UKBizDB.co.uk

NORTHUMBRIA ENERGY RETAIL LIMITED

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

This company is commonly known as Northumbria Energy Retail Limited. The company was founded 5 years ago and was given the registration number 11990487. The firm's registered office is in LONDON. You can find them at 5 Westbourne Park Road, , London, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:NORTHUMBRIA ENERGY RETAIL LIMITED
Company Number:11990487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:5 Westbourne Park Road, London, England, W2 5PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Mentelinstrasse, Berlin, Germany, 12459

Director01 June 2022Active
128, City Road, London, United Kingdom, EC1V 2NX

Director01 February 2022Active
5, Westbourne Park Road, London, United Kingdom, W2 5PX

Director06 October 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director10 May 2019Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director01 September 2021Active

People with Significant Control

Mr Alexander Kluender
Notified on:01 April 2022
Status:Active
Date of birth:May 1981
Nationality:German
Country of residence:Germany
Address:13, Mentelinstrasse, Berlin, Germany, 12459
Nature of control:
  • Ownership of shares 75 to 100 percent
Celtic Powerhouse Management Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Neo Energy
Notified on:01 September 2021
Status:Active
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Friedrich
Notified on:06 November 2019
Status:Active
Date of birth:November 1974
Nationality:German
Country of residence:United Kingdom
Address:5, Westbourne Park Road, London, United Kingdom, W2 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eail (Energy Asset Investments) Ltd
Notified on:10 May 2019
Status:Active
Country of residence:Cyprus
Address:236, Strovolos Avenue, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
Eail (Energy Asset Investements )Ltd
Notified on:10 May 2019
Status:Active
Country of residence:Cyprus
Address:236, Strovolos Avenue, Nicosia, Cyprus, 2048 STROVOLUS
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 (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
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-10Address

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

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Change of name

Certificate change of name company.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Change account reference date company current extended.

Download
2021-02-08Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Resolution

Resolution.

Download
2020-11-06Address

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

Download
2020-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.