Company NameEnergon Global Ltd
DirectorsRichard Alexander McLaren and Andrew Henry Simpson
Company StatusActive
Company Number08503509
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alexander McLaren
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Andrew Henry Simpson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Andrew Henry Simpson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Broadfield Road
London
SE6 1TH

Contact

Websiteenergonglobal.com
Telephone020 35824111
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Henry Simpson
50.00%
Ordinary
1 at £1Mr Richard Alexander Mclaren
50.00%
Ordinary

Financials

Year2014
Net Worth£25,096
Cash£47,398
Current Liabilities£111,533

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

26 December 2014Delivered on: 15 January 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
28 April 2015Director's details changed for Mr Andrew Henry Simpson on 27 October 2014 (2 pages)
28 April 2015Director's details changed for Mr Andrew Henry Simpson on 27 October 2014 (2 pages)
15 January 2015Registration of charge 085035090001, created on 26 December 2014 (30 pages)
15 January 2015Registration of charge 085035090001, created on 26 December 2014 (30 pages)
23 October 2014Appointment of Mr Andrew Henry Simpson as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mr Andrew Henry Simpson as a director on 8 October 2014 (2 pages)
23 October 2014Appointment of Mr Andrew Henry Simpson as a director on 8 October 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Registered office address changed from 120 Broadfield Road London SE6 1TH on 9 July 2014 (1 page)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Registered office address changed from 120 Broadfield Road London SE6 1TH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 120 Broadfield Road London SE6 1TH on 9 July 2014 (1 page)
9 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 July 2013Termination of appointment of Andrew Simpson as a director (1 page)
3 July 2013Termination of appointment of Andrew Simpson as a director (1 page)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)