UKBizDB.co.uk

ENERGIEKONTOR UK LTD

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

This company is commonly known as Energiekontor Uk Ltd. The company was founded 24 years ago and was given the registration number 03830819. The firm's registered office is in LONDON. You can find them at Sovereign House, 212-224 Shaftesbury Avenue, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ENERGIEKONTOR UK LTD
Company Number:03830819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4330 Park Approach, Thorpe Park, Leeds, United Kingdom, LS15 8GB

Secretary15 January 2020Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director01 December 2013Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director01 January 2022Active
Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ

Secretary24 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 1999Active
Schwalbenweg 19, Steinhagen, Germany,

Director14 May 2003Active
Drangstedter Strasse 31, Bad Bederkesa, Germany,

Director24 August 1999Active
Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ

Director14 May 2003Active
Am Eckenhoff 4, Bockhorn, Germany,

Director28 January 2004Active
Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ

Director15 February 2012Active
Lange Reihe 8a, Weyhe, Germany, 28844

Director24 August 1999Active
Sovereign House, 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ

Director24 August 1999Active

People with Significant Control

Energiekontor Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Mary-Somerville Strasse 5, 28359 Bremen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-03-01Resolution

Resolution.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-01Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Capital

Capital allotment shares.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.