Company NameEneteq Group Limited
Company StatusActive
Company Number11164440
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed07 February 2018(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed07 February 2018(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr John Patrick Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Tracy Jayne Knipe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Richard James William Johnson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacioli House 9 Brookfield
Duncan Close, Moulton Park
Northampton
NN3 6WL
Director NameMr Colin Peter Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacioli House 9 Brookfield
Duncan Close, Moulton Park
Northampton
NN3 6WL
Director NameMr Richard Kirkman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2020)
RoleChief Technology & Innovation Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Kevin Anthony Hurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2021)
RoleChief Operations Officer, Industrial Customers
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (24 pages)
31 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (25 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (24 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
30 June 2021Appointment of Mrs Tracy Jayne Knipe as a director on 30 June 2021 (2 pages)
30 June 2021Appointment of Mr John Patrick Abraham as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Kevin Anthony Hurst as a director on 30 June 2021 (1 page)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (26 pages)
22 July 2020Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
16 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
10 January 2019Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages)
3 May 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 1,000
(3 pages)
14 March 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 988
(4 pages)
8 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 February 2018Cessation of Richard James William Johnson as a person with significant control on 7 February 2018 (1 page)
20 February 2018Notification of Veolia Es (Uk) Limited as a person with significant control on 7 February 2018 (2 pages)
20 February 2018Cessation of Colin Peter Taylor as a person with significant control on 7 February 2018 (1 page)
15 February 2018Appointment of Mr Richard Kirkman as a director on 7 February 2018 (2 pages)
14 February 2018Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL United Kingdom to 210 Pentonville Road London N1 9JY on 14 February 2018 (1 page)
14 February 2018Appointment of Mr Kevin Hurst as a director on 7 February 2018 (2 pages)
14 February 2018Appointment of Miss Celia Rosalind Gough as a secretary on 7 February 2018 (2 pages)
14 February 2018Appointment of Mr Christophe Bellynck as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Richard James William Johnson as a director on 7 February 2018 (1 page)
14 February 2018Appointment of Mr David Andrew Gerrard as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Colin Peter Taylor as a director on 7 February 2018 (1 page)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 2
(32 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 2
(32 pages)