This company is commonly known as 21st Century Energy Limited. The company was founded 12 years ago and was given the registration number 07687825. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | 21ST CENTURY ENERGY LIMITED |
---|---|---|
Company Number | : | 07687825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Corporate Director | 17 December 2019 | Active |
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD | Secretary | 29 June 2011 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 10 September 2012 | Active |
52, Holly Park Road, London, United Kingdom, N11 3HD | Director | 29 June 2011 | Active |
63, Harestone Valley Road, Caterham, United Kingdom, CR3 6HP | Director | 22 February 2012 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 20 December 2018 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 08 February 2018 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 20 December 2018 | Active |
32, Oval Road, Croydon, United Kingdom, CR0 6BJ | Director | 22 February 2012 | Active |
Downing Commercial Rooftop Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Bagnall Energy Limited | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Populo Energy Limited | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, St Magnus House, London, United Kingdom, EC3R 6HD |
Nature of control | : |
|
Freetricity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Argyll House, All Saints Passage, London, England, SW18 1EP |
Nature of control | : |
|
Downing Four Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, St Magnus House, London, England, EC3R 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Officers | Appoint corporate director company with name date. | Download |
2019-11-09 | Gazette | Gazette filings brought up to date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Gazette | Gazette notice compulsory. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.