Warning: file_put_contents(c/d00b88162330d54ce7e143331cda72d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
1energy Group Limited, NW6 3JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1ENERGY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1energy Group Limited. The company was founded 5 years ago and was given the registration number 11532815. The firm's registered office is in LONDON. You can find them at 61b Canfield Gardens, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:1ENERGY GROUP LIMITED
Company Number:11532815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:61b Canfield Gardens, London, United Kingdom, NW6 3JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Partridge Barn, Shelfield, Alcester, England, B49 6JN

Director23 June 2021Active
C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director08 December 2022Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director08 December 2022Active
C/O Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom, LS1 5AB

Director23 August 2018Active

People with Significant Control

Asper Dhuk Holding Company Limited
Notified on:08 December 2022
Status:Active
Country of residence:United Kingdom
Address:10, Norwich Street, London, United Kingdom, EC4A 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
1energy Holding Limited
Notified on:25 November 2022
Status:Active
Country of residence:United Kingdom
Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Wettern
Notified on:23 August 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:61b, Canfield Gardens, London, United Kingdom, NW6 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Change account reference date company previous extended.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Capital

Capital name of class of shares.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Incorporation

Memorandum articles.

Download
2021-07-17Resolution

Resolution.

Download
2021-07-17Capital

Capital allotment shares.

Download
2021-07-17Capital

Capital variation of rights attached to shares.

Download
2021-07-17Capital

Capital name of class of shares.

Download
2021-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.