London
WC2B 4JF
Director Name | Mr Daniel Rich |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(11 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2011(1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Daniel Rich |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Dr Till Stenzel |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2011(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 June 2012) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Fethi Somrani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 20 December 2011(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2014) |
Role | Managing Director |
Country of Residence | Tunisia |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Cherif Ben Khelifa |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 20 December 2011(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 November 2022) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Kevin Sara |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2011(1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 November 2022) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Michael Andrew Coombs |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 November 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Joseph Bernard Mangion |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 May 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6 The Drive Esher Surrey KT10 8DQ |
Director Name | Mr Daniel Rich |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Alex Phocas Cosmetatos |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 June 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Alastair Zammit |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 26 October 2018(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | tunur.tn |
---|---|
Telephone | 020 36916388 |
Telephone region | London |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.5m at €1 | Nur Energie LTD 50.00% Ordinary A |
---|---|
124.6k at €1 | Mediterranean Future Engineering Sarl 4.14% Ordinary B |
856.8k at €1 | Joseph Zammit 28.47% Ordinary B |
67.3k at €1 | Cherif Ben Khelifa 2.24% Ordinary B |
456.3k at €1 | Glory Clean Energy 15.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,001 |
Cash | £38,935 |
Current Liabilities | £559,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
24 December 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
---|---|
23 December 2020 | Purchase of own shares. (3 pages) |
9 December 2020 | Memorandum and Articles of Association (13 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Cancellation of shares. Statement of capital on 22 November 2020
|
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
12 August 2020 | Second filing of Confirmation Statement dated 15 November 2018 (4 pages) |
12 August 2020 | Second filing of the annual return made up to 15 November 2015 (22 pages) |
29 June 2020 | Second filing of Confirmation Statement dated 15/11/2018 (7 pages) |
29 June 2020 | Second filing of Confirmation Statement dated 15/11/2017 (4 pages) |
26 November 2019 | Termination of appointment of Alex Phocas Cosmetatos as a director on 17 June 2019 (1 page) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (27 pages) |
2 July 2019 | Resolutions
|
7 December 2018 | 15/11/18 Statement of Capital eur 3362350.15
|
5 December 2018 | Notification of Cherif Ben Khelifa as a person with significant control on 28 September 2018 (2 pages) |
5 December 2018 | Change of details for Mr Joseph Zammit as a person with significant control on 28 September 2018 (2 pages) |
5 December 2018 | Cessation of Nur Energie Limited as a person with significant control on 28 September 2018 (1 page) |
7 November 2018 | Resolutions
|
5 November 2018 | Appointment of Mr Alastair Zammit as a director on 26 October 2018 (2 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (27 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
2 January 2018 | Memorandum and Articles of Association (7 pages) |
2 January 2018 | Memorandum and Articles of Association (7 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
17 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with updates
|
15 November 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (26 pages) |
25 July 2017 | Memorandum and Articles of Association (7 pages) |
25 July 2017 | Memorandum and Articles of Association (7 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
6 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (25 pages) |
8 June 2016 | Appointment of Mr Alex Phocas Cosmetatos as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Alex Phocas Cosmetatos as a director on 2 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Daniel Rich as a director on 2 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Daniel Rich as a director on 2 June 2016 (1 page) |
24 February 2016 | Second filing of SH01 previously delivered to Companies House
|
24 February 2016 | Second filing of SH01 previously delivered to Companies House
|
25 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
9 December 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
29 October 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Total exemption full accounts made up to 31 December 2014 (26 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
3 June 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
18 December 2014 | Termination of appointment of Fethi Somrani as a director on 19 November 2014 (2 pages) |
18 December 2014 | Appointment of Joseph Zammit as a director on 19 November 2014 (3 pages) |
18 December 2014 | Termination of appointment of Fethi Somrani as a director on 19 November 2014 (2 pages) |
18 December 2014 | Appointment of Joseph Zammit as a director on 19 November 2014 (3 pages) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (24 pages) |
19 June 2014 | Appointment of Daniel Rich as a director (3 pages) |
19 June 2014 | Appointment of Daniel Rich as a director (3 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
17 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
12 August 2013 | Termination of appointment of Joseph Mangion as a director (2 pages) |
12 August 2013 | Termination of appointment of Joseph Mangion as a director (2 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
7 January 2013 | Termination of appointment of Michael Coombs as a director (2 pages) |
7 January 2013 | Termination of appointment of Michael Coombs as a director (2 pages) |
12 December 2012 | Appointment of Mr Joseph Bernard Mangion as a director (3 pages) |
12 December 2012 | Appointment of Mr Joseph Bernard Mangion as a director (3 pages) |
5 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Termination of appointment of Till Stenzel as a director (2 pages) |
19 June 2012 | Appointment of Mr Michael Andrew Coombs as a director (3 pages) |
19 June 2012 | Termination of appointment of Till Stenzel as a director (2 pages) |
19 June 2012 | Appointment of Mr Michael Andrew Coombs as a director (3 pages) |
7 February 2012 | Termination of appointment of Daniel Rich as a director (2 pages) |
7 February 2012 | Appointment of Aldlex Limited as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Daniel Rich as a director (2 pages) |
7 February 2012 | Appointment of Aldlex Limited as a secretary (3 pages) |
31 January 2012 | Appointment of Kevin Sara as a director (3 pages) |
31 January 2012 | Appointment of Cherif Ben Khelifa as a director (3 pages) |
31 January 2012 | Appointment of Cherif Ben Khelifa as a director (3 pages) |
31 January 2012 | Appointment of Kevin Sara as a director (3 pages) |
31 January 2012 | Appointment of Fethi Somrani as a director (3 pages) |
31 January 2012 | Appointment of Dr Till Stenzel as a director (4 pages) |
31 January 2012 | Appointment of Fethi Somrani as a director (3 pages) |
31 January 2012 | Appointment of Dr Till Stenzel as a director (4 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
25 January 2012 | Current accounting period extended from 30 November 2012 to 30 December 2012 (3 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
24 January 2012 | Change of share class name or designation (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Change of share class name or designation (2 pages) |
24 January 2012 | Resolutions
|
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|