London
EC2A 4PS
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Director Name | Mr Declan Wilcock |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Aerospace Engineer |
Country of Residence | England |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Director Name | Mrs Catherine Elizabeth Ibbotson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 King Street Maidenhead Berkshire SL6 1EF |
Director Name | Mr Harold Edward Malyon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 King Street Maidenhead Berkshire SL6 1EF |
Director Name | Mr David Charles Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 King Street Maidenhead Berkshire SL6 1EF |
Secretary Name | David Charles Murray |
---|---|
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 22-24 King Street Maidenhead Berkshire SL6 1EF |
Director Name | Mr Paul Lennon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 2019) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Esb Asset Development (Uk) Ltd Tricor Suite, 4th F 50 Mark Lane London EC3R 7QR |
Director Name | Mr Arthur Stephens |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2022) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Director Name | Brendan Corcoran |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 March 2020) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Marie Sinnott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Iain McGregor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Secretary Name | Brendan Corcoran |
---|---|
Status | Resigned |
Appointed | 11 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Mr Jim Caplis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2020(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Stephen Walshe |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 1 Phipp Street London EC2A 4PS |
Website | coriolis-energy.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
125 at £1 | Esb Asset Development (Uk) LTD 8.21% B Non-voting |
---|---|
677 at £1 | David Murray 44.45% Ordinary A |
524 at £1 | Harold Malyon 34.41% Ordinary A |
197 at £1 | Catherine Ibbotson 12.93% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
12 June 2023 | Delivered on: 15 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of (1) that area of land at kirklands farm, kirkoswald, maybole shown outlined red on plan 1 to the instrument; and (2) that area of land at minnybrae, dalquats and park comprising those two areas shown outlined blue and the area outlined green on plan 2 to the instrument. For more details please refer to the instrument. Outstanding |
---|---|
12 June 2023 | Delivered on: 15 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as broadhsean farm and others, as more particularly described in the instrument and registered under title numbers AYR133246, AYR132989, AYR132627, AYR132578, AYR132597, and AY132605. Outstanding |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
14 August 2023 | Registration of charge 091720340006, created on 10 August 2023 (16 pages) |
---|---|
17 June 2023 | Memorandum and Articles of Association (15 pages) |
17 June 2023 | Resolutions
|
15 June 2023 | Registration of charge 091720340005, created on 12 June 2023 (16 pages) |
15 June 2023 | Registration of charge 091720340004, created on 12 June 2023 (14 pages) |
7 June 2023 | Registration of charge 091720340002, created on 2 June 2023 (15 pages) |
7 June 2023 | Registration of charge 091720340003, created on 2 June 2023 (37 pages) |
7 June 2023 | Registration of charge 091720340001, created on 2 June 2023 (22 pages) |
28 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
4 December 2022 | Confirmation statement made on 20 November 2022 with updates (4 pages) |
7 September 2022 | Resolutions
|
7 September 2022 | Memorandum and Articles of Association (14 pages) |
10 May 2022 | Change of share class name or designation (2 pages) |
10 May 2022 | Sub-division of shares on 6 May 2022 (6 pages) |
9 May 2022 | Appointment of Mr Kevin James Crotty as a director on 6 May 2022 (2 pages) |
9 May 2022 | Appointment of Mr Declan Wilcock as a director on 6 May 2022 (2 pages) |
9 May 2022 | Notification of Bruntwood Kirk Hill Holdings Limited as a person with significant control on 6 May 2022 (2 pages) |
9 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
9 May 2022 | Withdrawal of a person with significant control statement on 9 May 2022 (2 pages) |
5 May 2022 | Notification of a person with significant control statement (2 pages) |
5 May 2022 | Registered office address changed from Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR England to 1 Phipp Street London EC2A 4PS on 5 May 2022 (1 page) |
5 May 2022 | Cessation of Esb Asset Development Uk Limited as a person with significant control on 4 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Iain Mcgregor as a director on 4 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Stephen Walshe as a director on 4 May 2022 (1 page) |
5 May 2022 | Appointment of Mr William John Dodd as a director on 4 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Arthur Stephens as a director on 4 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Brendan Corcoran as a secretary on 4 May 2022 (1 page) |
6 January 2022 | Director's details changed for Stephen Walshe on 1 January 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
15 February 2021 | Appointment of Stephen Walshe as a director on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Jim Caplis as a director on 15 February 2021 (1 page) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
11 March 2020 | Cessation of Esb Asset Development Uk Ltd as a person with significant control on 5 November 2019 (1 page) |
10 March 2020 | Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Brendan Corcoran as a director on 6 March 2020 (1 page) |
10 March 2020 | Appointment of Jim Caplis as a director on 6 March 2020 (2 pages) |
6 March 2020 | Notification of Esb Asset Development Uk Ltd as a person with significant control on 5 November 2019 (2 pages) |
6 March 2020 | Change of details for Esb Asset Development Uk Limited as a person with significant control on 5 November 2019 (2 pages) |
6 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
21 February 2020 | Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR on 21 February 2020 (1 page) |
19 February 2020 | Notification of Esb Asset Development Uk Limited as a person with significant control on 5 November 2019 (2 pages) |
19 February 2020 | Cessation of David Charles Murray as a person with significant control on 5 November 2019 (1 page) |
17 December 2019 | Appointment of Marie Sinnott as a director on 11 December 2019 (2 pages) |
17 December 2019 | Appointment of Iain Mcgregor as a director on 11 December 2019 (2 pages) |
17 December 2019 | Appointment of Brendan Corcoran as a secretary on 11 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of David Charles Murray as a secretary on 11 December 2019 (1 page) |
17 December 2019 | Appointment of Brendan Corcoran as a director on 11 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of David Charles Murray as a director on 11 December 2019 (1 page) |
14 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 July 2019 | Statement of capital following an allotment of shares on 30 March 2019
|
22 May 2019 | Appointment of Mr Arthur Stephens as a director on 21 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Paul Lennon as a director on 21 May 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
28 March 2018 | Termination of appointment of Catherine Elizabeth Ibbotson as a director on 26 January 2018 (1 page) |
28 March 2018 | Termination of appointment of Harold Edward Malyon as a director on 27 January 2018 (1 page) |
28 March 2018 | Change of details for Mr David Charles Murray as a person with significant control on 27 January 2018 (2 pages) |
28 March 2018 | Cessation of Catherine Elizabeth Ibbotson as a person with significant control on 26 January 2018 (1 page) |
28 March 2018 | Cessation of Harold Edward Malyon as a person with significant control on 27 January 2018 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 May 2015 | Director's details changed for Mr Paul Lennon on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Paul Lennon on 15 May 2015 (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
28 April 2015 | Director's details changed for Paul Lennon on 27 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Paul Lennon on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages) |
17 April 2015 | Appointment of Paul Lennon as a director on 31 March 2015 (3 pages) |
17 April 2015 | Appointment of Paul Lennon as a director on 31 March 2015 (3 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
11 March 2015 | Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
26 February 2015 | Change of share class name or designation (2 pages) |
26 February 2015 | Change of share class name or designation (2 pages) |
9 October 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
9 October 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|