London
SW1W 0NR
Director Name | Mr Howard Ralph Landes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(5 years after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Harbour Energy Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Michael Felix Lerch |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 129 Wilton Road London SW1V 1JZ |
Director Name | Mr Robert Andrew Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anthony Richard Charles Durrant |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Richard Andrew Rose |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mrs Rachel Abigail Rickard |
---|---|
Status | Resigned |
Appointed | 29 April 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Julie Alison Vickers |
---|---|
Status | Resigned |
Appointed | 18 January 2017(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Secretary Name | Mr Daniel Alexander Rose |
---|---|
Status | Resigned |
Appointed | 01 November 2018(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Andrew George Gibb |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Philip Andrew Kirk |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NR |
Registered Address | 23 Lower Belgrave Street London SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
5 July 2021 | Delivered on: 6 July 2021 Persons entitled: Dnb Bank Asa, London Branch as Security Trustee Classification: A registered charge Outstanding |
---|---|
28 July 2017 | Delivered on: 2 August 2017 Persons entitled: Glas Trust Corporation Limited, as Security Agent Classification: A registered charge Outstanding |
3 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
22 May 2023 | Director's details changed for Mr Howard Ralph Landes on 1 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Alexander Lorentzen Krane on 1 September 2022 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Harbour Energy Secretaries Limited as a secretary on 31 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Daniel Alexander Rose as a secretary on 31 May 2022 (1 page) |
1 March 2022 | Termination of appointment of Philip Andrew Kirk as a director on 28 February 2022 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
3 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
6 July 2021 | Registration of charge 101210450002, created on 5 July 2021 (20 pages) |
16 April 2021 | Termination of appointment of Andrew George Gibb as a director on 15 April 2021 (1 page) |
16 April 2021 | Termination of appointment of Richard Andrew Rose as a director on 15 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Philip Andrew Kirk as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Howard Ralph Landes as a director on 15 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Alexander Lorentzen Krane as a director on 15 April 2021 (2 pages) |
1 April 2021 | Satisfaction of charge 101210450001 in full (1 page) |
18 December 2020 | Termination of appointment of Anthony Richard Charles Durrant as a director on 16 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Andrew George Gibb as a director on 16 December 2020 (2 pages) |
14 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Robert Andrew Allan as a director on 25 June 2020 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
2 November 2018 | Termination of appointment of Julie Alison Vickers as a secretary on 1 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Daniel Alexander Rose as a secretary on 1 November 2018 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 August 2017 | Registration of charge 101210450001, created on 28 July 2017 (82 pages) |
2 August 2017 | Registration of charge 101210450001, created on 28 July 2017 (82 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Appointment of Julie Alison Vickers as a secretary on 18 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Rachel Abigail Rickard as a secretary on 18 January 2017 (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
12 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
6 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
6 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
29 April 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Michael Felix Lerch as a director on 27 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ United Kingdom to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Anthony Richard Charles Durrant as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Richard Andrew Rose as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 7th Floor 129 Wilton Road London SW1V 1JZ United Kingdom to 23 Lower Belgrave Street London SW1W 0NR on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mrs Rachel Abigail Rickard as a secretary on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Robert Andrew Allan as a director on 27 April 2016 (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
28 April 2016 | Statement by Directors (1 page) |
28 April 2016 | Statement of capital on 28 April 2016
|
28 April 2016 | Company name changed E.on e&p uk holdco LIMITED\certificate issued on 28/04/16
|
28 April 2016 | Statement by Directors (1 page) |
28 April 2016 | Company name changed E.on e&p uk holdco LIMITED\certificate issued on 28/04/16
|
28 April 2016 | Solvency Statement dated 27/04/16 (1 page) |
28 April 2016 | Solvency Statement dated 27/04/16 (1 page) |
28 April 2016 | Statement of capital on 28 April 2016
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|