Company NameAssala Energy UK Limited
Company StatusActive
Company Number10549881
CategoryPrivate Limited Company
Incorporation Date5 January 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Maguire
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro 1 Butterwick
London
W6 8DL
Director NameMr Marcel Van Poecke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleFinance
Country of ResidenceBelgium
Correspondence AddressThe Metro 1 Butterwick
London
W6 8DL
Director NameMr David Roux
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro 1 Butterwick
London
W6 8DL
Director NameMr Patrick Clive Spink
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro 1 Butterwick
London
W6 8DL
Director NameMr Guido Funes Nova
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed09 April 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Carlyle Group 1 St. James's Market
London
SW1Y 4AH
Director NameMr Eric Jean-Marie Faillenet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2017(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro 1 Butterwick
London
W6 8DL
Director NameMr Philippe Francois Marie Joseph Boisseau
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2017(11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Metro 1 Butterwick
London
W6 8DL

Location

Registered AddressThe Metro
1 Butterwick
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

4 January 2019Delivered on: 11 January 2019
Persons entitled: Natixis (30 Avenue Pierre Mendes-France, 75013, Paris, France) as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
4 January 2019Delivered on: 11 January 2019
Persons entitled: Natixis (30 Avenue Pierre Mendes-France, 75013, Paris, France) as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
4 January 2019Delivered on: 11 January 2019
Persons entitled: Natixis (30 Avenue Pierre-Mendes France, 75013, Paris, France) as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2018Delivered on: 18 January 2018
Persons entitled:
Abn Amro Bank N.V.
Bnp Paribas S.A.
Ing Bank N.V., Acting Through Its French Branch
Natixis

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: Natixis

Classification: A registered charge
Particulars: The intellectual property rights as defined in the attached debenture. See the debenture for more details.
Outstanding

Filing History

18 October 2023Termination of appointment of Eric Jean-Marie Faillenet as a director on 16 October 2023 (1 page)
20 July 2023Full accounts made up to 31 December 2022 (24 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
19 May 2022Accounts for a small company made up to 31 December 2021 (18 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
14 April 2021Appointment of Mr Guido Funes Nova as a director on 9 April 2021 (2 pages)
9 April 2021Termination of appointment of Philippe Boisseau as a director on 9 April 2021 (1 page)
17 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
14 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 January 2020Change of details for The Carlyle Group L.P. as a person with significant control on 1 January 2020 (2 pages)
27 August 2019Director's details changed for Mr Philippe Boisseau on 26 August 2019 (2 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (20 pages)
10 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 January 2019Satisfaction of charge 105498810001 in full (4 pages)
17 January 2019Satisfaction of charge 105498810002 in full (4 pages)
11 January 2019Registration of charge 105498810005, created on 4 January 2019 (37 pages)
11 January 2019Registration of charge 105498810003, created on 4 January 2019 (25 pages)
11 January 2019Registration of charge 105498810004, created on 4 January 2019 (20 pages)
8 January 2019Resolutions
  • RES13 ‐ Directors conflict of interest, giving of guarantee under the facility agreement will promote the success of the company 11/12/2018
(4 pages)
26 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
7 August 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
21 March 2018Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to The Metro 1 Butterwick London W6 8DL on 21 March 2018 (1 page)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Philippe Boisseau as a director on 1 December 2017 (2 pages)
18 January 2018Registration of charge 105498810002, created on 11 January 2018 (27 pages)
25 September 2017Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 26-28 Hammersmith Grove London W6 7BA on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 26-28 Hammersmith Grove London W6 7BA on 25 September 2017 (2 pages)
29 March 2017Registration of charge 105498810001, created on 24 March 2017 (32 pages)
29 March 2017Registration of charge 105498810001, created on 24 March 2017 (32 pages)
13 March 2017Memorandum and Articles of Association (53 pages)
13 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
13 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
13 March 2017Memorandum and Articles of Association (53 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP .01
(53 pages)
5 January 2017Incorporation
Statement of capital on 2017-01-05
  • GBP .01
(53 pages)