This company is commonly known as So Energy Limited. The company was founded 9 years ago and was given the registration number 09144818. The firm's registered office is in LONDON. You can find them at 107 Power Road, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SO ENERGY LIMITED |
---|---|---|
Company Number | : | 09144818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Power Road, London, England, W4 5PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY | Secretary | 11 January 2022 | Active |
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY | Director | 20 July 2015 | Active |
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY | Director | 11 September 2023 | Active |
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Director | 26 August 2021 | Active |
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY | Director | 28 November 2023 | Active |
Studio 2 Power Road Studios, 114 Power Road, Chiswick, London, England, W4 5PY | Director | 23 July 2014 | Active |
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Director | 26 August 2021 | Active |
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Secretary | 26 August 2021 | Active |
107, Power Road, London, England, W4 5PY | Director | 09 July 2015 | Active |
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Director | 26 August 2021 | Active |
107, Power Road, London, England, W4 5PY | Director | 25 March 2020 | Active |
107, Power Road, London, England, W4 5PY | Director | 25 February 2019 | Active |
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Director | 26 August 2021 | Active |
Esb Retail Gb Limited | ||
Notified on | : | 26 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR |
Nature of control | : |
|
Mr Simon Richard Oscroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107, Power Road, London, England, W4 5PY |
Nature of control | : |
|
Mr Charles Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107, Power Road, London, England, W4 5PY |
Nature of control | : |
|
Cfp Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37, Esplanade, St. Helier, Jersey, JE1 2TR |
Nature of control | : |
|
Dabro Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Mriehel, Malta, |
Nature of control | : |
|
Northern Light Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Mriehel, Malta, |
Nature of control | : |
|
Dabro Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Mriehel, Malta, |
Nature of control | : |
|
Northern Light Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | Vision Exchange Building, Territorials Street, Mriehel, Malta, |
Nature of control | : |
|
The Navon 2011 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37, Esplanade, St. Helier, Jersey, |
Nature of control | : |
|
The Rassmuson 2011 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37, Esplanade, St. Helier, Jersey, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Accounts | Accounts with accounts type group. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Address | Move registers to registered office company with new address. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-04 | Address | Change sail address company with old address new address. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-10 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Address | Change sail address company with old address new address. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-01-11 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.