London
W8 6BA
Director Name | Mr Trevor Alexander Wills |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 17 November 2023(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Ms Alison Barbara Kay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 197 Kensington High Street London W8 6BA |
Director Name | Mr Norman Charles Paske |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Shieling Court Corby Northamptonshire NN18 9QD |
Director Name | Mr James Richard Stone |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Shieling Court Corby Northamptonshire NN18 9QD |
Secretary Name | Mrs Zuzana Mosnak |
---|---|
Status | Resigned |
Appointed | 11 May 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Shieling Court Corby Northamptonshire NN18 9QD |
Director Name | Mr Richard Stewart Anderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Kensington High Street London W8 6BD |
Director Name | Mr Jonathan Daniel Lamb |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Shieling Court Corby Northamptonshire NN18 9QD |
Registered Address | 197 Kensington High Street London W8 6BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 16 August 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 16 November |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 6 days from now) |
23 January 2024 | Accounts for a dormant company made up to 16 November 2023 (6 pages) |
---|---|
16 January 2024 | Previous accounting period shortened from 31 December 2023 to 16 November 2023 (1 page) |
13 December 2023 | Registered office address changed from 197 Kensington High Street London W8 6BD England to 197 Kensington High Street London W8 6BA on 13 December 2023 (1 page) |
27 November 2023 | Appointment of Mrs Alison Barbara Kay as a director on 24 November 2023 (2 pages) |
24 November 2023 | Notification of Pulse Clean Energy Limited as a person with significant control on 17 November 2023 (2 pages) |
24 November 2023 | Cessation of Anglo Energy Storage Ltd as a person with significant control on 17 November 2023 (1 page) |
24 November 2023 | Cessation of Falco Battery Projects Ltd as a person with significant control on 17 November 2023 (1 page) |
22 November 2023 | Termination of appointment of Richard Stewart Anderson as a director on 17 November 2023 (1 page) |
22 November 2023 | Company name changed anglo es penn 2 LTD\certificate issued on 22/11/23
|
22 November 2023 | Termination of appointment of Jonathan Daniel Lamb as a director on 17 November 2023 (1 page) |
22 November 2023 | Registered office address changed from Unit 4 Shieling Court Corby Northamptonshire NN18 9QD United Kingdom to 197 Kensington High Street London W8 6BD on 22 November 2023 (1 page) |
22 November 2023 | Appointment of Mr Trevor Alexander Wills as a director on 17 November 2023 (2 pages) |
22 November 2023 | Appointment of Mrs Nicola Johnson as a director on 17 November 2023 (2 pages) |
22 November 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
22 November 2023 | Termination of appointment of Norman Charles Paske as a director on 17 November 2023 (1 page) |
22 November 2023 | Termination of appointment of James Richard Stone as a director on 17 November 2023 (1 page) |
22 November 2023 | Termination of appointment of Zuzana Mosnak as a secretary on 17 November 2023 (1 page) |
8 August 2023 | Director's details changed for Mr James Richard Stone on 27 November 2022 (2 pages) |
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
26 May 2023 | Director's details changed for Mr James Richard Stone on 1 November 2022 (2 pages) |
26 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
31 October 2022 | Director's details changed for Mr James Richard Stone on 18 May 2022 (2 pages) |
27 September 2022 | Resolutions
|
22 September 2022 | Change of share class name or designation (2 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
2 September 2022 | Change of share class name or designation (2 pages) |
31 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2022 | Memorandum and Articles of Association (12 pages) |
18 August 2022 | Appointment of Mr Jonathan Daniel Lamb as a director on 17 December 2021 (2 pages) |
24 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
9 March 2022 | Change of details for Anglo Energy Storage Ltd as a person with significant control on 17 December 2021 (2 pages) |
9 March 2022 | Appointment of Mr Richard Stewart Anderson as a director on 17 December 2021 (2 pages) |
9 March 2022 | Notification of Falco Battery Projects Ltd as a person with significant control on 17 December 2021 (2 pages) |
8 November 2021 | Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page) |
30 August 2021 | Director's details changed for Mr Norman Charles Paske on 30 August 2021 (2 pages) |
11 May 2021 | Incorporation Statement of capital on 2021-05-11
|