This company is commonly known as Effw (uk) Ltd. The company was founded 12 years ago and was given the registration number 07793547. The firm's registered office is in MILTON KEYNES. You can find them at Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EFFW (UK) LTD |
---|---|---|
Company Number | : | 07793547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 September 2011 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Energie Group, 1 Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Seymour Street, London, England, W1H 7BP | Director | 02 August 2019 | Active |
Energie Group,, 1 Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW | Director | 09 August 2018 | Active |
Energie Group,, 1 Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW | Director | 09 August 2018 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Corporate Secretary | 16 December 2016 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 30 September 2011 | Active |
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 03 January 2017 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA | Director | 28 March 2012 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 30 September 2011 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA | Director | 30 April 2015 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA | Director | 28 March 2012 | Active |
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 03 June 2014 | Active |
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA | Director | 09 January 2012 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 30 September 2011 | Active |
Mr Jan Franco Spaticchia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Bell House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Energie Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Bell House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Energie Global Brand Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Bell House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-24 | Dissolution | Dissolution application strike off company. | Download |
2020-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination secretary company with name termination date. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Address | Change sail address company with old address new address. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Accounts | Accounts with accounts type small. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.