143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Fadzlan Rosli |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 06 September 2021(8 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Catalin Adrian Breaban |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Stephen David Ellam |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Pascal Bertrand Diane Marie Emsens |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2018) |
Role | Portfolio Manager |
Country of Residence | Belgium |
Correspondence Address | 120 Terhulpsesteenweg Brussels 1000 Belgium |
Director Name | Mr Ruben Antoon Honore Clement |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2018) |
Role | Lawyer |
Country of Residence | Belgium |
Correspondence Address | 120 Terhulpsesteenweg Brussels 1000 Belgium |
Director Name | Suriati Asmah Abdullah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Khairunnizam Naharudin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2020) |
Role | Head, International Asset Group Of Tnb |
Country of Residence | Malaysia |
Correspondence Address | Tenaga Nasional Berhad Level Mezzanine, Hq Buildin 129 Jalan Bangsar Kuala Lumpur 59200 |
Director Name | Shamsul Azham Bin Mohd Isa |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2021) |
Role | Senior Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Hafiz Bin Ismail |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | General Manager, International Asset Group, Tenaga |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Nur Atikah Paimin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2021) |
Role | Manager, Tenaga Investments Uk Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 127a Berkeley Square House Berkeley Square London W1 6BD |
Director Name | Amer Aqel Amer Nordin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 September 2020(7 years after company formation) |
Appointment Duration | 1 year (resigned 06 September 2021) |
Role | Senior Manager, International Asset Group Tnb |
Country of Residence | Malaysia |
Correspondence Address | International Asset Group, Tenaga National Berhad Jalan Kerinchi, Gerbang, Kerinchi Lestari Kuala Lumpur 59200 |
Director Name | Mr Vian Robert Davys |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 06 September 2021) |
Role | Tenaga Investments Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tenaga Investments Uk Ltd 1st Floor, Sackville Hou 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Bluemerang Capital LTD 50.00% Ordinary B |
---|---|
50 at £1 | Murex Energy Wind LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£80,499 |
Current Liabilities | £80,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
21 February 2018 | Delivered on: 21 February 2018 Persons entitled: Nibc Financing N.V. Classification: A registered charge Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Satisfied on: 3 April 2018 Persons entitled: Nibc Financing N.V. Classification: A registered charge Fully Satisfied |
23 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
2 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages) |
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 March 2023 | Director's details changed for Ms Charmaine Nga Mun Chin on 17 March 2023 (2 pages) |
17 March 2023 | Director's details changed for Mr Fadzlan Rosli on 17 March 2023 (2 pages) |
20 February 2023 | Director's details changed for Fadzlan Rosli on 20 February 2023 (2 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
22 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
15 September 2021 | Appointment of Fadzlan Rosli as a director on 6 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Hafiz Bin Ismail as a director on 6 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Amer Aqel Amer Nordin as a director on 6 September 2021 (1 page) |
15 September 2021 | Appointment of Ms Charmaine Nga Mun Chin as a director on 6 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Nur Atikah Paimin as a director on 6 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Vian Robert Davys as a director on 6 September 2021 (1 page) |
7 April 2021 | Director's details changed for Nur Atikah Paimin on 7 April 2021 (2 pages) |
19 March 2021 | Appointment of Vian Robert Davys as a director on 3 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Shamsul Azham Bin Mohd Isa as a director on 3 March 2021 (1 page) |
23 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 September 2020 | Appointment of Amer Aqel Amer Nordin as a director on 2 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Suriati Asmah Abdullah as a director on 2 September 2020 (1 page) |
29 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
29 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
29 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
29 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 July 2020 | Appointment of Hafiz Bin Ismail as a director on 30 June 2020 (2 pages) |
9 July 2020 | Appointment of Shamsul Azham Bin Mohd Isa as a director on 30 June 2020 (2 pages) |
9 July 2020 | Appointment of Nur Atikah Paimin as a director on 30 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Khairunnizam Naharudin as a director on 30 June 2020 (1 page) |
5 March 2020 | Termination of appointment of Catalin Adrian Breaban as a director on 2 March 2020 (1 page) |
8 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
7 November 2019 | Director's details changed for Suriati Asmah Abdullah on 31 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
21 September 2018 | Director's details changed for Mr Catalin Adrian Breaban on 1 September 2018 (2 pages) |
11 April 2018 | Resolutions
|
4 April 2018 | Registration of charge 086726930003, created on 28 March 2018 (114 pages) |
3 April 2018 | Satisfaction of charge 086726930001 in full (1 page) |
3 April 2018 | Satisfaction of charge 086726930002 in full (1 page) |
19 March 2018 | Change of details for Bluemerang Capital Limited as a person with significant control on 16 March 2018 (2 pages) |
16 March 2018 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018 (1 page) |
14 March 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
9 March 2018 | Termination of appointment of Ruben Antoon Honore Clement as a director on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Pascal Bertrand Diane Marie Emsens as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Khairunnizam Naharudin as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Suriati Asmah Abdullah as a director on 28 February 2018 (2 pages) |
7 March 2018 | Registration of charge 086726930002, created on 28 February 2018 (21 pages) |
21 February 2018 | Registration of charge 086726930001, created on 21 February 2018 (22 pages) |
12 October 2017 | Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Catalin Adrian Breaban on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
6 June 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with no updates (3 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 January 2016 | Termination of appointment of Michael John Samuel as a director on 29 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Termination of appointment of Stephen David Ellam as a director on 29 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Termination of appointment of Stephen David Ellam as a director on 29 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Michael John Samuel as a director on 29 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2015 | Appointment of Ruben Antoon Honore Clement as a director on 23 October 2015 (3 pages) |
21 November 2015 | Appointment of Pascal Bertrand Diane Marie Emsens as a director on 23 October 2015 (3 pages) |
21 November 2015 | Appointment of Ruben Antoon Honore Clement as a director on 23 October 2015 (3 pages) |
21 November 2015 | Appointment of Pascal Bertrand Diane Marie Emsens as a director on 23 October 2015 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Appointment of Michael John Samuel as a director (3 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2013 | Appointment of Mr Stephen David Ellam as a director (3 pages) |
11 December 2013 | Appointment of Michael John Samuel as a director (3 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
11 December 2013 | Appointment of Mr Stephen David Ellam as a director (3 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
2 September 2013 | Incorporation
|
2 September 2013 | Incorporation
|