Warning: file_put_contents(c/818b3936882dc640124d47a2037afd6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Essence Energy Limited, EC3R 6HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESSENCE ENERGY LIMITED

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

This company is commonly known as Essence Energy Limited. The company was founded 9 years ago and was given the registration number 09361149. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ESSENCE ENERGY LIMITED
Company Number:09361149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director18 September 2019Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director18 September 2019Active
141-145, Curtain Road, London, United Kingdom, EC2A 3AR

Secretary18 December 2014Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN

Corporate Secretary24 November 2015Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director01 February 2019Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director28 March 2018Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN

Director24 November 2015Active
141-145, Curtain Road, London, United Kingdom, EC2A 3AR

Director18 December 2014Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director18 September 2019Active

People with Significant Control

Bagnall Energy Limited
Notified on:18 September 2019
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Share Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-11Address

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

Download
2023-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Accounts

Change account reference date company previous extended.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.