London
EC3M 4AJ
Director Name | Mr Graham Charles Wright |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Russell Dean |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Ilias Vazaios |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ecuity Consulting Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | Radcliffe House Blenheim Court Solihull West Midlands B91 2AA |
Director Name | Mr James David Sowden |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ecuity Consulting Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | Radcliffe House Blenheim Court Solihull West Midlands B91 2AA |
Website | sustainableenergyassociation.com |
---|---|
Email address | [email protected] |
Telephone | 0121 7095587 |
Telephone region | Birmingham |
Registered Address | 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 October 2022 (8 months ago) |
---|---|
Next Return Due | 17 October 2023 (4 months, 2 weeks from now) |
11 October 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
6 October 2021 | Cessation of James David Sowden as a person with significant control on 31 December 2020 (1 page) |
2 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
26 March 2021 | Registered office address changed from 1st Floor, the Counting House 3, Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG England to 8 Fenchurch Place London EC3M 4AJ on 26 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Graham Charles Wright as a director on 31 December 2020 (2 pages) |
7 January 2021 | Appointment of Mr Russell Dean as a director on 31 December 2020 (2 pages) |
7 January 2021 | Cessation of Ecuity Consulting Llp as a person with significant control on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Ecuity Consulting Llp as a director on 31 December 2020 (1 page) |
29 December 2020 | Resolutions
|
29 December 2020 | Memorandum and Articles of Association (13 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
9 July 2019 | Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA to 1st Floor, the Counting House 3, Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG on 9 July 2019 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
12 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
12 October 2015 | Annual return made up to 4 October 2015 no member list (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 4 October 2014 no member list (3 pages) |
4 October 2013 | Incorporation (19 pages) |
4 October 2013 | Incorporation (19 pages) |