London Wall
London
EC2M 5SQ
Director Name | Charles Hertoghe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 07 March 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Robert John Wells |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ |
Secretary Name | Neil Anderson |
---|---|
Status | Current |
Appointed | 07 March 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ |
Director Name | Andrew Lee Archer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr James Henry Steynor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Douglas Mills |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2019(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Factory Whitchurch Ross-On-Wye HR9 6DF Wales |
Director Name | Mr Nicholas John Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2020(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ |
Director Name | Mr Timothy Giles Redpath |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodington House Woodington Road East Wellow Romsey SO51 6DQ |
Director Name | Mr Stuart William Whiteford |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA |
Registered Address | Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
24 October 2023 | Change of details for Engie Uk Holdings Limited as a person with significant control on 7 March 2023 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
10 July 2023 | Memorandum and Articles of Association (20 pages) |
10 July 2023 | Resolutions
|
21 March 2023 | Appointment of Andrew Lee Archer as a director on 20 March 2023 (2 pages) |
16 March 2023 | Company name changed sirius ecodev (broxburn) LTD\certificate issued on 16/03/23
|
14 March 2023 | Cessation of Hive Ethical Project Developments Limited as a person with significant control on 6 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Timothy Giles Redpath as a director on 6 March 2023 (1 page) |
14 March 2023 | Appointment of Charles Hertoghe as a director on 7 March 2023 (2 pages) |
14 March 2023 | Appointment of Mr Robert John Wells as a director on 7 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Nicholas John Davies as a director on 6 March 2023 (1 page) |
14 March 2023 | Notification of Engie Uk Holdings Limited as a person with significant control on 6 March 2023 (2 pages) |
14 March 2023 | Appointment of Neil Anderson as a secretary on 7 March 2023 (2 pages) |
14 March 2023 | Appointment of Mr Kevin Adrian Dibble as a director on 7 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from The Factory Whitchurch Ross-on-Wye HR9 6DF United Kingdom to Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ on 14 March 2023 (1 page) |
14 March 2023 | Termination of appointment of Stuart William Whiteford as a director on 6 March 2023 (1 page) |
14 March 2023 | Termination of appointment of James Henry Steynor as a director on 6 March 2023 (1 page) |
13 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
31 January 2022 | Resolutions
|
31 January 2022 | Memorandum and Articles of Association (17 pages) |
27 January 2022 | Change of share class name or designation (2 pages) |
26 January 2022 | Cessation of Sirius Renewable Energy (Investments) Limited as a person with significant control on 19 November 2021 (1 page) |
26 January 2022 | Appointment of Mr Timothy Giles Redpath as a director on 19 November 2021 (2 pages) |
26 January 2022 | Notification of Hive Ethical Project Developments Limited as a person with significant control on 19 November 2021 (2 pages) |
26 January 2022 | Appointment of Stuart William Whiteford as a director on 19 November 2021 (2 pages) |
26 January 2022 | Cessation of Ecodev Group Ltd as a person with significant control on 19 November 2021 (1 page) |
26 January 2022 | Statement of capital following an allotment of shares on 19 November 2021
|
31 December 2021 | Resolutions
|
31 December 2021 | Memorandum and Articles of Association (17 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
25 May 2021 | Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
27 April 2021 | Cessation of Sirius Energy Ltd as a person with significant control on 13 April 2021 (1 page) |
27 April 2021 | Notification of Sirius Renewable Energy (Investments) Limited as a person with significant control on 13 April 2021 (2 pages) |
9 December 2020 | Resolutions
|
24 November 2020 | Appointment of Mr Nicholas John Davies as a director on 5 September 2020 (2 pages) |
18 November 2020 | Termination of appointment of Douglas Mills as a director on 5 September 2020 (1 page) |
16 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
14 April 2020 | Cessation of Sirius Renewable Energy Ltd as a person with significant control on 9 March 2020 (1 page) |
14 April 2020 | Notification of Sirius Energy Ltd as a person with significant control on 9 March 2020 (2 pages) |
5 August 2019 | Appointment of Mr Douglas Mills as a director on 3 August 2019 (2 pages) |
30 July 2019 | Incorporation Statement of capital on 2019-07-30
|