London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 14 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 June 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 6th Floor, 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Blue Energy Partnerships Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: Stadium Parkgate (Holdings) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 May 2015 | Delivered on: 6 June 2015 Persons entitled: Stadium Parkgate (Holdings) Limited Classification: A registered charge Outstanding |
3 February 2021 | Satisfaction of charge 090402030001 in full (1 page) |
---|---|
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
2 July 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
9 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
9 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
9 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
9 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (12 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
21 August 2018 | Change of details for Fern Energy Partnerships Holdings Limited as a person with significant control on 19 July 2017 (2 pages) |
3 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
2 January 2018 | Resolutions
|
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
23 October 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
23 October 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
31 August 2017 | Change of details for Blue Energy Partnerships Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
31 August 2017 | Change of details for Blue Energy Partnerships Holdings Limited as a person with significant control on 14 July 2017 (5 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 July 2017 | Satisfaction of charge 090402030002 in full (1 page) |
25 July 2017 | Satisfaction of charge 090402030002 in full (1 page) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 October 2015 | Registration of charge 090402030002, created on 15 October 2015 (21 pages) |
16 October 2015 | Registration of charge 090402030002, created on 15 October 2015 (21 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 June 2015 | Registration of charge 090402030001, created on 29 May 2015 (23 pages) |
6 June 2015 | Registration of charge 090402030001, created on 29 May 2015 (23 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 10 West Street Alderley Edge Cheshire SK9 7EG on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 6Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 10 West Street Alderley Edge Cheshire SK9 7EG on 20 April 2015 (1 page) |
8 April 2015 | Company name changed blue energy (kelmarsh) LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed blue energy (kelmarsh) LIMITED\certificate issued on 08/04/15
|
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
15 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|