Westwood Business Park
Coventry
CV4 8LG
Director Name | Mr Paul John Michael Cooper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
Director Name | Mr Stuart Reid |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 320 St Vincent Street St. Vincent Street Glasgow G2 5AD Scotland |
Director Name | Mr Martin Paul Hanley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Governance Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
Director Name | Mr John Duncan Miller |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
Director Name | Mr Roger Damian John Ellis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 329 Portland Road Hove BN3 5SU |
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr George Donoghue |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2017) |
Role | Head Of Infrastructure |
Country of Residence | England |
Correspondence Address | 2 Princes Way Solihull West Midlands B91 3ES |
Director Name | Mr James Philip Butler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2018) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Edf Energy, 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Adrian Paul Rudd |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place Fenchurch Place London EC3M 4AJ |
Director Name | Mr Ashton Berkhauer |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(5 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2018) |
Role | Head Of Energy Services |
Country of Residence | United Kingdom |
Correspondence Address | Network Hq, 508 Edgware Road London NW9 5AB |
Director Name | Mr Paul John Michael Cooper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Trigonos Windmill Hill Business Park, Whitehill Wa Swindon Wiltshire SN5 6PB |
Director Name | Mr David James Elliott Penny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2019) |
Role | Programme Director |
Country of Residence | Scotland |
Correspondence Address | Sse Inveralmond House Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Graham Richard Weller |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2018(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Niels Roy Roberts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2018(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew Michael Ward |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ochil House Technology Avenue Blantyre Glasgow G72 0HT Scotland |
Director Name | Mr Paul Alan Clark |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
Director Name | Mr Henry James Robin Duff |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2021) |
Role | Commercial & Strategy Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
Director Name | Mr Christopher Dalley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
Director Name | Mr John Robert Angus |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(4 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr William Joseph Rowe |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
Registered Address | 3rd Floor 5 Norwich Street London EC4A 1EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Smbc Leasing & Finance UK No.1 Limited Classification: A registered charge Outstanding |
---|---|
13 August 2020 | Delivered on: 19 August 2020 Persons entitled: Smbc Leasing and Finance, Inc. Acting Through Its London Branch (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
6 March 2019 | Delivered on: 12 March 2019 Persons entitled: Smbc Leasing and Finance, Inc. Acting Through Its London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (8 pages) |
---|---|
4 January 2021 | Termination of appointment of William Joseph Rowe as a director on 31 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Stuart Reid as a director on 14 December 2020 (2 pages) |
27 October 2020 | Termination of appointment of Andrew Michael Ward as a director on 27 October 2020 (1 page) |
23 October 2020 | Registered office address changed from 5 Norwich Street 5 Norwich Street London EC4A 1EJ England to 3rd Floor 5 Norwich Street London EC4A 1EJ on 23 October 2020 (1 page) |
8 October 2020 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 5 Norwich Street 5 Norwich Street London EC4A 1EJ on 8 October 2020 (1 page) |
19 August 2020 | Registration of charge 100028590002, created on 13 August 2020 (27 pages) |
14 August 2020 | Satisfaction of charge 100028590001 in full (1 page) |
21 July 2020 | Full accounts made up to 31 March 2020 (20 pages) |
25 June 2020 | Termination of appointment of John Robert Angus as a director on 28 May 2020 (1 page) |
25 June 2020 | Appointment of Mr William Joseph Rowe as a director on 28 May 2020 (2 pages) |
28 April 2020 | Appointment of Mr John Robert Angus as a director on 28 February 2020 (2 pages) |
31 January 2020 | Termination of appointment of Niels Roy Roberts as a director on 29 January 2020 (1 page) |
31 January 2020 | Confirmation statement made on 24 January 2020 with updates (8 pages) |
29 January 2020 | Appointment of Mr Henry James Robin Duff as a director on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Christopher Dalley as a director on 28 January 2020 (2 pages) |
17 December 2019 | Appointment of Mr Paul John Michael Cooper as a director on 12 December 2019 (2 pages) |
13 November 2019 | Termination of appointment of Paul John Michael Cooper as a director on 5 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Graham Richard Weller as a director on 1 November 2019 (1 page) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 27 February 2018
|
12 July 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 25 July 2018
|
24 May 2019 | Termination of appointment of David James Elliott Penny as a director on 25 April 2019 (1 page) |
24 May 2019 | Appointment of Mr Paul Alan Clark as a director on 30 April 2019 (2 pages) |
3 April 2019 | Registered office address changed from 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 3 April 2019 (1 page) |
12 March 2019 | Registration of charge 100028590001, created on 6 March 2019 (26 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (7 pages) |
7 September 2018 | Appointment of Mr Andrew Michael Ward as a director on 31 July 2018 (2 pages) |
17 August 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
18 July 2018 | Appointment of Mr Graham Richard Weller as a director on 14 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Niels Roy Roberts as a director on 14 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Ashton Berkhauer as a director on 13 July 2018 (1 page) |
30 April 2018 | Termination of appointment of James Philip Butler as a director on 27 April 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
7 December 2017 | Termination of appointment of Adrian Paul Rudd as a director on 31 October 2017 (1 page) |
7 December 2017 | Termination of appointment of Adrian Paul Rudd as a director on 31 October 2017 (1 page) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
19 October 2017 | Termination of appointment of George Donoghue as a director on 16 August 2017 (1 page) |
19 October 2017 | Termination of appointment of George Donoghue as a director on 16 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Jonathan Michael Brennan as a director on 25 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr Jonathan Michael Brennan as a director on 25 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr David James Elliott Penny as a director on 25 August 2017 (2 pages) |
22 September 2017 | Appointment of Mr David James Elliott Penny as a director on 25 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Paul John Michael Cooper as a director on 16 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Paul John Michael Cooper as a director on 16 August 2017 (2 pages) |
15 June 2017 | Registered office address changed from Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR England to 8 Fenchurch Place Fenchurch Place London EC3M 4AJ on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR England to 8 Fenchurch Place Fenchurch Place London EC3M 4AJ on 15 June 2017 (1 page) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
3 August 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
3 August 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Statement of company's objects (2 pages) |
20 July 2016 | Statement of company's objects (2 pages) |
20 July 2016 | Resolutions
|
15 July 2016 | Appointment of Mr James Philip Butler as a director on 13 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr James Philip Butler as a director on 13 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr George Donoghue as a director on 13 July 2016 (2 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
14 July 2016 | Appointment of Mr Adrian Paul Rudd as a director on 13 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Ashton Berkhauer as a director on 13 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Rebecca Jayne Finding as a director on 13 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Adrian Paul Rudd as a director on 13 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to Association of Electricity Producers Charles House, 5-11 Regent Street London SW1Y 4LR on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr George Donoghue as a director on 13 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Ashton Berkhauer as a director on 13 July 2016 (2 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
14 July 2016 | Termination of appointment of Rebecca Jayne Finding as a director on 13 July 2016 (1 page) |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|