UKBizDB.co.uk

ENERGIE GLOBAL FRANCHISING LIMITED

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

This company is commonly known as Energie Global Franchising Limited. The company was founded 3 years ago and was given the registration number 12659057. The firm's registered office is in MILTON KEYNES. You can find them at 1 Pitfield, Kiln Farm, Milton Keynes, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ENERGIE GLOBAL FRANCHISING LIMITED
Company Number:12659057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Rm Funds, 42 New Broad Street, London, EC2M 1JD

Director10 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director27 April 2023Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director31 May 2022Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
Aurora House,, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director23 June 2020Active
1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW

Director23 June 2020Active

People with Significant Control

Esprit Holdco Limited
Notified on:23 June 2020
Status:Active
Country of residence:United Kingdom
Address:1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rm Secured Direct Lending Plc
Notified on:10 June 2020
Status:Active
Address:Mermaid House, 2 Puddle Dock, London, EC4V 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Empowered Brands Limited
Notified on:10 June 2020
Status:Active
Country of residence:United Kingdom
Address:1 Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type group.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type group.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-29Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.