ELECTRICITY SETTLEMENTS COMPANY LTD

10 South Colonnade, London, E14 4PU, United Kingdom
StatusACTIVE
Company No.08961281
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 1 month, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Apr 2015

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAKES ON YOUR DRIVE LTD

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

JAGUS LABEL LLP

5TH FLOOR,LONDON,W1S 1DA

Number:OC421767
Status:ACTIVE
Category:Limited Liability Partnership

JUSTYK LTD

56 CLAY AVENUE,MITCHAM,CR4 1BT

Number:11536116
Status:ACTIVE
Category:Private Limited Company

PEARLHILL ESTATES LTD

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

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