52 Lime Street
London
EC3M 7AF
Director Name | Mr Benjamin James Ernest Guest |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Gareth Edward Owen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Bozkurt Aydinoglu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Charles Siddhartha Von Schmieder |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish,German |
Status | Current |
Appointed | 10 June 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gresham House Asset Management Limited 5 New S London EC4A 3TW |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Tony Martyn Buxton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Michael Robert O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | President & Coo |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp, Hays Galleria 1 Hays L London SE1 2RD |
Director Name | Mr Tim Cowhig |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5EP |
Director Name | Mr Nicholas Hexter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp, Hays Galleria 1 Hays L London SE1 2RD |
Secretary Name | Mr Eamon Roche |
---|---|
Status | Resigned |
Appointed | 06 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2017) |
Role | Company Director |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Luca Noviello |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 2021) |
Role | Head Of Thermal Generation |
Country of Residence | Italy |
Correspondence Address | Pricewaterhousecoopers Llp, Hays Galleria 1 Hays L London SE1 2RD |
Director Name | Mr Bozkurt Aydinoglu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Gareth Edward Owen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Website | elpower.com |
---|---|
Telephone | 07 206811808 |
Telephone region | Mobile |
Registered Address | C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Element Power Northern Europe Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
25 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Withdrawal of a person with significant control statement on 13 January 2021 (2 pages) |
13 January 2021 | Notification of Gresham House Energy Storage Holdings Plc as a person with significant control on 8 January 2021 (2 pages) |
13 January 2021 | Resolutions
|
11 January 2021 | Termination of appointment of Luca Noviello as a director on 8 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Benjamin James Ernest Guest as a director on 8 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Bozkurt Aydinoglu as a director on 8 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Gareth Edward Owen as a director on 8 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Stephen James Beck as a director on 8 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 11 January 2021 (1 page) |
9 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
6 October 2020 | Notification of a person with significant control statement (2 pages) |
6 October 2020 | Cessation of Enel Spa as a person with significant control on 11 May 2017 (1 page) |
6 October 2020 | Registered office address changed from St. Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 6 October 2020 (1 page) |
29 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 March 2019 | Registered office address changed from Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to St. Bride's House 10 Salisbury Square London EC4Y 8EH on 11 March 2019 (1 page) |
17 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 January 2018 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
17 January 2018 | Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 11 May 2017 (3 pages) |
17 January 2018 | Notification of Enel Spa as a person with significant control on 11 May 2017 (4 pages) |
24 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
24 November 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
5 June 2017 | Termination of appointment of Michael Robert O'neill as a director on 11 May 2017 (1 page) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Termination of appointment of Michael Robert O'neill as a director on 11 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Michael Robert O'neill as a director on 11 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Michael Robert O'neill as a director on 11 May 2017 (1 page) |
31 May 2017 | Memorandum and Articles of Association (19 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Memorandum and Articles of Association (19 pages) |
31 May 2017 | Resolutions
|
30 May 2017 | Appointment of Mr Luca Noviello as a director on 11 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Luca Noviello as a director on 11 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Eamon Roche as a secretary on 11 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Eamon Roche as a secretary on 11 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Nicholas Hexter as a director on 11 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Nicholas Hexter as a director on 11 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to Pricewaterhousecoopers Llp, Hays Galleria 1 Hays Lane London SE1 2rd on 25 May 2017 (1 page) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
5 December 2016 | Termination of appointment of Tony Martyn Buxton as a director on 27 September 2016 (1 page) |
5 December 2016 | Termination of appointment of Tony Martyn Buxton as a director on 27 September 2016 (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 August 2016 | Change of name notice (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Change of name notice (2 pages) |
16 August 2016 | Resolutions
|
6 January 2016 | Appointment of Mr. Eamon Roche as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr. Eamon Roche as a secretary on 6 January 2016 (2 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
10 July 2014 | Termination of appointment of Fraser Welham as a director (1 page) |
10 July 2014 | Termination of appointment of Fraser Welham as a director (1 page) |
18 March 2014 | Director's details changed for Mr Mike O'neill on 15 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Mike O'neill on 15 March 2014 (2 pages) |
17 March 2014 | Director's details changed (2 pages) |
17 March 2014 | Director's details changed (2 pages) |
17 March 2014 | Director's details changed (2 pages) |
17 March 2014 | Director's details changed (2 pages) |
22 January 2014 | Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Mike O'neill on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Mike O'neill on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed (2 pages) |
20 January 2014 | Director's details changed (2 pages) |
16 January 2014 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP on 16 January 2014 (1 page) |
13 December 2013 | Termination of appointment of Tim Cowhig as a director (1 page) |
13 December 2013 | Appointment of Mr. Tony Martyn Buxton as a director (2 pages) |
13 December 2013 | Appointment of Mr. Tony Martyn Buxton as a director (2 pages) |
13 December 2013 | Termination of appointment of Tim Cowhig as a director (1 page) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 September 2013 | Registered office address changed from 3 Sheldon Square London W2 6HY United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 3 Sheldon Square London W2 6HY United Kingdom on 30 September 2013 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr Mike O'neill on 20 March 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Mike O'neill on 20 March 2012 (2 pages) |
7 December 2011 | Incorporation
|
7 December 2011 | Incorporation
|