UKBizDB.co.uk

BUILDING ENERGY 1 HOLDINGS LIMITED

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

This company is commonly known as Building Energy 1 Holdings Limited. The company was founded 7 years ago and was given the registration number 10801095. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BUILDING ENERGY 1 HOLDINGS LIMITED
Company Number:10801095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, W 57th Street (8th Floor), New York, United States, 10019

Director02 December 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director12 July 2017Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director12 July 2017Active
91, Jermyn Street, London, England, SW1Y 6JB

Director11 October 2019Active
33, St. James's Square, London, United Kingdom, SW1Y 4JS

Secretary02 June 2017Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director01 July 2018Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director02 June 2017Active
91, Jermyn Street, London, England, SW1Y 6JB

Director20 September 2018Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director12 July 2017Active
152, W 57th Street (8th Floor), New York, United States,

Director11 October 2019Active
91, Jermyn Street, London, England, SW1Y 6JB

Director11 October 2019Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director02 June 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director02 June 2017Active

People with Significant Control

Mr Sergio D'Angelo
Notified on:07 October 2019
Status:Active
Date of birth:August 1977
Nationality:British
Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Significant influence or control
Andrew Lee Feller
Notified on:07 October 2019
Status:Active
Date of birth:June 1975
Nationality:American
Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Significant influence or control
Zhikun Xie
Notified on:12 July 2017
Status:Active
Date of birth:January 1961
Nationality:Chinese
Country of residence:United Kingdom
Address:170, Piccadilly, London, United Kingdom, W1J 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fabrizio Zago
Notified on:02 June 2017
Status:Active
Date of birth:December 1965
Nationality:Italian
Country of residence:United Kingdom
Address:170, Piccadilly, London, United Kingdom, W1J 9EJ
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-04-07Capital

Capital cancellation shares.

Download
2021-03-25Address

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

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-24Capital

Capital statement capital company with date currency figure.

Download
2021-02-24Capital

Legacy.

Download
2021-02-24Insolvency

Legacy.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-07Address

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

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-12-16Change of name

Certificate re registration public limited company to private.

Download
2019-12-16Incorporation

Re registration memorandum articles.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-16Change of name

Reregistration public to private company.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.