DEN BROOK ENERGY LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.07944883
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

DEN BROOK ENERGY LIMITED is an active private limited company with number 07944883. It was incorporated 12 years, 4 months, 9 days ago, on 10 February 2012. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Change sail address company with new address

Date: 18 May 2024

Category: Address

Type: AD02

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Crawley

Change date: 2024-03-27

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

New address: 80 Fenchurch Street London EC3M 4AE

Change date: 2024-03-27

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Crawley

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Shervell

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Kent Mclachlan

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mr. Ian Shervell

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr. Ian Shervell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Frederick Henry Murray

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Nathaniel Damian Jonathan Brown

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Fergus James Helliwell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathaniel Brown

Appointment date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kent Mclachlan

Appointment date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: St Helen's 1 Undershaft London EC3P 3DQ

Old address: No. 1 Poultry London EC2R 8EJ England

Change date: 2016-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Rachel Ruffle

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Jolanta Touzard

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lewis Harmon Packwood

Termination date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Frederick Henry Murray

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus James Helliwell

Appointment date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Alan Farnhill

Termination date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Alan Macdougall

Termination date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim French

Termination date: 2016-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic James Hearth

Termination date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: No. 1 Poultry London EC2R 8EJ

Change date: 2016-07-01

Old address: Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-13

Charge number: 079448830001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Lewis Harmon Packwood

Appointment date: 2016-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Alan Macdougall

Change date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Alan Farnhill

Change date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Ruffle

Change date: 2016-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dominic James Hearth

Change date: 2016-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: Tim French

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Ms Rachel Ruffle

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Deveson

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Deveson

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Alan Farnhill

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Alan Macdougall

Change date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annette Marion Deveson

Change date: 2012-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-17

Officer name: Dominic James Hearth

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Ruffle

Change date: 2012-12-17

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF CRUISE CO-INVEST C L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL031448
Status:ACTIVE
Category:Limited Partnership

EASTWIND SHIPPING AGENTS LIMITED

3RD FLOOR CROWN HOUSE 151,LOUGHTON,IG10 4LG

Number:06953006
Status:ACTIVE
Category:Private Limited Company

HUBTONIC LTD

THE OLD BAKERY,NEW MILTON,BH25 5SJ

Number:11078707
Status:ACTIVE
Category:Private Limited Company

JOSCOM CONSULTANCY LTD

BRAEMAR QUATRE BRAS,CAITHNESS,KW3 6BN

Number:SC554875
Status:ACTIVE
Category:Private Limited Company

OAKFIELD BLACK LTD

CARTER BACKER WINTER LLP,LONDON,E1 8NN

Number:09238345
Status:ACTIVE
Category:Private Limited Company

SHELP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09230869
Status:ACTIVE
Category:Private Limited Company

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