Warning: file_put_contents(c/999afac760b84399af80eb5a12aedc3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Effw (uk) Ltd, MK11 3LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EFFW (UK) LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38, Seymour Street, London, England, W1H 7BP

Director02 August 2019Active
Energie Group,, 1 Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW

Director09 August 2018Active
Energie Group,, 1 Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW

Director09 August 2018Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary16 December 2016Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary30 September 2011Active
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director03 January 2017Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA

Director28 March 2012Active
One, Fleet Place, London, England, EC4M 7WS

Director30 September 2011Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, United Kingdom, MK15 0YA

Director30 April 2015Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA

Director28 March 2012Active
First Floor Bell House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director03 June 2014Active
Energie House, Tongwell Street, Fox Milne, Milton Keynes, England, MK15 0YA

Director09 January 2012Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director30 September 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2020-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Address

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

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Accounts

Accounts with accounts type small.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Address

Change sail address company with old address new address.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-08-03Accounts

Accounts with accounts type small.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.