Company NameEnergy Aspects Ltd
Company StatusActive
Company Number08165711
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Jonathan Bronze
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Fredrik Fosse
Date of BirthMay 1984 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMs Amrita Sen
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Johannes Grefe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed16 August 2022(10 years after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 October 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameDr Bassam Fattouh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameDr Trevor Michael Sikorski
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ

Contact

Websitehttps://www.energyaspects.com/
Telephone020 33224100
Telephone regionLondon

Location

Registered Address25 North Colonnade
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

340 at £1Amrita Sen
34.69%
Ordinary A
220 at £1Fredrik Fosse
22.45%
Ordinary A
220 at £1Richard Mallinson
22.45%
Ordinary A
100 at £1Bassam Fattouh
10.20%
Ordinary A
100 at £1Trevor Michael Sikorski
10.20%
Ordinary B

Financials

Year2014
Net Worth£48,673
Cash£1,010,332
Current Liabilities£1,624,427

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

19 January 2021Delivered on: 19 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 January 2021Registration of charge 081657110001, created on 19 January 2021 (24 pages)
12 October 2020Cancellation of shares. Statement of capital on 2 September 2020
  • GBP 1,028.48350
(11 pages)
12 October 2020Purchase of own shares. (3 pages)
2 October 2020Memorandum and Articles of Association (39 pages)
4 September 2020Confirmation statement made on 2 August 2020 with updates (10 pages)
16 June 2020Change of share class name or designation (2 pages)
16 June 2020Particulars of variation of rights attached to shares (9 pages)
16 June 2020Change of share class name or designation (2 pages)
15 June 2020Resolutions
  • RES13 ‐ Sub-division / rb purchase contract 03/05/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Sub-division of shares on 3 May 2020 (6 pages)
11 June 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
10 March 2020Director's details changed for Mr Richard Jonathan Hayward Mallinson on 24 January 2020 (2 pages)
2 December 2019Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
2 December 2019Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page)
2 December 2019Notification of Fredrik Fosse as a person with significant control on 15 October 2018 (2 pages)
2 December 2019Change of details for Ms Amrita Sen as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
24 July 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
15 April 2019Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,029.000
(7 pages)
14 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,029.000
(5 pages)
11 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,029.000
  • ANNOTATION Clarification a second SH01 was registered on 15/04/2019
(6 pages)
30 October 2018Appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 October 2018 (2 pages)
24 September 2018Director's details changed for Mr Richard Mallinson on 14 September 2018 (2 pages)
24 September 2018Termination of appointment of Bassam Fattouh as a director on 20 September 2018 (1 page)
21 September 2018Sub-division of shares on 16 July 2018 (6 pages)
21 September 2018Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 1,300
(6 pages)
21 September 2018Change of share class name or designation (2 pages)
21 September 2018Particulars of variation of rights attached to shares (2 pages)
21 September 2018Statement of capital following an allotment of shares on 16 September 2013
  • GBP 1,400
(8 pages)
21 September 2018Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 980
(6 pages)
21 September 2018Purchase of own shares. (3 pages)
21 September 2018Change of share class name or designation (2 pages)
21 September 2018Purchase of own shares. (3 pages)
20 August 2018Resolutions
  • RES13 ‐ Sub divided 16/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
10 August 2018Director's details changed for Mr Richard Mallinson on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Fredrik Fosse on 10 August 2018 (2 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (25 pages)
14 August 2017Director's details changed for Mr Richard Mallinson on 1 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Richard Mallinson on 1 August 2017 (2 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 980
(7 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 980
(7 pages)
2 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 980
(7 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 980
(7 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 980
(7 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 980
(7 pages)
2 May 2014Registered office address changed from 48 St. Olav's Court Lower Road London SE16 2XB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 48 St. Olav's Court Lower Road London SE16 2XB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 48 St. Olav's Court Lower Road London SE16 2XB England on 2 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,300
(7 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,300
(7 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,300
(7 pages)
11 May 2013Appointment of Dr Trevor Michael Sikorski as a director (2 pages)
11 May 2013Appointment of Dr Trevor Michael Sikorski as a director (2 pages)
9 January 2013Appointment of Dr. Bassam Fattouh as a director (2 pages)
9 January 2013Appointment of Dr. Bassam Fattouh as a director (2 pages)
16 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
16 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 September 2012Registered office address changed from 7 Meridian Point Creek Road London SE8 3DB England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 7 Meridian Point Creek Road London SE8 3DB England on 10 September 2012 (1 page)
7 September 2012Appointment of Amrita Sen as a director (2 pages)
7 September 2012Appointment of Amrita Sen as a director (2 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)