London
EC4Y 0AH
Director Name | Mhairi Rae |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(6 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Anna Steen |
---|---|
Status | Current |
Appointed | 21 August 2023(6 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Colm Murphy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Ronan Kilduff |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Tony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Joseph Walsh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr David Meehan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2022) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Dermot Kelleher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2019(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Gordon Fergus McElroy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland |
Director Name | Yusuf Patel |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2023) |
Role | Projects And Construction Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | James Malcolm Paterson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mrs Heather Chalmers White |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Lowri Clare Martin |
---|---|
Status | Resigned |
Appointed | 31 October 2022(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | David Ritchie |
---|---|
Status | Resigned |
Appointed | 04 November 2022(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
Registered Address | 4th Floor 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 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 | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
30 August 2023 | Termination of appointment of Heather Chalmers White as a director on 21 August 2023 (1 page) |
---|---|
28 August 2023 | Appointment of Ross Colin Galbraith as a director on 21 August 2023 (2 pages) |
28 August 2023 | Appointment of Anna Steen as a secretary on 21 August 2023 (2 pages) |
28 August 2023 | Appointment of Mhairi Rae as a director on 21 August 2023 (2 pages) |
28 August 2023 | Termination of appointment of David Ritchie as a secretary on 21 August 2023 (1 page) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
17 May 2023 | Second filing for the notification of Scottishpower Renewables (Uk) Limited as a person with significant control (7 pages) |
13 May 2023 | Memorandum and Articles of Association (32 pages) |
13 May 2023 | Resolutions
|
2 May 2023 | Termination of appointment of Yusuf Patel as a director on 1 May 2023 (1 page) |
15 December 2022 | Company name changed EEB14 LIMITED\certificate issued on 15/12/22
|
14 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
18 November 2022 | Appointment of David Ritchie as a secretary on 4 November 2022 (2 pages) |
8 November 2022 | Cessation of Ee2018 Limited as a person with significant control on 31 October 2022 (1 page) |
8 November 2022 | Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 31 October 2022
|
7 November 2022 | Termination of appointment of Lowri Clare Martin as a secretary on 31 October 2022 (1 page) |
7 November 2022 | Appointment of Lowri Clare Martin as a secretary on 31 October 2022 (2 pages) |
1 November 2022 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4th Floor 1 Tudor Street London EC4Y 0AH on 1 November 2022 (1 page) |
1 November 2022 | Appointment of Yusuf Patel as a director on 31 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of David Meehan as a director on 31 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Tony Kilduff as a director on 31 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Ronan Kilduff as a director on 31 October 2022 (1 page) |
1 November 2022 | Appointment of James Malcolm Paterson as a director on 31 October 2022 (2 pages) |
1 November 2022 | Appointment of Mrs Heather Chalmers White as a director on 31 October 2022 (2 pages) |
1 November 2022 | Termination of appointment of Dermot Kelleher as a director on 31 October 2022 (1 page) |
1 November 2022 | Termination of appointment of Joseph Walsh as a director on 31 October 2022 (1 page) |
29 September 2022 | Director's details changed for Mr. Dermot Kelleher on 12 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr. David Meehan on 12 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page) |
6 June 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 June 2020 | Appointment of Mr Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
22 May 2020 | Cessation of Elgin Energy Holdings Limited as a person with significant control on 5 October 2018 (1 page) |
22 May 2020 | Notification of Ee2018 Limited as a person with significant control on 5 October 2018 (2 pages) |
14 January 2020 | Director's details changed for Mr Tony Kilduff on 14 January 2020 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 October 2019 | Termination of appointment of Colm Murphy as a director on 25 October 2019 (1 page) |
23 September 2019 | Director's details changed for Dermot Kelleher on 23 September 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
5 March 2019 | Appointment of Dermot Kelleher as a director on 1 February 2019 (2 pages) |
5 March 2019 | Appointment of David Meehan as a director on 1 January 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 October 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|