AB ENERGY (UK) LTD
Status | ACTIVE |
Company No. | 08864437 |
Category | Private Limited Company |
Incorporated | 28 Jan 2014 |
Age | 10 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AB ENERGY (UK) LTD is an active private limited company with number 08864437. It was incorporated 10 years, 4 months, 8 days ago, on 28 January 2014. The company address is 19 The Circle 19 The Circle, London, SE1 2JE, England.
Company Fillings
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-28
Officer name: Mr Paolo Petruccioli
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-20
Officer name: Vincenzo Losito Bellavigna
Documents
Change corporate secretary company with change date
Date: 14 Nov 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: P&T Secretaries Ltd
Change date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Address
Type: AD01
New address: 19 the Circle Queen Elizabeth Street London SE1 2JE
Change date: 2023-09-11
Old address: 17 Carlisle Street First Floor London W1D 3BU England
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Old address: 17, Carlisle Street First Floor London W1D 3BU England
Change date: 2022-05-06
New address: 17 Carlisle Street First Floor London W1D 3BU
Documents
Change corporate secretary company with change date
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-01
Officer name: P&T Secretaries Ltd
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: 10 Philpot Lane London EC3M 8AA England
New address: 17, Carlisle Street First Floor London W1D 3BU
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Appoint corporate secretary company with name date
Date: 30 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-11-10
Officer name: P&T Secretaries Ltd
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Vincenzo Losito Bellavigna
Documents
Change to a person with significant control
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Angelo Baronchelli
Change date: 2021-11-30
Documents
Change person director company with change date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vincenzo Losito Bellavigna
Change date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-25
New address: 10 Philpot Lane London EC3M 8AA
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
Documents
Termination secretary company with name termination date
Date: 17 Nov 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cr Secretaries Limited
Termination date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change corporate secretary company with change date
Date: 02 Aug 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-27
Officer name: Cr Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: 41 Chalton Street London NW1 1JD
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change account reference date company previous shortened
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Resolution
Date: 20 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Mar 2014
Action Date: 28 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-28
Capital : 50,000 GBP
Documents
Appoint corporate secretary company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cr Secretaries Limited
Documents
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vincenzo Losito Bellavigna
Documents
Termination director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graziella Calzavacca
Documents
Some Companies
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 07415481 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENEDICT GROUP HOLDINGS LIMITED
4 NORTH VIEW,LONDON,SW19 4UJ
Number: | 06273230 |
Status: | ACTIVE |
Category: | Private Limited Company |
6C CLIFFORD COURT,CARLISLE,CA3 0JG
Number: | 10146247 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LYNDHURST AVENUE,SOUTHALL,UB1 3DU
Number: | 11900772 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 768 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL019971 |
Status: | ACTIVE |
Category: | Limited Partnership |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09915772 |
Status: | ACTIVE |
Category: | Private Limited Company |