UKBizDB.co.uk

ACTIVE ENERGY GROUP PLC

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

This company is commonly known as Active Energy Group Plc. The company was founded 28 years ago and was given the registration number 03148295. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACTIVE ENERGY GROUP PLC
Company Number:03148295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary29 March 2013Active
12, Hay Hill, Mayfair, London, United Kingdom, W1J 8NR

Director20 January 2020Active
13, Granard Avenue, London, United Kingdom, SW15 6HH

Director01 November 2019Active
27/28, Eastcastle Street, London, W1W 8DH

Director10 August 2015Active
2218-D, Airport Drive, Campbell River, Bc, Canada, V9H 0E2

Director20 January 2020Active
44 Vanbrugh Hill, Blackheath, London, SE3 7UF

Secretary04 September 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary19 January 1996Active
21 Mill Lane, Welwyn, AL6 9EU

Secretary23 October 2000Active
15 Peterborough Road, London, SW6 3BT

Secretary30 December 1999Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary07 December 2007Active
5 338 Valalom Lake View, Bangplee Tamaru Road, Bangplee, Thailand,

Director06 June 2007Active
27/28, Eastcastle Street, London, W1W 8DH

Director01 January 2021Active
2508, Tonbo Trail, Wilmington, United States, 28409

Director17 December 2018Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 October 2014Active
Springwood House The Avenue, Ascot, SL5 7LY

Director06 June 2007Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director27 June 2013Active
River Cottage, Long Street, Enford, Pewsey, England, SN9 6DD

Director07 November 2012Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director26 January 2015Active
Westbourne House, 14-16 Westbourne Grove, London, United Kingdom, W2 5RH

Director26 April 2011Active
44 Vanbrugh Hill, Blackheath, London, SE3 7UF

Director04 September 1997Active
27/28, Eastcastle Street, London, W1W 8DH

Director16 March 2018Active
60 Woodsford Square, Holland Park, London, W14 8DS

Director19 September 1997Active
3 Draycott Place, London, SW3

Director04 September 1997Active
21 Mill Lane, Welwyn, AL6 9EU

Director19 September 1997Active
Westbourne House, 14-16 Westbourne Grove, London, United Kingdom, W2 5RH

Director02 July 2012Active
1459, Oakridge Rd, V1w3a8, Kelowna, Canada,

Director03 December 2012Active
3rd Floor, 124-130 Tabernacle Street, London, EC2A 4SD

Corporate Director19 January 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director19 January 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Resolution

Resolution.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-07-14Capital

Capital alter shares.

Download
2022-07-11Resolution

Resolution.

Download
2022-07-08Capital

Capital allotment shares.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-01-12Resolution

Resolution.

Download
2021-07-26Resolution

Resolution.

Download
2021-07-04Accounts

Accounts with accounts type group.

Download
2021-06-10Capital

Capital allotment shares.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-10-14Capital

Capital alter shares subdivision.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.