This company is commonly known as Innovate Energy Solutions Ltd.. The company was founded 7 years ago and was given the registration number 10731302. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INNOVATE ENERGY SOLUTIONS LTD. |
---|---|---|
Company Number | : | 10731302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas House, 84 Eccleston Square, London, England, SW1V 1PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA | Director | 28 March 2018 | Active |
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA | Director | 20 April 2017 | Active |
Nerine Chambers, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 04 May 2023 | Active |
Office 08, 20/F, China Shipbuilding Tower, 650 Cheung Sha Wan Road, Kowloon, Hong Kong, | Corporate Director | 04 May 2023 | Active |
123, Easthampstead Road, Wokingham, United Kingdom, RG40 2HU | Director | 20 April 2017 | Active |
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA | Director | 01 January 2019 | Active |
Thomas House, 84 Eccleston Square, London, England, SW1V 1PX | Director | 20 April 2017 | Active |
Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA | Director | 29 May 2019 | Active |
Mr Hugo Croft Tilmouth | ||
Notified on | : | 12 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 2 -3 C/O Theup.Co, 72 Blackfriars Road, London, England, SE1 8HA |
Nature of control | : |
|
Mr Hugo Croft Tilmouth | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 229 Shoreditch High Street, Chargedup, Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Mr Hakeem Akele Buge | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 229 Shoreditch High Street, Chargedup, Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Mr Sami Christophe Aoun | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 123, Easthampstead Road, Wokingham, United Kingdom, RG40 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Capital | Capital allotment shares. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Incorporation | Memorandum articles. | Download |
2023-09-12 | Resolution | Resolution. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Incorporation | Memorandum articles. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2023-06-16 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-05-25 | Capital | Capital allotment shares. | Download |
2023-05-19 | Capital | Capital allotment shares. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint corporate director company with name date. | Download |
2023-05-05 | Officers | Appoint corporate director company with name date. | Download |
2023-04-04 | Capital | Capital allotment shares. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Capital | Capital allotment shares. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.