Warning: file_put_contents(c/66bb8a818e61e8acffbc2c682ec52346.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Energetics Topco Limited, G72 0FT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERGETICS TOPCO LIMITED

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

This company is commonly known as Energetics Topco Limited. The company was founded 10 years ago and was given the registration number SC455074. The firm's registered office is in GLASGOW. You can find them at Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENERGETICS TOPCO LIMITED
Company Number:SC455074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 2013
End of financial year:31 March 2018
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland, G72 0FT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Governors House, 5 Laurence Pountney Hill, London, United Kingdom, EC44 0HH

Director23 October 2018Active
Governors House, 5 Laurence Pountney Hill, London, United Kingdom, EC44 0HH

Director23 October 2018Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Director23 October 2018Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director21 March 2017Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director25 October 2016Active
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, Scotland, G72 0BN

Secretary13 December 2013Active
27, Braidburn Crescent, Edinburgh, Scotland, EH10 6EL

Director22 July 2013Active
Governors House, 5 Laurence Rountney Hill, London, United Kingdom, EC44 0HH

Director23 October 2018Active
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ

Director02 August 2013Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director09 August 2013Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT

Director18 November 2016Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director09 August 2013Active
International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, Scotland, G72 0BN

Director05 August 2013Active
13, Newton Place, Glasgow, Scotland, G3 7PR

Director09 August 2013Active
39, George Street, Edinburgh, Scotland, EH2 2HN

Director09 August 2013Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director09 August 2013Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director21 March 2017Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director20 February 2017Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Director22 July 2013Active

People with Significant Control

Energetics Group Limited
Notified on:23 November 2018
Status:Active
Country of residence:United Kingdom
Address:Cavendish Place, Warrington, United Kingdom, WA3 6WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macquarie European Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
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
2021-06-24Gazette

Gazette dissolved liquidation.

Download
2021-03-24Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-04-03Resolution

Resolution.

Download
2019-03-29Capital

Capital alter shares subdivision.

Download
2019-03-29Capital

Capital name of class of shares.

Download
2019-03-29Capital

Capital variation of rights attached to shares.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-27Capital

Legacy.

Download
2019-03-27Capital

Capital statement capital company with date currency figure.

Download
2019-03-27Insolvency

Legacy.

Download
2019-01-08Incorporation

Memorandum articles.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-27Officers

Second filing of director appointment with name.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type group.

Download
2018-10-30Capital

Capital allotment shares.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.