Warning: file_put_contents(c/3e48c6ae17a7fae896d09367d336453d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a39663fc9185b2ef523c9c678dc33c01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tersus Energy Limited, W11 2QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TERSUS ENERGY LIMITED

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

This company is commonly known as Tersus Energy Limited. The company was founded 19 years ago and was given the registration number 05314207. The firm's registered office is in LONDON. You can find them at 44 Kensington Park Gardens, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TERSUS ENERGY LIMITED
Company Number:05314207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:44 Kensington Park Gardens, London, England, W11 2QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Secretary21 August 2008Active
25, Windermere Ave, Arlington, Usa,

Director17 January 2005Active
2a, Brook Gardens, Kingston Upon Thames, England, KT2 7ET

Director17 January 2005Active
23 Broadwater Close, Walton On Thames, KT12 5DD

Secretary27 January 2005Active
12694 South Rosburg Dr, Riverton, Usa,

Secretary07 January 2005Active
Norton Rose Kempsom House, Camomile Street, London, EC3A 7AN

Secretary15 December 2004Active
5 Vat House, Regents Bridge Gardens, London, SW8 1HD

Secretary17 January 2005Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary15 December 2004Active
114 Eaton Square, London, SW1W 9AA

Director17 January 2005Active
12694 South Rosburg Dr, Riverton, Usa,

Director07 January 2005Active
5, Vat House, Regents Bridge Gardens, London, England, SW8 1HD

Director17 January 2005Active
40 Westbourne Terrace, London, W2 3UH

Director18 July 2006Active
18623 Avenue Capri, Lutz, Usa,

Director07 January 2005Active
Kempson House, Camomile Street, London, EC3A 7AN

Director15 December 2004Active
Syverstadkollen 12, Nesbru, Norway,

Director17 January 2005Active
Norton Rose Kempsom House, Camomile Street, London, EC3A 7AN

Director15 December 2004Active
9, - 13, St. Andrew Street, London, United Kingdom, EC4A 3AF

Director16 June 2010Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director15 December 2004Active

People with Significant Control

Mr John Francis Devaney
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:44, Kensington Park Gardens, London, England, W11 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Thomas Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-04Address

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

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Resolution

Resolution.

Download
2022-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Resolution

Resolution.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Resolution

Resolution.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-10-24Officers

Change person secretary company with change date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Capital

Legacy.

Download
2018-10-05Capital

Capital statement capital company with date currency figure.

Download
2018-10-05Insolvency

Legacy.

Download
2018-10-05Resolution

Resolution.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.