This company is commonly known as Vedure Energy Services Limited. The company was founded 16 years ago and was given the registration number 06466827. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Knightrider Court, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VEDURE ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | 06466827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2008 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 1 Knightrider Court, London, EC4V 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, 2nd Floor Icom House, 1/5 Irish Town, Gibraltar, Gibraltar, | Corporate Secretary | 08 January 2008 | Active |
Villa Hadja, Rue Detroit Ain Diab, Casablanca, Morocco, | Director | 12 January 2023 | Active |
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 10 June 2016 | Active |
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Corporate Secretary | 08 January 2008 | Active |
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ | Director | 22 March 2016 | Active |
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ | Director | 31 August 2010 | Active |
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Director | 31 March 2010 | Active |
Suite 3, 2nd Floor Icom House, 1/5 Irish Town, Gibraltar, Gibraltar, | Corporate Director | 08 January 2008 | Active |
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Corporate Director | 08 January 2008 | Active |
Mr Pierre Carlos Galvan Navarrete | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Pierre Galvan Kellner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Officers | Change corporate secretary company with change date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-07 | Gazette | Gazette filings brought up to date. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.