ELECTRICITY SETTLEMENTS COMPANY LTD
Status | ACTIVE |
Company No. | 08961281 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
ELECTRICITY SETTLEMENTS COMPANY LTD is an active private limited company with number 08961281. It was incorporated 10 years, 1 month, 7 days ago, on 26 March 2014. The company address is 10 South Colonnade, London, E14 4PU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-06
Officer name: Mr Dan Osgood
Documents
Accounts with accounts type full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 20 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Patrick Burke
Termination date: 2023-07-10
Documents
Cessation of a person with significant control
Date: 25 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-02
Psc name: Secretary of State for Business, Energy and Industrial Strategy
Documents
Notification of a person with significant control
Date: 25 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Secretary of State for the Department of Energy Security and Net Zero
Notification date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type full
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type full
Date: 09 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-16
Old address: Fleetbank House 2-6 Salisbury Square London EC4Y 8JX
New address: 10 South Colonnade London E14 4PU
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-11
Officer name: Anne Elizabeth Baldock
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Louise Lamprell
Appointment date: 2021-01-19
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Termination director company with name termination date
Date: 12 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-11
Officer name: Simon James Orebi Gann
Documents
Appoint person secretary company with name date
Date: 04 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-02
Officer name: Ms Allison Jane Sandle
Documents
Termination secretary company with name termination date
Date: 04 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-02
Officer name: Rachael Hambrook
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Myles Mcilroy
Appointment date: 2020-10-27
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-02
Officer name: Anthony Oliver Bickerstaff
Documents
Accounts with accounts type full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Nicholas Edward Pitt
Appointment date: 2020-08-13
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-13
Officer name: Dr Maxine Eleanor Mayhew
Documents
Appoint person secretary company with name date
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rachael Hambrook
Appointment date: 2020-06-06
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Anne Williams
Termination date: 2020-06-06
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-29
Officer name: James Anthony Keohane
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-02
Officer name: Mrs Amanda Jane Aldridge
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Declan Patrick Burke
Appointment date: 2020-01-29
Documents
Appoint person director company with name date
Date: 05 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephanie Hurst
Appointment date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-15
Officer name: Catherine Gan
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-12
Officer name: David Roger Long
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-05
Officer name: Katherine Sara Collyer
Documents
Appoint person director company with name date
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Ms Regina Finn
Documents
Accounts with accounts type full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Termination director company with name termination date
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Martin Peter Read, Cbe
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Sara Collyer
Appointment date: 2018-09-13
Documents
Accounts with accounts type full
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Alfred Leigh White
Termination date: 2018-07-11
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-26
Officer name: Mr Christopher John Murray
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-12
Officer name: Simon James Elliston
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 11 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Ruth King
Termination date: 2017-11-11
Documents
Accounts with accounts type full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Gan
Appointment date: 2017-04-24
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Termination director company with name termination date
Date: 31 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-07
Officer name: Helen Elizabeth Turner
Documents
Accounts with accounts type full
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mr David Roger Long
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Elliston
Appointment date: 2015-12-16
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-27
Officer name: Anthony Louis Odgers
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-27
Officer name: Jonathan Mills
Documents
Accounts with accounts type full
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 23 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: Fleetbank House Fleetbank House Salisbury Square London London EC4Y 8JX England
New address: Fleetbank House 2-6 Salisbury Square London EC4Y 8JX
Change date: 2015-04-13
Documents
Appoint person director company with name date
Date: 23 Nov 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-20
Officer name: Mr Anthony Louis Odgers
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Elizabeth Baldock
Appointment date: 2014-11-11
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Alfred White
Appointment date: 2014-11-11
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-11
Officer name: Dr Simon James Orebi Gann
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-11
Officer name: Mr Anthony James Bickerstaff
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marion Ruth King
Appointment date: 2014-11-11
Documents
Appoint person secretary company with name date
Date: 11 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Claire Anne Williams
Appointment date: 2014-10-09
Documents
Termination secretary company with name termination date
Date: 11 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-09
Officer name: Kenneth Macmillan Macritchie
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Mcdermott
Appointment date: 2014-07-22
Documents
Resolution
Date: 21 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-22
Officer name: Dr. Martin Peter Read, Cbe
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Patrick Burke
Termination date: 2014-07-22
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-22
Officer name: Mr James Anthony Keohane
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Elizabeth Turner
Appointment date: 2014-07-22
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-04
Old address: The Secretary of State for the Department of Energ 3 Whitehall Place London Greater London SW1A 2AW England
Documents
Some Companies
10 GLENWOOD,RUNCORN,WA7 6UL
Number: | 10797152 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD CONSTRUCTION LIMITED
117 EAST DUNDRY ROAD,WHITCHURCH,BS14 0LW
Number: | 07998698 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | OC421767 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
56 CLAY AVENUE,MITCHAM,CR4 1BT
Number: | 11536116 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 04562405 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY CONSTRUCTION PARTNERSHIP LTD
67 UPPINGHAM ROAD,LEICESTER,LE5 3TB
Number: | 10385816 |
Status: | ACTIVE |
Category: | Private Limited Company |