Company NameEnergy Markets Global Limited
Company StatusActive
Company Number08487139
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameEnmarkets Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Nigel Cameron
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Peter Cameron
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Abdul Jalil Ahmed Jumriany
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAfghan
StatusCurrent
Appointed26 September 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Destiny Omonigho Cameron
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed16 August 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websiteenergymarketsglobal.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £0.01Peter Cameron
100.00%
Ordinary

Financials

Year2014
Net Worth£7,762
Cash£4
Current Liabilities£64,573

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 June 2019Notification of Abdul Jalil Jumriany as a person with significant control on 26 September 2018 (2 pages)
12 June 2019Change of details for Peter Nigel Cameron as a person with significant control on 26 September 2018 (2 pages)
12 June 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 February 2019Amended total exemption full accounts made up to 30 April 2017 (7 pages)
26 September 2018Appointment of Mr Abdul Jalil Ahmed Jumriany as a director on 26 September 2018 (2 pages)
29 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
30 June 2017Notification of Peter Cameron as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
30 June 2017Notification of Peter Cameron as a person with significant control on 6 April 2016 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
10 January 2014Company name changed enmarkets LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed enmarkets LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)