This company is commonly known as Saavi Energia (uk) Ltd. The company was founded 13 years ago and was given the registration number 07679550. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SAAVI ENERGIA (UK) LTD |
---|---|---|
Company Number | : | 07679550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2011 |
End of financial year | : | 28 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 26 April 2018 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 01 February 2020 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 02 September 2019 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 14 December 2023 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 14 December 2023 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 26 April 2018 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 22 June 2011 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 26 April 2018 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 17 July 2020 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 26 April 2018 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 28 July 2014 | Active |
81 George Street, 2nd Floor, Edinburgh, United Kingdom, EH2 3ES | Director | 01 March 2017 | Active |
30, Corporate Drive, Suite 400, Burlington, United States, MA 01803 | Director | 29 September 2015 | Active |
C/O Intergen, 15 Wayside Road, Burlington, Usa, MA 01803 | Director | 22 June 2011 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 22 June 2011 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Director | 01 October 2011 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 11 October 2021 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 26 April 2018 | Active |
C/O Intergen, 15 Wayside Road, Burlington, Usa, MA 01803 | Director | 22 June 2011 | Active |
Intergen Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21, Holborn Viaduct, London, United Kingdom, EC1A 2DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Termination director company. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-23 | Capital | Legacy. | Download |
2020-12-23 | Insolvency | Legacy. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Change corporate secretary company with change date. | Download |
2020-04-20 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.