Advanced company searchLink opens in new window

EAST LONDON ENERGY LIMITED

Company number 06307742

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 MA Memorandum and Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 29/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 MR01 Registration of charge 063077420001, created on 5 February 2024
13 Jan 2024 AA Full accounts made up to 31 December 2022
08 Jan 2024 PSC07 Cessation of Equans Holding Uk Limited as a person with significant control on 31 December 2023
08 Jan 2024 PSC02 Notification of Burnie Bidco Limited as a person with significant control on 31 December 2023
04 Jan 2024 AD02 Register inspection address has been changed from The Edwardian Building Clarnico Lane London E15 2HG United Kingdom to The Edwardian Building Clarnico Lane London E15 2HG
04 Jan 2024 AD02 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to The Edwardian Building Clarnico Lane London E15 2HG
03 Jan 2024 TM01 Termination of appointment of Mark Gallacher as a director on 31 December 2023
03 Jan 2024 TM01 Termination of appointment of Jean-Philippe Marc Vincent Loiseau as a director on 31 December 2023
03 Jan 2024 TM01 Termination of appointment of James Peter Hamilton Graham as a director on 31 December 2023
03 Jan 2024 TM02 Termination of appointment of Pieter Marie Gustaaf Moens as a secretary on 31 December 2023
03 Jan 2024 AP03 Appointment of Mr James Peter Chiodini as a secretary on 31 December 2023
03 Jan 2024 AP01 Appointment of Mr Richard Burrell as a director on 31 December 2023
03 Jan 2024 AP01 Appointment of Mr David William Kyriacos as a director on 31 December 2023
03 Jan 2024 AP01 Appointment of Mr Mark Raymond as a director on 31 December 2023
03 Jan 2024 AD01 Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 4th Floor, the Peak 5 Wilton Road London SW1V 1AN on 3 January 2024
16 Nov 2023 PSC05 Change of details for Equans Holding Uk Limited as a person with significant control on 12 October 2022
11 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
30 Jun 2023 AA Full accounts made up to 31 December 2021
02 Feb 2023 AP01 Appointment of Mr Mark Gallacher as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
25 Jul 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
25 Jul 2022 TM02 Termination of appointment of Sarah Gregory as a secretary on 15 July 2022