UKBizDB.co.uk

EES OPERATIONS 1 LIMITED

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

This company is commonly known as Ees Operations 1 Limited. The company was founded 13 years ago and was given the registration number 07407791. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EES OPERATIONS 1 LIMITED
Company Number:07407791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, England, EC3P 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Suite, Brimscombe Port Business Park, Stroud, England, GL5 2QQ

Corporate Secretary24 May 2013Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director27 June 2023Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director01 December 2022Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director01 December 2022Active
Barley Court, Highgrove Estate, Doughton, Tetbury, United Kingdom, GL8 8TQ

Secretary14 October 2010Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary14 October 2010Active
Barley Court, Highgrove Estate, Doughton, Tetbury, United Kingdom, GL8 8TQ

Director31 January 2011Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director31 December 2013Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director20 July 2017Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2017Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director23 March 2021Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director09 May 2014Active
No 1, Poultry, London, England, EC2R 8EJ

Director24 May 2013Active
No 1, Poultry, London, England, EC2R 8EJ

Director24 May 2013Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2017Active
Barley Court, Highgrove Estate, Doughton, Tetbury, United Kingdom, GL8 8TQ

Director14 October 2010Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director20 July 2017Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director24 May 2013Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director14 October 2010Active

People with Significant Control

Aviva Investors Realm Infrastructure No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1, Poultry, London, England, EC2R 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Change person director company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control without name date.

Download
2024-03-27Address

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

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Change corporate secretary company with change date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Change corporate secretary company with change date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.