Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENERGY EXCHANGE LIMITED
Company Information for

THE ENERGY EXCHANGE LIMITED

BEDFORD HOUSE, 69 - 79 FULHAM HIGH STREET, LONDON, SW6 3JW,
Company Registration Number
03401419
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Energy Exchange Ltd
THE ENERGY EXCHANGE LIMITED was founded on 1997-07-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Energy Exchange Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ENERGY EXCHANGE LIMITED
 
Legal Registered Office
BEDFORD HOUSE
69 - 79 FULHAM HIGH STREET
LONDON
SW6 3JW
Other companies in SW6
 
Filing Information
Company Number 03401419
Company ID Number 03401419
Date formed 1997-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENERGY EXCHANGE LIMITED
The accountancy firm based at this address is BLUE DOT CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ENERGY EXCHANGE LIMITED
The following companies were found which have the same name as THE ENERGY EXCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ENERGY EXCHANGE INC. 3636 DUCK AVE KEY WEST FL 33040 Inactive Company formed on the 1995-06-30
THE ENERGY EXCHANGE CORPORATION 2580 PINE ISLAND RD COOPER CITY FL 33024 Active Company formed on the 2019-09-04
THE ENERGY EXCHANGE CENTRE LTD 1st Floor Cropton House CROPTON HOUSE Formby L39 4AQ Active - Proposal to Strike off Company formed on the 2021-05-16
The Energy Exchange LLC 408 E 117th Pl Northglenn CO 80233 Good Standing Company formed on the 2023-12-29

Company Officers of THE ENERGY EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
LISA AMANDA HANNANT
Director 2000-05-01
RICHARD JOHNSON
Director 2018-04-30
SIMON REED KIMBLE
Director 2008-03-28
RUSSELL STEPHEN WILCOX
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILMOT
Director 2016-01-28 2018-04-30
BRUCE GRANT MURRAY
Director 2014-01-10 2016-01-28
MICHAEL SICELY
Company Secretary 2012-09-03 2013-07-10
MICHAEL JOHN SICELY
Director 2012-09-03 2013-07-10
CLAIRE PALLEN
Director 2004-06-21 2013-02-01
TIMOTHY JAMES PILCHER
Company Secretary 2008-03-28 2012-09-03
TIMOTHY JAMES PILCHER
Director 2008-03-28 2012-09-03
LISA AMANDA HANNANT
Company Secretary 2005-09-05 2008-03-28
KAREN SEVILLA REBELDARIA
Director 2003-10-21 2008-03-28
VINCENT ANTONIO SEVILLA REBELDERIA
Director 1997-08-26 2008-03-28
GEORGETA CICI PICIORUS
Company Secretary 2000-01-01 2005-09-05
ALICE KEMP
Director 2001-08-01 2002-10-09
GILL PEART
Company Secretary 1997-08-26 2000-01-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-10 1997-08-26
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-10 1997-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA AMANDA HANNANT IGAMING BUSINESS LIMITED Director 2016-01-04 CURRENT 2004-01-13 Active
LISA AMANDA HANNANT GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RICHARD JOHNSON GETENERGY EVENTS LTD Director 2018-04-30 CURRENT 2004-02-06 Active
RICHARD JOHNSON CLARION EVENTS GROUP LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON CLARION EVENTS BIRMINGHAM LIMITED Director 2018-04-30 CURRENT 2005-02-11 Active - Proposal to Strike off
RICHARD JOHNSON AVREN EVENTS LIMITED Director 2018-04-30 CURRENT 2006-06-05 Active - Proposal to Strike off
RICHARD JOHNSON CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2018-04-30 CURRENT 2007-08-31 Active - Proposal to Strike off
RICHARD JOHNSON FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2018-04-30 CURRENT 2007-11-09 Active
RICHARD JOHNSON CLARION UK TOPCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION UK MIDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION DEFENCE AND SECURITY LIMITED Director 2018-04-30 CURRENT 2008-04-16 Active
RICHARD JOHNSON CLARION ENERGY LIMITED Director 2018-04-30 CURRENT 2009-12-08 Active
RICHARD JOHNSON JANUARY FURNITURE SHOW LIMITED Director 2018-04-30 CURRENT 2014-03-18 Active
RICHARD JOHNSON CLARION EVENTS USA LIMITED Director 2018-04-30 CURRENT 2015-07-23 Active
RICHARD JOHNSON PHACILITATE LIMITED Director 2018-04-30 CURRENT 2001-06-18 Active - Proposal to Strike off
RICHARD JOHNSON TRANSEC EVENTS LIMITED Director 2018-04-30 CURRENT 2006-11-28 Active - Proposal to Strike off
RICHARD JOHNSON PSPA LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON PSPA TOPCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA MIDCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA FINANCE LIMITED Director 2018-04-30 CURRENT 2016-02-25 Active
RICHARD JOHNSON INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED Director 2018-04-30 CURRENT 1989-03-31 Active
RICHARD JOHNSON ENERGYNET LIMITED Director 2018-04-30 CURRENT 1993-07-05 Active
RICHARD JOHNSON FURNITURE & GIFT FAIRS LIMITED Director 2018-04-30 CURRENT 1996-05-02 Active
RICHARD JOHNSON DSEI LIMITED Director 2018-04-30 CURRENT 1998-05-22 Active
RICHARD JOHNSON AVREN LIMITED Director 2018-04-30 CURRENT 1999-10-29 Active - Proposal to Strike off
RICHARD JOHNSON IGAMING BUSINESS LIMITED Director 2018-04-30 CURRENT 2004-01-13 Active
RICHARD JOHNSON AMUSEMENT TRADES LIMITED Director 2018-04-30 CURRENT 2004-12-03 Active - Proposal to Strike off
RICHARD JOHNSON NICHE EVENTS LTD Director 2018-04-30 CURRENT 2006-10-23 Active - Proposal to Strike off
RICHARD JOHNSON CLARION CONFERENCES LIMITED Director 2018-04-30 CURRENT 2007-10-19 Active
RICHARD JOHNSON CLARION UK HOLDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION ACQUISITION LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON INTERNET RETAILING EVENTS LIMITED Director 2018-04-30 CURRENT 2009-11-19 Active - Proposal to Strike off
RICHARD JOHNSON QUALIFA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2012-09-26 Active
RICHARD JOHNSON PSPA HOLDCO LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON CLARION EVENTS LIMITED Director 2018-04-30 CURRENT 1948-06-01 Active
RICHARD JOHNSON CLARION DEFENCE (UK) LIMITED Director 2018-04-30 CURRENT 1972-07-25 Active
RICHARD JOHNSON AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2018-04-30 CURRENT 1938-11-28 Active
RICHARD JOHNSON CLARION EVENTS HOLDING LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FINTRY 3 LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FERNSHADE LIMITED Director 2018-04-30 CURRENT 2005-04-01 Active
RICHARD JOHNSON QUALIFA LTD Director 2018-04-30 CURRENT 2009-03-20 Active
SIMON REED KIMBLE AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
SIMON REED KIMBLE AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
SIMON REED KIMBLE PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
SIMON REED KIMBLE CLARION DEFENCE AND SECURITY LIMITED Director 2008-05-19 CURRENT 2008-04-16 Active
SIMON REED KIMBLE AMUSEMENT TRADES ENTERPRISES LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES ESTATES LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EVENTS LTD Director 2005-06-22 CURRENT 2002-03-22 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EXHIBITIONS INTERNATIONAL LIMITED Director 2005-06-22 CURRENT 1999-05-19 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EXPOSITIONS LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2005-06-22 CURRENT 1938-11-28 Active
SIMON REED KIMBLE CLARION EVENTS LIMITED Director 2001-06-04 CURRENT 1948-06-01 Active
RUSSELL STEPHEN WILCOX JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
RUSSELL STEPHEN WILCOX FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
RUSSELL STEPHEN WILCOX QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
RUSSELL STEPHEN WILCOX QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
RUSSELL STEPHEN WILCOX GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RUSSELL STEPHEN WILCOX INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX PSPA LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX PSPA MIDCO LIMITED Director 2015-01-30 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX PSPA HOLDCO LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS GROUP LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS BIRMINGHAM LIMITED Director 2013-07-10 CURRENT 2005-02-11 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2013-07-10 CURRENT 2007-08-31 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2013-07-10 CURRENT 2007-11-09 Active
RUSSELL STEPHEN WILCOX CLARION UK MIDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE AND SECURITY LIMITED Director 2013-07-10 CURRENT 2008-04-16 Active
RUSSELL STEPHEN WILCOX TRANSEC EVENTS LIMITED Director 2013-07-10 CURRENT 2006-11-28 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX DSEI LIMITED Director 2013-07-10 CURRENT 1998-05-22 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES LIMITED Director 2013-07-10 CURRENT 2004-12-03 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX NICHE EVENTS LTD Director 2013-07-10 CURRENT 2006-10-23 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK HOLDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION ACQUISITION LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS LIMITED Director 2013-07-10 CURRENT 1948-06-01 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE (UK) LIMITED Director 2013-07-10 CURRENT 1972-07-25 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS HOLDING LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FINTRY 3 LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FERNSHADE LIMITED Director 2013-07-10 CURRENT 2005-04-01 Active
RUSSELL STEPHEN WILCOX ENERGYNET LIMITED Director 2011-06-24 CURRENT 1993-07-05 Active
RUSSELL STEPHEN WILCOX AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK TOPCO LIMITED Director 2010-09-01 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION ENERGY LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
RUSSELL STEPHEN WILCOX CLARION CONFERENCES LIMITED Director 2008-10-10 CURRENT 2007-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Voluntary dissolution strike-off suspended
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-20Application to strike the company off the register
2023-07-26CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-03-23Director's details changed for Mrs Lisa Amanda Hannant on 2023-03-23
2023-03-23Director's details changed for Mrs Lisa Amanda Hannant on 2023-03-23
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2023-02-13Appointment of Steven Underwood as company secretary on 2023-01-31
2023-02-13Termination of appointment of Amy Hollins on 2023-01-31
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-10-30AP03Appointment of Amy Hollins as company secretary on 2021-10-01
2021-10-24TM02Termination of appointment of Monica Pahwa on 2021-07-29
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-01AP03Appointment of Ms. Monica Pahwa as company secretary on 2020-12-03
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-06-19AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2017-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034014190010
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034014190009
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034014190008
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-02-13ANNOTATIONOther
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034014190010
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRANT MURRAY
2015-12-15CH01Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034014190009
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0110/07/15 ANNUAL RETURN FULL LIST
2015-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-03-23RES13FACILITIES AGREEMENT OTHER COMPANY BUSINESS 17/02/2015
2015-03-23RES01ADOPT ARTICLES 23/03/15
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034014190008
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0110/07/14 FULL LIST
2014-08-28AD02SAIL ADDRESS CHANGED FROM: C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034014190007
2014-01-22AP01DIRECTOR APPOINTED MR BRUCE GRANT MURRAY
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-30AR0110/07/13 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 10/07/2013
2013-07-23AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY
2013-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-09AD02SAIL ADDRESS CREATED
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PALLEN
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER
2012-10-01AP03SECRETARY APPOINTED MR MICHAEL SICELY
2012-10-01AP01DIRECTOR APPOINTED MR MICHAEL SICELY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER
2012-07-11AR0110/07/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O CLARION EVENTS LIMITED WARWICK ROAD EARLS COURT EXHIBITION CENTRE LONDON SW5 9TA
2011-08-25AR0110/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-07-14AR0110/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PALLEN / 10/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA AMANDA HANNANT / 10/07/2010
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-07-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008
2008-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008
2008-08-01363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O CLARION EVENTS LIMITED WARWICK ROAD EARLS COURT EXIBITION CENTRE LONDON SW5 9TA UNITED KINGDOM
2008-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-04RES13RE AGREEMENTS 23/05/2008
2008-06-04RES01ALTER ARTICLES 14/05/2008
2008-06-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-09288aSECRETARY APPOINTED MR. TIMOTHY JAMES PILCHER
2008-05-09288aDIRECTOR APPOINTED MR. TIMOTHY JAMES PILCHER
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 25 SAINT GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DT
2008-05-09288aDIRECTOR APPOINTED MR. SIMON REED KIMBLE
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR VINCENT SEVILLA REBELDERIA
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY LISA HANNANT
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR KAREN SEVILLA REBELDARIA
2008-04-08225CURRSHO FROM 31/03/2009 TO 31/01/2009
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS; AMEND
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 173 BROMLEY ROAD CATFORD LONDON SE6 2PG
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 25 SAINT GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DT
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 62 CRAVEN PARK ROAD LONDON NW10 4AE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers




Licences & Regulatory approval
We could not find any licences issued to THE ENERGY EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ENERGY EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-30 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-10-15 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-02-27 Satisfied BNP PARIBAS AS SECURITY AGENT
2014-08-06 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION 2008-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEED OF ACCESSION 2008-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEED OF CHARGE OF RENT DEPOSIT 2006-11-22 Satisfied FAIRPORT (INVESTMENTS) LIMITED
DEED OF CHARGE OF RENT DEPOSIT 2003-07-02 Satisfied FAIRPORT (INVESTMENTS) LIMITED
RENT DEPOSIT DEED 2003-07-02 Satisfied FAIRPORT (INVESTMENTS) LIMITED
DEBENTURE 1999-01-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE ENERGY EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENERGY EXCHANGE LIMITED
Trademarks
We have not found any records of THE ENERGY EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENERGY EXCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82302 - Activities of conference organisers) as THE ENERGY EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ENERGY EXCHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENERGY EXCHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ENERGY EXCHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.