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..
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 | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, W 57th Street (8th Floor), New York, United States, 10019 | Director | 18 November 2019 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 12 July 2017 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 12 July 2017 | Active |
91, Jermyn Street, London, England, SW1Y 6JB | Director | 11 October 2019 | Active |
33, St. James's Square, London, England, SW1Y 4JS | Secretary | 25 September 2018 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 12 July 2017 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 12 July 2017 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 12 July 2017 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 01 July 2018 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 19 May 2017 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 20 September 2018 | Active |
91, Jermyn Street, London, England, SW1Y 6JB | Director | 20 September 2018 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 12 July 2017 | Active |
152, W 57th Street (8th Floor), New York, United States, | Director | 11 October 2019 | Active |
91, Jermyn Street, London, England, SW1Y 6JB | Director | 11 October 2019 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 19 May 2017 | Active |
170, Piccadilly, London, United Kingdom, W1J 9EJ | Director | 19 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-03-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.