London
SW1P 1WG
Director Name | David Thomas Allen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Philip Henry De Villiers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Darren John Hawkes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Nathan Christian Gleave Carr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Senior Programme Asset Manager |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Benjamin John Sykes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Johan Hee Lindhardt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 February 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Nicolai Eberhard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 April 2019(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Mr Philip Henry De Villiers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2023) |
Role | Alternate Director Of Hugh A. Yendole |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Hugh Alistair Yendole |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 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 | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Citibank N.A., London Branch as Security Trustee for and on Behalf of the Secured Creditors. Classification: A registered charge Particulars: None. Outstanding |
---|
24 November 2023 | Appointment of David Thomas Allen as a director on 13 November 2023 (2 pages) |
---|---|
23 November 2023 | Appointment of Mr Philip Henry De Villiers as a director on 13 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Hugh Alistair Yendole as a director on 13 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Philip Henry De Villiers as a director on 13 November 2023 (1 page) |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
27 July 2023 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page) |
18 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
30 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
16 June 2022 | Full accounts made up to 31 December 2021 (33 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Benjamin Westwood on 19 March 2021 (2 pages) |
27 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
13 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
20 August 2020 | Register inspection address has been changed from 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN (1 page) |
30 June 2020 | Termination of appointment of Nicolai Eberhard as a director on 29 June 2020 (1 page) |
30 June 2020 | Appointment of Benjamin Westwood as a director on 29 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Benjamin John Sykes as a director on 29 June 2020 (1 page) |
30 June 2020 | Appointment of Mr Philip Henry De Villiers as a director on 29 June 2020 (2 pages) |
30 June 2020 | Appointment of Mr Hugh Alistair Yendole as a director on 29 June 2020 (2 pages) |
3 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 April 2019 | Appointment of Nicolai Eberhard as a director on 24 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Johan Hee Lindhardt as a director on 26 February 2019 (1 page) |
18 December 2018 | Statement by Directors (1 page) |
18 December 2018 | Resolutions
|
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Solvency Statement dated 17/12/18 (1 page) |
19 November 2018 | Termination of appointment of Nathan Christian Gleave Carr as a director on 26 October 2018 (1 page) |
15 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
2 August 2018 | Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (1 page) |
2 August 2018 | Register inspection address has been changed to 15 Appold Street London EC2A 2HB (1 page) |
13 June 2018 | Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page) |
21 February 2018 | Termination of appointment of Darren John Hawkes as a director on 20 February 2018 (1 page) |
21 February 2018 | Appointment of Johan Hee Lindhardt as a director on 20 February 2018 (2 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
14 November 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
14 November 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
13 November 2017 | Registration of charge 108994360001, created on 10 November 2017 (35 pages) |
13 November 2017 | Registration of charge 108994360001, created on 10 November 2017 (35 pages) |
30 October 2017 | Change of name notice (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Change of name notice (2 pages) |
5 September 2017 | Current accounting period shortened from 31 August 2018 to 31 December 2017 (3 pages) |
5 September 2017 | Current accounting period shortened from 31 August 2018 to 31 December 2017 (3 pages) |
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|