London
SE1 1JA
Director Name | Mr Michael Menachem Stein |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 August 2017(1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | St Dunstans House 201 Borough High Street London SE1 1JA |
Director Name | Ms Joanne Marie Gilbert |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/-Sable Accounting Limited Lower Ground, Castlewo 77/91 New Oxford Street London WC1A 1DG |
Director Name | Mr Timothy Bracken Szakacs |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St Dunstans House 201 Borough High Street London SE1 1JA |
Director Name | Mr Tom Gilpin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2017(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St Dunstans House 201 Borough High Street London SE1 1JA |
Director Name | Mr Amram Schwab |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2018(7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2.01 The White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Samuel Nathan Ritter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2021) |
Role | Supply Director |
Country of Residence | United States |
Correspondence Address | St Dunstans House 201 Borough High Street London SE1 1JA |
Registered Address | St Dunstans House 201 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
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 | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Shell Energy Europe Limited Classification: A registered charge Outstanding |
---|
30 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
30 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
27 October 2022 | Satisfaction of charge 108617360001 in full (4 pages) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Samuel Nathan Ritter as a director on 1 October 2021 (1 page) |
23 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
24 May 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
14 January 2021 | Confirmation statement made on 23 December 2020 with updates (5 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
22 October 2020 | Termination of appointment of Tom Gilpin as a director on 9 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Timothy Bracken Szakacs as a director on 9 October 2020 (1 page) |
21 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
24 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
15 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
15 May 2019 | Director's details changed for Mr Avraham Goldin on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Samuel Ritter on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Michael Stein on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Timothy Bracken Szakacs on 15 May 2019 (2 pages) |
17 April 2019 | Registered office address changed from St Dunstan's House 201 Borough High Street London SE1 1GZ England to St Dunstans House 201 Borough High Street London SE1 1JA on 17 April 2019 (1 page) |
18 March 2019 | Registered office address changed from Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF England to St Dunstan's House 201 Borough High Street London SE1 1GZ on 18 March 2019 (1 page) |
8 January 2019 | Statement of capital on 8 January 2019
|
8 January 2019 | Resolutions
|
8 January 2019 | Solvency Statement dated 13/12/18 (1 page) |
8 January 2019 | Statement by Directors (1 page) |
17 December 2018 | Appointment of Mr Samuel Ritter as a director on 17 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Amram Schwab as a director on 17 December 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 August 2018 | Second filing for the appointment of Avraham Goldin as a director (6 pages) |
23 August 2018 | Registered office address changed from C/-Sable Accounting Limited Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to Suite 2.01 the White Collar Factory 1 Old Street Yard London EC1Y 8AF on 23 August 2018 (1 page) |
15 August 2018 | Second filing for the appointment of Michael Stein as a director (6 pages) |
30 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
12 June 2018 | Registration of charge 108617360001, created on 8 June 2018 (29 pages) |
22 February 2018 | Appointment of Mr Amram Schwab as a director on 13 February 2018 (2 pages) |
3 September 2017 | Notification of Genie Energy Uk Ltd as a person with significant control on 17 July 2017 (1 page) |
3 September 2017 | Cessation of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page) |
3 September 2017 | Cessation of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page) |
3 September 2017 | Notification of Genie Energy Uk Ltd as a person with significant control on 17 July 2017 (1 page) |
17 August 2017 | Notification of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page) |
17 August 2017 | Notification of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page) |
17 August 2017 | Cessation of Genie Retail Energy International, Llc as a person with significant control on 16 August 2017 (1 page) |
17 August 2017 | Cessation of Genie Retail Energy International, Llc as a person with significant control on 16 August 2017 (1 page) |
17 August 2017 | Notification of Genie Retail Energy Inc as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Genie Retail Energy International, Ll as a person with significant control on 17 August 2017 (1 page) |
16 August 2017 | Notification of Genie Retail Energy International, Llc as a person with significant control on 17 July 2017 (1 page) |
16 August 2017 | Notification of Genie Retail Energy International, Llc as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Notification of Genie Retail Energy International, Llc as a person with significant control on 17 July 2017 (1 page) |
14 August 2017 | Cessation of Energy Global Investments Pty Ltd as a person with significant control on 17 July 2017 (1 page) |
14 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
14 August 2017 | Appointment of Mr Avraham Goldin as a director on 11 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Michael Stein as a director on 11 August 2017
|
14 August 2017 | Cessation of Energy Global Investments Pty Ltd as a person with significant control on 17 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Michael Stein as a director on 11 August 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
14 August 2017 | Cessation of Energy Global Investments Pty Ltd as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Avraham Goldin as a director on 11 August 2017
|
11 August 2017 | Termination of appointment of Joanne Marie Gilbert as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Tom Gilpin as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Joanne Marie Gilbert as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Tom Gilpin as a director on 11 August 2017 (2 pages) |
2 August 2017 | Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
2 August 2017 | Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|