London
W14 8UD
Director Name | Mr Thomas Erik Rassmuson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jonathan Navon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Harry Pick |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Steven Paul Gosling |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE |
Director Name | Mr Matthew Christopher Hirst |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE |
Secretary Name | Mr Steven Paul Gosling |
---|---|
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE |
Director Name | Mr Christian James Coles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Role | Commodities |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Website | utiligroup.com |
---|---|
Telephone | 01772 770280 |
Telephone region | Preston |
Registered Address | 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
17 December 2019 | Delivered on: 17 December 2019 Persons entitled: Scmi Limited Classification: A registered charge Particulars: All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, all intellectual property rights, goodwill and uncalled capital, in each case both owned by the company now or in the future, including the benefits of the following charged contracts (further details of which are provided within the instrument): (1) tripartite agreement, (2) balancing and settlement code, (3) uniform network code, (4) connection and use of system code, (5) distribution connection use of system agreement, (6) supply point administration agreement and (7) master registration agreement.. For further details please refer to the instrument. Outstanding |
---|---|
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Wales & West Utilities Limited Classification: A registered charge Particulars: None. Outstanding |
22 December 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
6 November 2023 | Change of details for Cf Pathways Limited as a person with significant control on 31 October 2023 (2 pages) |
30 May 2023 | Registered office address changed from 80 Hammersmith Road London W14 8UD to 245 Hammersmith Road London W6 8PW on 30 May 2023 (1 page) |
13 April 2023 | Notification of Cf Pathways Limited as a person with significant control on 12 October 2022 (2 pages) |
13 April 2023 | Notification of Cf Energy Solutions Limited as a person with significant control on 12 October 2022 (2 pages) |
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 March 2023 | Full accounts made up to 31 March 2022 (25 pages) |
6 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 31 March 2021 (25 pages) |
2 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Christian James Coles as a director on 31 March 2021 (1 page) |
31 March 2021 | Cessation of Christian James Coles as a person with significant control on 31 March 2021 (1 page) |
22 February 2021 | Full accounts made up to 31 March 2020 (20 pages) |
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 April 2020 | Notification of Harry Pick as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Harry Pick as a director on 13 March 2020 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
17 December 2019 | Registration of charge 095230640002, created on 17 December 2019 (48 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
5 February 2019 | Registration of charge 095230640001, created on 1 February 2019 (16 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
12 April 2018 | Director's details changed for Mr Chistian James Coles on 11 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
11 April 2018 | Cessation of Cfp Trading Limited as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Cessation of The Navon 2011 Settlement as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Notification of Jonathan Navon as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Cessation of Cf Partners Management Holdings Limited as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Cessation of Northern Light Holdings Limited as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Cessation of The Rassmuson 2011 Settlement as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Notification of Richard Peter Nicholls as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Cessation of Dabro Investments Limited as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Cessation of Northern Light Capital Limited as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Cessation of Dabro Holdings Limited as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Notification of Christian James Coles as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Notification of Thomas Erik Rassmuson as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Cessation of Volaw Corporate Trustee Limited as a person with significant control on 11 April 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (15 pages) |
1 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
1 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
25 January 2017 | Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 80 Hammersmith Road London W14 8UD on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 80 Hammersmith Road London W14 8UD on 25 January 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 September 2016 | Appointment of Mr. Jonathan Navon as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr. Jonathan Navon as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr. Thomas Erik Rassmuson as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr. Thomas Erik Rassmuson as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr. Richard Peter Nicholls as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr. Richard Peter Nicholls as a director on 21 September 2016 (2 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
3 May 2016 | Registered office address changed from 4th Floor 80 Hammersmith Road London W14 8UD England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 4th Floor 80 Hammersmith Road London W14 8UD England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 3 May 2016 (1 page) |
29 April 2016 | Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 4th Floor 80 Hammersmith Road London W14 8UD on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 80 4th Floor 80 Hammersmith Road London W14 8UD England to 4th Floor 80 Hammersmith Road London W14 8UD on 29 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 80 4th Floor 80 Hammersmith Road London W14 8UD on 18 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Matthew Christopher Hirst as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Steven Paul Gosling as a secretary on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Chistian James Coles as a director on 8 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Matthew Christopher Hirst as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Steven Paul Gosling as a secretary on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Chistian James Coles as a director on 8 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Steven Paul Gosling as a director on 8 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Mr Steven Paul Gosling on 7 September 2015 (1 page) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Steven Paul Gosling on 7 September 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Steven Paul Gosling on 7 September 2015 (2 pages) |
6 April 2016 | Secretary's details changed for Mr Steven Paul Gosling on 7 September 2015 (1 page) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Matthew Christopher Hirst on 7 September 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr Matthew Christopher Hirst on 7 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|