Company NameShoreditch Energy Limited
DirectorsAvraham Goldin and Michael Menachem Stein
Company StatusActive
Company Number10861736
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Avraham Goldin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2017(1 month after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSt Dunstans House 201 Borough High Street
London
SE1 1JA
Director NameMr Michael Menachem Stein
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed11 August 2017(1 month after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressSt Dunstans House 201 Borough High Street
London
SE1 1JA
Director NameMs Joanne Marie Gilbert
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/-Sable Accounting Limited Lower Ground, Castlewo
77/91 New Oxford Street
London
WC1A 1DG
Director NameMr Timothy Bracken Szakacs
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSt Dunstans House 201 Borough High Street
London
SE1 1JA
Director NameMr Tom Gilpin
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2017(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSt Dunstans House 201 Borough High Street
London
SE1 1JA
Director NameMr Amram Schwab
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2018(7 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2.01 The White Collar Factory
1 Old Street Yard
London
EC1Y 8AF
Director NameMr Samuel Nathan Ritter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2021)
RoleSupply Director
Country of ResidenceUnited States
Correspondence AddressSt Dunstans House 201 Borough High Street
London
SE1 1JA

Location

Registered AddressSt Dunstans House
201 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

8 June 2018Delivered on: 12 June 2018
Persons entitled: Shell Energy Europe Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2023Full accounts made up to 31 December 2022 (23 pages)
30 December 2022Full accounts made up to 31 December 2021 (22 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
27 October 2022Satisfaction of charge 108617360001 in full (4 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Samuel Nathan Ritter as a director on 1 October 2021 (1 page)
23 September 2021Full accounts made up to 31 December 2020 (25 pages)
24 May 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 10,548,500
(3 pages)
14 January 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
11 December 2020Full accounts made up to 31 December 2019 (24 pages)
22 October 2020Termination of appointment of Tom Gilpin as a director on 9 October 2020 (1 page)
22 October 2020Termination of appointment of Timothy Bracken Szakacs as a director on 9 October 2020 (1 page)
21 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 9,548,500
(3 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
3 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 8,348,500
(3 pages)
24 July 2019Full accounts made up to 31 December 2018 (21 pages)
23 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
15 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 6,198,500
(3 pages)
15 May 2019Director's details changed for Mr Avraham Goldin on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Samuel Ritter on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Michael Stein on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Timothy Bracken Szakacs on 15 May 2019 (2 pages)
17 April 2019Registered 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 2019Registered 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 2019Statement of capital on 8 January 2019
  • GBP 5,948,500
(3 pages)
8 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2019Solvency Statement dated 13/12/18 (1 page)
8 January 2019Statement by Directors (1 page)
17 December 2018Appointment of Mr Samuel Ritter as a director on 17 December 2018 (2 pages)
17 December 2018Termination of appointment of Amram Schwab as a director on 17 December 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (21 pages)
29 August 2018Second filing for the appointment of Avraham Goldin as a director (6 pages)
23 August 2018Registered 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 2018Second filing for the appointment of Michael Stein as a director (6 pages)
30 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
12 June 2018Registration of charge 108617360001, created on 8 June 2018 (29 pages)
22 February 2018Appointment of Mr Amram Schwab as a director on 13 February 2018 (2 pages)
3 September 2017Notification of Genie Energy Uk Ltd as a person with significant control on 17 July 2017 (1 page)
3 September 2017Cessation of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page)
3 September 2017Cessation of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page)
3 September 2017Notification of Genie Energy Uk Ltd as a person with significant control on 17 July 2017 (1 page)
17 August 2017Notification of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page)
17 August 2017Notification of Genie Retail Energy Inc as a person with significant control on 17 July 2017 (1 page)
17 August 2017Cessation of Genie Retail Energy International, Llc as a person with significant control on 16 August 2017 (1 page)
17 August 2017Cessation of Genie Retail Energy International, Llc as a person with significant control on 16 August 2017 (1 page)
17 August 2017Notification of Genie Retail Energy Inc as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Genie Retail Energy International, Ll as a person with significant control on 17 August 2017 (1 page)
16 August 2017Notification of Genie Retail Energy International, Llc as a person with significant control on 17 July 2017 (1 page)
16 August 2017Notification of Genie Retail Energy International, Llc as a person with significant control on 16 August 2017 (1 page)
16 August 2017Notification of Genie Retail Energy International, Llc as a person with significant control on 17 July 2017 (1 page)
14 August 2017Cessation of Energy Global Investments Pty Ltd as a person with significant control on 17 July 2017 (1 page)
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 8,038,500
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 8,038,500
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 7,456,750
(3 pages)
14 August 2017Appointment of Mr Avraham Goldin as a director on 11 August 2017 (2 pages)
14 August 2017Appointment of Mr Michael Stein as a director on 11 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2018.
(3 pages)
14 August 2017Cessation of Energy Global Investments Pty Ltd as a person with significant control on 17 July 2017 (1 page)
14 August 2017Appointment of Mr Michael Stein as a director on 11 August 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 7,456,750
(3 pages)
14 August 2017Cessation of Energy Global Investments Pty Ltd as a person with significant control on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Avraham Goldin as a director on 11 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/08/2018
(3 pages)
11 August 2017Termination of appointment of Joanne Marie Gilbert as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Tom Gilpin as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Joanne Marie Gilbert as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Tom Gilpin as a director on 11 August 2017 (2 pages)
2 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
2 August 2017Current accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)