Company NameTEES Eco Energy Ltd
DirectorPeter James Conway
Company StatusActive
Company Number10189741
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Alexander James Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameChristina Grumstrup Sorensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed05 July 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2021)
RolePartner
Country of ResidenceDenmark
Correspondence AddressCopenhagen Infrastructure Partners 43 Langelinie A
2100
Copenhagen
Denmark
Director NameMr Soren Toftgaard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed05 July 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2021)
RoleAssociate Partner
Country of ResidenceDenmark
Correspondence AddressC/O Templeborough Biomass Power Plant River View
Sheffield Road
Rotherham
S60 1FA
Director NameMr Stefano Romanin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2021(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed05 July 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2021)
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL

Location

Registered Address20 North Audley Street
London
W1K 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 2 days from now)

Filing History

19 February 2021Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG on 19 February 2021 (1 page)
9 November 2020Full accounts made up to 31 December 2019 (18 pages)
9 July 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,800,100
(3 pages)
18 May 2020Director's details changed for Mr Soren Toftgaard on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
24 February 2020Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 (1 page)
23 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,400,100
(3 pages)
13 August 2019Full accounts made up to 31 December 2018 (18 pages)
19 June 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 June 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
17 September 2018Notification of Ci Iii Tees Efw Limited as a person with significant control on 5 July 2018 (2 pages)
17 September 2018Cessation of Stefano Romanin as a person with significant control on 5 July 2018 (1 page)
14 August 2018Appointment of Christina Grumstrup Sorensen as a director on 5 July 2018 (2 pages)
14 August 2018Appointment of Jordan Cosec Limited as a secretary on 5 July 2018 (2 pages)
14 August 2018Appointment of Mr Soren Toftgaard as a director on 5 July 2018 (2 pages)
14 August 2018Termination of appointment of Alexander James Dickinson as a director on 5 July 2018 (1 page)
14 August 2018Termination of appointment of Peter James Conway as a director on 5 July 2018 (1 page)
14 August 2018Registered office address changed from C/O Stefano Romanin 123a Queen's Gate London SW7 5LJ England to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 14 August 2018 (1 page)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
13 June 2016Registered office address changed from C/O Stefano Romanin 18 Gledhow Gardens London SW5 0AZ England to C/O Stefano Romanin 123a Queen's Gate London SW7 5LJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from C/O Stefano Romanin 18 Gledhow Gardens London SW5 0AZ England to C/O Stefano Romanin 123a Queen's Gate London SW7 5LJ on 13 June 2016 (1 page)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)