Company NameEnergyinsure Limited
DirectorMark Alistair Birkett
Company StatusActive
Company Number08039841
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mark Alistair Birkett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 33 Creechurch Lane
London
EC3A 5EB
Director NameMr Patrick Joseph Francis Greene
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 33 Creechurch Lane
London
EC3A 5EB

Location

Registered Address4th Floor
33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Birkett
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Patrick Joseph Francis Greene as a director on 31 March 2018 (1 page)
6 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London London EC3M 5BS to 4Th Floor 33 Creechurch Lane London EC3A 5EB on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 14 Fenchurch Avenue London London EC3M 5BS to 4Th Floor 33 Creechurch Lane London EC3A 5EB on 24 July 2014 (1 page)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 July 2013Appointment of Mr Patrick Joseph Francis Greene as a director (2 pages)
30 July 2013Appointment of Mr Patrick Joseph Francis Greene as a director (2 pages)
10 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)