Warning: file_put_contents(c/20c999c8087325554947ba9c6cd5737f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Energex Partners Limited, W1U 7EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENERGEX PARTNERS LIMITED

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

This company is commonly known as Energex Partners Limited. The company was founded 8 years ago and was given the registration number 10004370. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:ENERGEX PARTNERS LIMITED
Company Number:10004370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, United Kingdom, W1U 7EU

Director15 February 2016Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director07 February 2022Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director15 February 2016Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director01 November 2023Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director01 November 2023Active
55, Baker Street, London, United Kingdom, W1U 7EU

Director15 February 2016Active

People with Significant Control

Mr Michael David Brennan
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Irish
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Peter Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Par Goran Trapp
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Swedish
Country of residence:United Kingdom
Address:150, Aldersgate Street, London, United Kingdom, EC1A 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Officers

Appoint person director company with name date.

Download
2024-04-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-17Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-23Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Address

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

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.