32 London Bridge Street
London
SE1 9SG
Director Name | Mr Moritz Ilg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 July 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Foresight Group The Shard, Level 23 32 London Bridge Street London SE1 9SG |
Director Name | Mr Garry John Peagam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Juliet Sarah Lovedy Davenport |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Mr Dave Martyn Ford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Mr David Wallace Brooks |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE |
Director Name | Mr Rafael Esteban |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2017) |
Role | Head Of Project Development |
Country of Residence | Switzerland |
Correspondence Address | Richtistrasse 11 8304 Wallisellen Switzerland |
Director Name | Mr Peter Martin Faisst |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Cheapside House, 138 Cheapside London EC2V 6AE |
Director Name | Mr Nicholas Tommy Cole |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House, 138 Cheapside London EC2V 6AE |
Director Name | Edward Arthur Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2021) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Director Name | Joseph Davis |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Windsor House Bayshill Road Cheltenham GL50 3AT Wales |
Website | goodenergygroup.co.uk |
---|
Registered Address | C/O Foresight Group The Shard, Level 23 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Good Energy Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
26 May 2021 | Delivered on: 3 June 2021 Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee Classification: A registered charge Outstanding |
---|---|
9 October 2017 | Delivered on: 10 October 2017 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold land at wrotham heath, sevenoaks,. Kent and registered at land registry with title. Number TT53185.. Please see the charge instrument for further. Detail. Outstanding |
18 July 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed (2 pages) |
16 November 2021 | Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, Level 23 32 London Bridge Street London SE1 9SG on 16 November 2021 (1 page) |
16 November 2021 | Director's details changed for Mr. Moritz Ilg on 16 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr Timothy James Mihill on 16 November 2021 (2 pages) |
16 November 2021 | Change of details for Azure Sun (Holdco) Limited as a person with significant control on 16 November 2021 (2 pages) |
20 September 2021 | Register inspection address has been changed from 2 Hunting Gate Hitchin SG4 0TJ England to 18 Riversway Business Village Navigation Way Preston PR2 2YP (1 page) |
26 July 2021 | Termination of appointment of Edward Arthur Wilson as a director on 16 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Moritz Ilg as a director on 16 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Joseph Davis as a director on 5 July 2021 (1 page) |
5 July 2021 | Appointment of Mr Timothy James Mihill as a director on 5 July 2021 (2 pages) |
30 June 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
3 June 2021 | Registration of charge 087197890002, created on 26 May 2021 (11 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
31 May 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
31 May 2019 | Director's details changed for Edward Arthur Wilson on 31 May 2019 (2 pages) |
31 May 2019 | Change of details for Azure Sun (Holdco) Limited as a person with significant control on 9 July 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
9 July 2018 | Registered office address changed from Cheapside House, 138 Cheapside London EC2V 6AE England to Windsor House Bayshill Road Cheltenham GL50 3AT on 9 July 2018 (1 page) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Joseph Davis as a director on 6 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Nicholas Tommy Cole as a director on 6 February 2018 (1 page) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
25 October 2017 | Memorandum and Articles of Association (17 pages) |
25 October 2017 | Memorandum and Articles of Association (17 pages) |
10 October 2017 | Registration of charge 087197890001, created on 9 October 2017 (49 pages) |
10 October 2017 | Registration of charge 087197890001, created on 9 October 2017 (49 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 September 2017 | Director's details changed for Mr Nicholas Tommy Cole on 14 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Nicholas Tommy Cole on 14 August 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
19 April 2017 | Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ (1 page) |
19 April 2017 | Appointment of Mr Nicholas Tommy Cole as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Peter Martin Faisst as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Peter Martin Faisst as a director on 31 March 2017 (1 page) |
19 April 2017 | Appointment of Mr Nicholas Tommy Cole as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Rafael Esteban as a director on 31 March 2017 (1 page) |
19 April 2017 | Appointment of Edward Arthur Wilson as a director on 31 March 2017 (2 pages) |
19 April 2017 | Register inspection address has been changed to 2 Hunting Gate Hitchin SG4 0TJ (1 page) |
19 April 2017 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to Cheapside House, 138 Cheapside London EC2V 6AE on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to Cheapside House, 138 Cheapside London EC2V 6AE on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Edward Arthur Wilson as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Rafael Esteban as a director on 31 March 2017 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
29 June 2016 | Director's details changed for Rafael Esteban on 31 May 2016 (3 pages) |
29 June 2016 | Director's details changed for Rafael Esteban on 31 May 2016 (3 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 May 2016 | Auditor's resignation (1 page) |
25 May 2016 | Auditor's resignation (1 page) |
21 April 2016 | Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Milton Gate 60 Chiswell Street London EC1Y 4AG on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Peter Martin Faisst as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Rafael Esteban as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Denise Patricia Cockrem as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Wallace Brooks as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of David Wallace Brooks as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Denise Patricia Cockrem as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 20 April 2016 (1 page) |
21 April 2016 | Appointment of Rafael Esteban as a director on 20 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Milton Gate 60 Chiswell Street London EC1Y 4AG on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 20 April 2016 (1 page) |
21 April 2016 | Appointment of Peter Martin Faisst as a director on 20 April 2016 (2 pages) |
14 December 2015 | Director's details changed for Mrs Denise Patricia Cockrem on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mrs Denise Patricia Cockrem on 14 December 2015 (2 pages) |
30 October 2015 | Appointment of Mr David Wallace Brooks as a director on 29 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr David Wallace Brooks as a director on 29 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Dave Martyn Ford as a director on 21 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Dave Martyn Ford as a director on 21 September 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 July 2014 | Director's details changed for Mr Dave Martyn Ford on 23 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Dave Martyn Ford on 23 July 2014 (2 pages) |
30 June 2014 | Appointment of Mrs Denise Patricia Cockrem as a director (2 pages) |
30 June 2014 | Appointment of Mrs Denise Patricia Cockrem as a director (2 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 May 2014 | Termination of appointment of Garry Peagam as a director (1 page) |
6 May 2014 | Appointment of Mr Dave Martyn Ford as a director (2 pages) |
6 May 2014 | Termination of appointment of Garry Peagam as a director (1 page) |
6 May 2014 | Appointment of Mr Dave Martyn Ford as a director (2 pages) |
7 October 2013 | Incorporation (22 pages) |
7 October 2013 | Incorporation (22 pages) |
7 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |