Advanced company searchLink opens in new window

EKU ENERGY GROUP LIMITED

Company number 14324598

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)
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • USD 165,389
14 Feb 2024 AP01 Appointment of Mr Jeffrey Allen Coates as a director on 1 February 2024
14 Feb 2024 TM01 Termination of appointment of Jon Perry as a director on 1 February 2024
14 Feb 2024 TM01 Termination of appointment of Mark Jonathan Dooley as a director on 1 February 2024
03 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2023
  • USD 165,289
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • USD 165,289
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2024.
27 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
28 Apr 2023 AP01 Appointment of Mr Paul Michael Donovan as a director on 21 April 2023
28 Apr 2023 TM01 Termination of appointment of Philipp Ulrich Rasi De Mel as a director on 18 April 2023
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • USD 165,189
12 Apr 2023 AP01 Appointment of Jon Perry as a director on 31 March 2023
12 Apr 2023 AP01 Appointment of Aun Mela as a director on 31 March 2023
13 Mar 2023 SH02 Consolidation of shares on 9 February 2023
13 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares / any authorised person of the company is authorised and directed to make all necessary filings 03/02/2023
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2023 SH02 Sub-division of shares on 9 February 2023
22 Feb 2023 SH02 Consolidation of shares on 9 February 2023
22 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divsion/consolidation/ company business 03/02/2023
  • RES 17 ‐ Resolution to redenominate shares
17 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares / company business 03/02/2023
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2023 SH14 Redenomination of shares. Statement of capital 9 February 2023
  • USD 124
30 Jan 2023 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to The Corner Building 91-93 Farringdon Road London EC1M 3LN on 30 January 2023
23 Nov 2022 CERTNM Company name changed gig energy storage uk topco LIMITED\certificate issued on 23/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 100
10 Nov 2022 TM02 Termination of appointment of Louise Joy Robinson as a secretary on 28 October 2022
10 Nov 2022 AP03 Appointment of Elizabeth Jayne Miyamoto as a secretary on 28 October 2022