London
SW1P 3BT
Director Name | Mrs Nicola Jane Granger |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2016(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Mr Timothy John Crommelin Eggar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Mr Iain Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Ms Sarah Helen Deasley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Mrs Sara Lyn Vaughan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Mrs Fiona Mettam |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Ms Victoria Jane Dawe |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 11 July 2022(7 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Mr Stuart Thomas Payne |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Stephen John Charles Speed |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitehall Place London SW1A 2AW |
Director Name | Dr Andy Samuel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
Director Name | Mrs Frances Morris-Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mrs Mary Munro Hardy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Robert Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2020) |
Role | Lawyer And Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Sir Patrick Brown |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mr Philip Eric Lloyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Mrs Rebecca Vallance |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Ms Emily Alwena Bourne |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Director Name | Ms Helena Charlton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 November 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Bloomsbury Street London WC1B 3HF |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Registered Address | Sanctuary Buildings 20 Great Smith Street London SW1P 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 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 | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
25 September 2023 | Cessation of Secretary of State for Business Energy and Industrial Strategy as a person with significant control on 3 May 2023 (1 page) |
---|---|
25 September 2023 | Confirmation statement made on 15 September 2023 with updates (4 pages) |
25 September 2023 | Notification of Secretary of State for Energy Security and Net Zero as a person with significant control on 3 May 2023 (1 page) |
4 August 2023 | Full accounts made up to 31 March 2023 (111 pages) |
3 January 2023 | Appointment of Mr Stuart Thomas Payne as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Andy Samuel as a director on 31 December 2022 (1 page) |
17 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
5 September 2022 | Registered office address changed from 21 Bloomsbury Street London WC1B 3HF United Kingdom to Sanctuary Buildings 20 Great Smith Street London SW1P 3BT on 5 September 2022 (1 page) |
28 July 2022 | Full accounts made up to 31 March 2022 (99 pages) |
14 July 2022 | Memorandum and Articles of Association (28 pages) |
14 July 2022 | Resolutions
|
11 July 2022 | Appointment of Ms Victoria Jane Dawe as a director on 11 July 2022 (2 pages) |
3 November 2021 | Appointment of Mrs Fiona Mettam as a director on 3 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of Helena Charlton as a director on 3 November 2021 (1 page) |
1 October 2021 | Termination of appointment of Frances Morris-Jones as a director on 30 September 2021 (1 page) |
1 October 2021 | Appointment of Mr. Malcolm Brown as a director on 1 October 2021 (2 pages) |
1 October 2021 | Appointment of Ms. Sara Lyn Vaughan as a director on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Mary Munro Hardy as a director on 30 September 2021 (1 page) |
1 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 March 2021 (86 pages) |
16 August 2021 | Termination of appointment of Emily Alwena Bourne as a director on 11 August 2021 (1 page) |
16 August 2021 | Appointment of Ms Helena Charlton as a director on 11 August 2021 (2 pages) |
4 December 2020 | Full accounts made up to 31 March 2020 (87 pages) |
1 October 2020 | Appointment of Ms Sarah Helen Deasley as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Robert Armour as a director on 30 September 2020 (1 page) |
22 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
1 July 2020 | Director's details changed for Dr. Andy Samuel on 30 June 2020 (2 pages) |
21 April 2020 | Appointment of Mr. Iain Malcolm Lanaghan as a director on 20 April 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 March 2019 (82 pages) |
6 March 2019 | Appointment of Mr Timothy John Crommelin Eggar as a director on 6 March 2019 (2 pages) |
25 January 2019 | Director's details changed for Dr. Andy Samuel on 20 July 2018 (2 pages) |
24 January 2019 | Director's details changed for Mrs Nicola Granger on 15 December 2017 (2 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (90 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Rebecca Vallance as a director on 20 March 2018 (1 page) |
22 March 2018 | Appointment of Ms Emily Alwena Bourne as a director on 21 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Patrick Brown as a director on 16 March 2018 (1 page) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
21 September 2017 | Full accounts made up to 31 March 2017 (109 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (109 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
9 August 2017 | Change of details for Secretary of State for Energy and Climate Change as a person with significant control on 9 November 2016 (2 pages) |
9 August 2017 | Change of details for Secretary of State for Energy and Climate Change as a person with significant control on 9 November 2016 (2 pages) |
4 August 2017 | Cessation of Stephen John Charles Speed as a person with significant control on 7 December 2016 (1 page) |
4 August 2017 | Cessation of Stephen John Charles Speed as a person with significant control on 4 August 2017 (1 page) |
9 December 2016 | Appointment of Mrs Rebecca Vallance as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Rebecca Vallance as a director on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Stephen John Charles Speed as a director on 7 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Stephen John Charles Speed as a director on 7 December 2016 (1 page) |
30 November 2016 | Second filing of Confirmation Statement dated 30/06/2016 (11 pages) |
30 November 2016 | Second filing of Confirmation Statement dated 30/06/2016 (11 pages) |
14 November 2016 | Termination of appointment of Philip Eric Lloyd as a director on 11 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Philip Eric Lloyd as a director on 11 November 2016 (1 page) |
3 November 2016 | Appointment of Mrs Nicola Granger as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Nicola Granger as a director on 2 November 2016 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
5 October 2016 | Appointment of Mr. Robert Armour as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr. Robert Armour as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Sir Patrick Brown as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Dr. Russell Richardson as a secretary on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Sir Patrick Brown as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Mary Hardy as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Dr. Andy Samuel as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Frances Morris-Jones as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Philip Eric Lloyd as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Dr. Andy Samuel as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Mary Hardy as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Frances Morris-Jones as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Dr. Russell Richardson as a secretary on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Philip Eric Lloyd as a director on 27 September 2016 (2 pages) |
29 September 2016 | Statement of change of name pursuant to section 1 of the energy act 2016 (1 page) |
29 September 2016 | Statement of change of name pursuant to section 1 of the energy act 2016 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
30 August 2016 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 21 Bloomsbury Street London WC1B 3HF on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Quayseco Limited as a secretary on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Quayseco Limited as a secretary on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 21 Bloomsbury Street London WC1B 3HF on 30 August 2016 (1 page) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
1 July 2015 | Incorporation
Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation
Statement of capital on 2015-07-01
|