London
W1U 4QW
Director Name | Mr William Dryer |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Buffalo Energy Limited 83 Marylebone High Street London W1U 4QW |
Director Name | Mr Melfort Andrew Campbell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2021(5 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Marylebone High Street London W1U 4QW |
Director Name | Mr Benjamin Hugues |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2020(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 May 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St John's Square London EC1M 4DN |
Registered Address | Buffalo Energy Limited 83 Marylebone High Street London W1U 4QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week from now) |
23 October 2018 | Delivered on: 9 November 2018 Persons entitled: Renewable Energy Performance Platform Classification: A registered charge Particulars: N/A. Outstanding |
---|
22 July 2020 | Appointment of Mr Benjamin Hugues as a director on 15 July 2020 (2 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 April 2020 | Registered office address changed from The Priory Church Road Great Milton Oxford OX44 7PB United Kingdom to Buffalo Energy Limited 83 Marylebone High Street London W1U 4QW on 16 April 2020 (1 page) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 August 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
8 August 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 November 2018 | Registration of charge 101296470001, created on 23 October 2018 (30 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (9 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (9 pages) |
25 April 2017 | Director's details changed for Mr William Dryer on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr William Dryer on 25 April 2017 (2 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
1 November 2016 | Director's details changed for Mr Charles Troughton on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Charles Troughton on 1 November 2016 (2 pages) |
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|
18 April 2016 | Incorporation Statement of capital on 2016-04-18
|