London
W14 0QH
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland |
Director Name | Mr Alessandro Boninsegna |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 October 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 717 Fifth Avenue Suite 12a New York 10001 |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Jon Luke Antoniou |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
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 | Small |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
21 December 2020 | Delivered on: 7 January 2021 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
17 December 2020 | Delivered on: 7 January 2021 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 7 January 2021 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
6 December 2017 | Delivered on: 13 December 2017 Persons entitled: Forsa Energy Gas Acquisitions Limited Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Blackmead Infrastructure Limited Classification: A registered charge Outstanding |
4 October 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
13 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
14 March 2023 | Appointment of Mr Stephen Mark Hutt as a director on 14 March 2023 (2 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
10 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
28 August 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
4 June 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
4 March 2021 | Notification of Forsa Energy Gas Acquisitions Holdco 4 Limited as a person with significant control on 21 December 2020 (2 pages) |
4 March 2021 | Cessation of Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 21 December 2020 (1 page) |
7 January 2021 | Registration of charge 101324100003, created on 21 December 2020 (26 pages) |
7 January 2021 | Registration of charge 101324100005, created on 21 December 2020 (54 pages) |
7 January 2021 | Registration of charge 101324100004, created on 17 December 2020 (26 pages) |
9 November 2020 | Appointment of Mr Alessandro Boninsegna as a director on 27 October 2020 (2 pages) |
28 October 2020 | Change of details for Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 19 March 2018 (2 pages) |
13 October 2020 | Registered office address changed from 1st Floor 17 Slingsby Place London WC2E 9AB England to Masters House 107 Hammersmith Road London W14 0QH on 13 October 2020 (1 page) |
13 October 2020 | Change of details for Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 12 October 2020 (2 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
18 August 2020 | Director's details changed for Mr Alan George Baker on 18 August 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 August 2019 | Termination of appointment of Timothy James Senior as a director on 16 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Alan George Baker as a director on 8 August 2019 (2 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 April 2019 | Change of details for Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 19 March 2018 (2 pages) |
6 June 2018 | Change of accounting reference date (3 pages) |
3 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
29 March 2018 | Resolutions
|
28 March 2018 | Cessation of Jon Luke Antoniou as a person with significant control on 19 March 2018 (1 page) |
28 March 2018 | Notification of Forsa Energy Gas Acquisitions Holdco 2 Limited as a person with significant control on 19 March 2018 (1 page) |
24 March 2018 | Satisfaction of charge 101324100002 in full (4 pages) |
21 March 2018 | Registered office address changed from 95 High Street Street Somerset BA16 0EZ England to 1st Floor 17 Slingsby Place London WC2E 9AB on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Jonathan Poley as a director on 19 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Jon Luke Antoniou as a director on 19 March 2018 (1 page) |
21 March 2018 | Appointment of Dr Timothy James Senior as a director on 19 March 2018 (2 pages) |
18 January 2018 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
4 January 2018 | Satisfaction of charge 101324100001 in full (4 pages) |
18 December 2017 | Memorandum and Articles of Association (20 pages) |
18 December 2017 | Resolutions
|
13 December 2017 | Registration of charge 101324100002, created on 6 December 2017 (37 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 October 2016 | Registration of charge 101324100001, created on 14 October 2016 (59 pages) |
20 October 2016 | Registration of charge 101324100001, created on 14 October 2016 (59 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|