ADM ENERGY PLC

60 Gracechurch Street, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.05311866
CategoryPrivate Limited Company
Incorporated13 Dec 2004
Age19 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

ADM ENERGY PLC is an active private limited company with number 05311866. It was incorporated 19 years, 5 months, 20 days ago, on 13 December 2004. The company address is 60 Gracechurch Street, London, EC3V 0HR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Carter

Termination date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Charles Tunde Andrews

Termination date: 2023-12-15

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Capital : 11,920,325.51 GBP

Date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Olivier

Appointment date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudio Coltellini

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Fabrice Jean-Georges Lamboley

Termination date: 2023-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-04

Capital : 11,193,914.67 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Osamede Okhomina

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 10,777,248 GBP

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH01

Capital : 10,267,248 GBP

Date: 2021-11-18

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frederick Francis

Termination date: 2021-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr Oliver Charles Tunde Andrews

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Date: 2021-05-05

Capital : 9,798,247.99 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH01

Capital : 9,741,668.87 GBP

Date: 2021-04-14

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-30

Capital : 9,737,232.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Capital : 9,450,130.1 GBP

Date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH01

Capital : 9,202,730.7 GBP

Date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Henry Campbell Bellingham

Appointment date: 2020-07-29

Documents

View document PDF

Resolution

Date: 22 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Dr Stefan Liebing

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergio Edgar Lopez

Termination date: 2020-07-22

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-22

Capital : 8,988,608.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 19 May 2020

Category: Capital

Type: SH01

Date: 2020-05-19

Capital : 8,965,691.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Date: 2020-05-01

Capital : 8,923,264.8 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

New address: 60 Gracechurch Street London EC3V 0HR

Old address: 17th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom

Change date: 2020-03-27

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH01

Capital : 8,838,931.47 GBP

Date: 2020-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Capital : 8,817,451.47 GBP

Date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaikh Ahmed Dalmook Juma Al Maktoum

Cessation date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Fabrice Jean-Georges Lamboley

Appointment date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Frederick Francis

Appointment date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Stefan Olivier

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-11

Officer name: Ben Harber

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-11

Officer name: Shaun Zulafqar

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-09

Capital : 8,799,087.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-17

Capital : 8,758,594.34 GBP

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 8,720,074.34 GBP

Date: 2019-08-29

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Osamede Okhomina

Appointment date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-15

Psc name: Shaikh Ahmed Dalmook Juma Al Maktoum

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-06

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-24

Capital : 8,687,574.340 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 31 Jul 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-19

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 8,669,574.3364 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-19

Officer name: Shaun Zulafqar

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Young Company Secretaries Limited

Termination date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-13

Officer name: Nigel Bruce Mckim

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 8,499,574.3364 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Lee

Termination date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: 17th Floor Dashwood House 69 Old Broad Street London EC2M 1QS

Change date: 2018-10-02

Old address: 17th Floor 110 Bishopsgate London EC2N 4AY

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-20

Capital : 8,399,574.3364 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Capital : 8,389,574.3364 GBP

Date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 14 Feb 2017

Category: Capital

Type: SH01

Capital : 8,369,886.8364 GBP

Date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-22

Officer name: Lorraine Young Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Carter

Appointment date: 2016-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053118660002

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 07 Jun 2016

Category: Capital

Type: SH01

Capital : 8,336,553.5 GBP

Date: 2016-06-07

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Date: 2016-05-03

Capital : 8,302,433.37 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2016

Action Date: 16 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-16

Capital : 8,301,883.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Capital : 8,268,550.64 GBP

Date: 2016-03-03

Documents

View document PDF

Capital alter shares consolidation

Date: 24 Jun 2016

Action Date: 18 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-18

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-24

Capital : 8,266,775.34 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2016

Action Date: 18 Feb 2016

Category: Capital

Type: SH02

Date: 2016-02-18

Documents

View document PDF

Capital allotment shares

Date: 26 May 2016

Action Date: 18 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-18

Capital : 8,266,448.94 GBP

Documents

View document PDF

Second filing of form with form type

Date: 23 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-09

Capital : 8,266,448.91 GBP

Documents

View document PDF


Some Companies

ABLE APPLIANCES LIMITED

4-6 PETERBOROUGH ROAD,HARROW,HA1 2BQ

Number:09645062
Status:ACTIVE
Category:Private Limited Company

BRISTOL HOLDINGS OF LONDON LTD

TWO LONDON WALL,LONDON,EC2M 5UU

Number:11201990
Status:ACTIVE
Category:Private Limited Company

DOVECOTE LTD

2 FALLEN SUR,ST. ASAPH,LL17 0UR

Number:11085657
Status:ACTIVE
Category:Private Limited Company

IEP UK LIMITED

18 LEICESTER ROAD,UPPINGHAM,LE15 9SD

Number:04807531
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ILOMZEE CONSULTING UK LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10203778
Status:ACTIVE
Category:Private Limited Company

MOYPEAK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11526564
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source