Hamburg
22767
Director Name | Mr Mathew Kevin Andrew Feakins |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 6 Glendower Street Monmouth NP25 3DG Wales |
Director Name | Mr Josef Barr |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 January 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mommsenstr 7 Berlin 10629 |
Director Name | Mr Steve Bourbonnais |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 May 2014) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | 15 Route De Benex-Dessus Prangins Ch-1197 |
Director Name | Mr Laurent Fortino |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2014(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Rue Alexandre Cabanel Paris 75015 |
Director Name | Charles Savva |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2014(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 2015) |
Role | Managing Director |
Country of Residence | Cyprus |
Correspondence Address | Office/Flat 4 30 Nikodimou Mylona Nicosia Agios Antonios 1071 |
Director Name | Andreas Iona |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 14 Mayfield Road Acton London W3 9HQ |
Director Name | Mr Jonas Benholz |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 2015(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 March 2016) |
Role | Investment Analyst |
Country of Residence | Germany |
Correspondence Address | 45 Grosse Elbstrasse Hamburg 22767 |
Director Name | Alexander Kolb |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 2015(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 March 2016) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | 45 Grosse Elbstrasse Hamburg 22767 |
Director Name | Trimisig Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2013(7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 January 2014) |
Correspondence Address | Flat 3 6 Glendower Street Glendower Street Monmouth Gwent NP25 3DG Wales |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2016) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Grid Essence Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,838 |
Cash | £100 |
Current Liabilities | £7,138 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2015 | Delivered on: 6 May 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land. The company charges, by way of first legal mortgage:. (A) all the land of which a brief description is contained in schedule 2 (land); and. (B) all other land now owned by it,. And in any rights accruing to, derived from or otherwise connected with it (including insurances and proceed s of disposal).. Land means:. (A) freehold, leasehold or commonhold land;. (B) any estate or interest in, and any rights attaching or relating to, that land; and. (C) any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The land described in schedule 2 is:. (I) the clawdd ddu solar park lease with leasehold title number CYM611282;. (Ii) the evesham solar park lease with leasehold title number WR152297 and the lease of rights registered at the land registry against title number WR41489;. (Iii) the isle of wight solar park lease with leasehold title number iw 79831;. (iv) the trequite solar park with leasehold title number CL304745;. (V) the trewidland solar park with leasehold title number CL304747;. (Vi) the woden park solar park with leasehold title number CYM597682; and. (Vii) the beggan farm solar park (connected to the woden park solar park) with leasehold title number CYM636325.. Intellectual property. The company charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration), except those which are of a type which a chargor is entitled to dispose of under clause 17.4 (no disposals) of schedule 3 (conditions) to the note instrument. Outstanding |
---|---|
30 January 2014 | Delivered on: 31 January 2014 Satisfied on: 7 May 2015 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 January 2014 | Delivered on: 31 January 2014 Satisfied on: 7 May 2015 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 January 2014 | Delivered on: 31 January 2014 Satisfied on: 7 May 2015 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 January 2014 | Delivered on: 31 January 2014 Satisfied on: 7 May 2015 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
24 October 2017 | Change of details for Grid Essence Uk Ltd as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Change of details for Grid Essence Uk Ltd as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 23 October 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
31 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 August 2016 | Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page) |
11 August 2016 | Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT (1 page) |
4 August 2016 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 235 Old Marylebone Road London NW1 5QT on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 235 Old Marylebone Road London NW1 5QT on 1 July 2016 (1 page) |
27 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
21 March 2016 | Termination of appointment of a director (1 page) |
21 March 2016 | Termination of appointment of a director (1 page) |
18 March 2016 | Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Alexander Kolb as a director on 15 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Alexander Kolb as a director on 15 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Marian Raschke as a director on 15 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Jonas Benholz as a director on 15 March 2016 (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
3 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Memorandum and Articles of Association (20 pages) |
21 May 2015 | Memorandum and Articles of Association (20 pages) |
21 May 2015 | Resolutions
|
7 May 2015 | Satisfaction of charge 084847820001 in full (1 page) |
7 May 2015 | Satisfaction of charge 084847820004 in full (1 page) |
7 May 2015 | Satisfaction of charge 084847820002 in full (1 page) |
7 May 2015 | Satisfaction of charge 084847820004 in full (1 page) |
7 May 2015 | Satisfaction of charge 084847820003 in full (1 page) |
7 May 2015 | Satisfaction of charge 084847820002 in full (1 page) |
7 May 2015 | Satisfaction of charge 084847820001 in full (1 page) |
7 May 2015 | Satisfaction of charge 084847820003 in full (1 page) |
6 May 2015 | Registration of charge 084847820005, created on 5 May 2015 (44 pages) |
6 May 2015 | Registration of charge 084847820005, created on 5 May 2015 (44 pages) |
6 May 2015 | Registration of charge 084847820005, created on 5 May 2015 (44 pages) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Appointment of Alexander Kolb as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Charles Savva as a director on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Jonas Benholz as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Andreas Iona as a director on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Andreas Iona as a director on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Jonas Benholz as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Charles Savva as a director on 21 April 2015 (1 page) |
21 April 2015 | Appointment of Alexander Kolb as a director on 21 April 2015 (2 pages) |
28 October 2014 | Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Laurent Fortino as a director on 21 October 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Appointment of Andreas Iona as a director on 21 August 2014 (2 pages) |
4 September 2014 | Appointment of Andreas Iona as a director on 21 August 2014 (2 pages) |
27 June 2014 | Termination of appointment of Steve Bourbonnais as a director (1 page) |
27 June 2014 | Termination of appointment of Josef Barr as a director (1 page) |
27 June 2014 | Appointment of Charles Savva as a director (2 pages) |
27 June 2014 | Appointment of Mr Laurent Fortino as a director (2 pages) |
27 June 2014 | Appointment of Mr Laurent Fortino as a director (2 pages) |
27 June 2014 | Termination of appointment of Steve Bourbonnais as a director (1 page) |
27 June 2014 | Termination of appointment of Josef Barr as a director (1 page) |
27 June 2014 | Appointment of Charles Savva as a director (2 pages) |
16 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 February 2014 | Termination of appointment of Trimisig Ltd as a director (1 page) |
14 February 2014 | Termination of appointment of Trimisig Ltd as a director (1 page) |
13 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
13 February 2014 | Appointment of Grosvenor Secretaries Limited as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Steve Bourbonnais as a director (2 pages) |
13 February 2014 | Appointment of Grosvenor Secretaries Limited as a secretary (2 pages) |
13 February 2014 | Appointment of Mr Josef Barr as a director (2 pages) |
13 February 2014 | Appointment of Mr Josef Barr as a director (2 pages) |
13 February 2014 | Registered office address changed from Flat 3 6 Glendower Street Monmouth NP25 3DG Wales on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Flat 3 6 Glendower Street Monmouth NP25 3DG Wales on 13 February 2014 (1 page) |
13 February 2014 | Termination of appointment of Mathew Feakins as a director (1 page) |
13 February 2014 | Appointment of Mr Steve Bourbonnais as a director (2 pages) |
13 February 2014 | Termination of appointment of Mathew Feakins as a director (1 page) |
13 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 January 2014 | Registration of charge 084847820001 (27 pages) |
31 January 2014 | Registration of charge 084847820004 (37 pages) |
31 January 2014 | Registration of charge 084847820004 (37 pages) |
31 January 2014 | Registration of charge 084847820002 (57 pages) |
31 January 2014 | Registration of charge 084847820003 (27 pages) |
31 January 2014 | Registration of charge 084847820003 (27 pages) |
31 January 2014 | Registration of charge 084847820001 (27 pages) |
31 January 2014 | Registration of charge 084847820002 (57 pages) |
12 November 2013 | Appointment of Trimisig Ltd as a director (2 pages) |
12 November 2013 | Appointment of Trimisig Ltd as a director (2 pages) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|