Company NameAlchemy Energy Group Limited
Company StatusActive
Company Number09042375
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)
Previous NameDentview Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Elleanor Edward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Adam Daniel Sprei
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr William Dawson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Adam Sprei
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
26 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
12 April 2023Director's details changed for Mr William Dawson on 12 April 2023 (2 pages)
4 April 2023Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
3 April 2023Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 March 2021Resolutions
  • RES13 ‐ Re-sub div 18/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2021Memorandum and Articles of Association (46 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-15
(2 pages)
30 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
10 July 2019Change of name notice (2 pages)
15 October 2018Confirmation statement made on 14 July 2018 with updates (5 pages)
25 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2018Change of share class name or designation (2 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Change of share class name or designation (2 pages)
5 June 2018Sub-division of shares on 16 December 2017 (6 pages)
24 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
23 May 2018Appointment of Mr William Dawson as a director on 16 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 April 2015Change of share class name or designation (2 pages)
14 April 2015Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
25 March 2015Appointment of Ms Elleanor Edward as a director on 15 May 2014 (2 pages)
25 March 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
(3 pages)
25 March 2015Appointment of Ms Elleanor Edward as a director on 15 May 2014 (2 pages)
14 August 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
14 August 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
11 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
11 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
4 June 2014Appointment of Mr Adam Daniel Sprei as a director (2 pages)
4 June 2014Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 64 New Cavendish Street London W1G 8TB on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 64 New Cavendish Street London W1G 8TB on 4 June 2014 (1 page)
4 June 2014Appointment of Mr Adam Daniel Sprei as a director (2 pages)
4 June 2014Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 64 New Cavendish Street London W1G 8TB on 4 June 2014 (1 page)
4 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
4 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
15 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-15
(36 pages)
15 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-15
(36 pages)