as a director (2 pages)
12 August 2013Termination of appointment of Joseph Mangion as a director (2 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (24 pages)
28 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • EUR 2,200,000
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • EUR 2,200,000
(4 pages)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increased 31/12/2012
(1 page)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increased 31/12/2012
(1 page)
28 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • EUR 2,200,000
(4 pages)
7 January 2013Termination of appointment of Michael Coombs as a director (2 pages)
7 January 2013Termination of appointment of Michael Coombs as a director (2 pages)
12 December 2012Appointment of Mr Joseph Bernard Mangion as a director (3 pages)
12 December 2012Appointment of Mr Joseph Bernard Mangion as a director (3 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
19 June 2012Termination of appointment of Till Stenzel as a director (2 pages)
19 June 2012Appointment of Mr Michael Andrew Coombs as a director (3 pages)
19 June 2012Termination of appointment of Till Stenzel as a director (2 pages)
19 June 2012Appointment of Mr Michael Andrew Coombs as a director (3 pages)
7 February 2012Termination of appointment of Daniel Rich as a director (2 pages)
7 February 2012Appointment of Aldlex Limited as a secretary (3 pages)
7 February 2012Termination of appointment of Daniel Rich as a director (2 pages)
7 February 2012Appointment of Aldlex Limited as a secretary (3 pages)
31 January 2012Appointment of Kevin Sara as a director (3 pages)
31 January 2012Appointment of Cherif Ben Khelifa as a director (3 pages)
31 January 2012Appointment of Cherif Ben Khelifa as a director (3 pages)
31 January 2012Appointment of Kevin Sara as a director (3 pages)
31 January 2012Appointment of Fethi Somrani as a director (3 pages)
31 January 2012Appointment of Dr Till Stenzel as a director (4 pages)
31 January 2012Appointment of Fethi Somrani as a director (3 pages)
31 January 2012Appointment of Dr Till Stenzel as a director (4 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2012Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • EUR 1,600,000
(4 pages)
25 January 2012Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages)
25 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • EUR 1,600,000
(4 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)