London
E14 5LQ
Director Name | Mr Fredrik Fosse |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Ms Amrita Sen |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Johannes Grefe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 August 2022(10 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Dr Bassam Fattouh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Dr Trevor Michael Sikorski |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Website | https://www.energyaspects.com/ |
---|---|
Telephone | 020 33224100 |
Telephone region | London |
Registered Address | 25 North Colonnade London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
340 at £1 | Amrita Sen 34.69% Ordinary A |
---|---|
220 at £1 | Fredrik Fosse 22.45% Ordinary A |
220 at £1 | Richard Mallinson 22.45% Ordinary A |
100 at £1 | Bassam Fattouh 10.20% Ordinary A |
100 at £1 | Trevor Michael Sikorski 10.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,673 |
Cash | £1,010,332 |
Current Liabilities | £1,624,427 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
19 January 2021 | Delivered on: 19 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 January 2021 | Registration of charge 081657110001, created on 19 January 2021 (24 pages) |
---|---|
12 October 2020 | Cancellation of shares. Statement of capital on 2 September 2020
|
12 October 2020 | Purchase of own shares. (3 pages) |
2 October 2020 | Memorandum and Articles of Association (39 pages) |
4 September 2020 | Confirmation statement made on 2 August 2020 with updates (10 pages) |
16 June 2020 | Change of share class name or designation (2 pages) |
16 June 2020 | Particulars of variation of rights attached to shares (9 pages) |
16 June 2020 | Change of share class name or designation (2 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Sub-division of shares on 3 May 2020 (6 pages) |
11 June 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
10 March 2020 | Director's details changed for Mr Richard Jonathan Hayward Mallinson on 24 January 2020 (2 pages) |
2 December 2019 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page) |
2 December 2019 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page) |
2 December 2019 | Notification of Fredrik Fosse as a person with significant control on 15 October 2018 (2 pages) |
2 December 2019 | Change of details for Ms Amrita Sen as a person with significant control on 6 April 2016 (2 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
24 July 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
15 April 2019 | Second filing of a statement of capital following an allotment of shares on 30 November 2018
|
14 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
11 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
30 October 2018 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 October 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Richard Mallinson on 14 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Bassam Fattouh as a director on 20 September 2018 (1 page) |
21 September 2018 | Sub-division of shares on 16 July 2018 (6 pages) |
21 September 2018 | Cancellation of shares. Statement of capital on 16 September 2013
|
21 September 2018 | Change of share class name or designation (2 pages) |
21 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 16 September 2013
|
21 September 2018 | Cancellation of shares. Statement of capital on 4 June 2014
|
21 September 2018 | Purchase of own shares. (3 pages) |
21 September 2018 | Change of share class name or designation (2 pages) |
21 September 2018 | Purchase of own shares. (3 pages) |
20 August 2018 | Resolutions
|
15 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
10 August 2018 | Director's details changed for Mr Richard Mallinson on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Fredrik Fosse on 10 August 2018 (2 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
14 August 2017 | Director's details changed for Mr Richard Mallinson on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Richard Mallinson on 1 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 January 2017 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU to 25 Canada Square London E14 5LQ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU to 25 Canada Square London E14 5LQ on 12 January 2017 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 May 2014 | Registered office address changed from 48 St. Olav's Court Lower Road London SE16 2XB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 48 St. Olav's Court Lower Road London SE16 2XB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 48 St. Olav's Court Lower Road London SE16 2XB England on 2 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
11 May 2013 | Appointment of Dr Trevor Michael Sikorski as a director (2 pages) |
11 May 2013 | Appointment of Dr Trevor Michael Sikorski as a director (2 pages) |
9 January 2013 | Appointment of Dr. Bassam Fattouh as a director (2 pages) |
9 January 2013 | Appointment of Dr. Bassam Fattouh as a director (2 pages) |
16 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
16 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
10 September 2012 | Registered office address changed from 7 Meridian Point Creek Road London SE8 3DB England on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 7 Meridian Point Creek Road London SE8 3DB England on 10 September 2012 (1 page) |
7 September 2012 | Appointment of Amrita Sen as a director (2 pages) |
7 September 2012 | Appointment of Amrita Sen as a director (2 pages) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|