UKBizDB.co.uk

BUILDING ENERGY LTD

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

This company is commonly known as Building Energy Ltd. The company was founded 7 years ago and was given the registration number 10780765. 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 LTD
Company Number:10780765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 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

Director18 November 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, England, SW1Y 4JS

Secretary25 September 2018Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director12 July 2017Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director12 July 2017Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director12 July 2017Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

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

Director19 May 2017Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director20 September 2018Active
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

Director19 May 2017Active
170, Piccadilly, London, United Kingdom, W1J 9EJ

Director19 May 2017Active

People with Significant Control

Fabrizio Zago
Notified on:12 July 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
Building Energy 1 Holdings Limited
Notified on:02 June 2017
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Building Energy Holding Plc
Notified on:19 May 2017
Status:Active
Country of residence:United Kingdom
Address:170, Piccadilly, London, United Kingdom, W1J 9EJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Insolvency

Liquidation voluntary members return of final meeting.

Download
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
2021-03-24Address

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

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

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
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.