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

ENERGY PROJECTS DEVELOPMENT LIMITED

ONE, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP,
Company Registration Number
03792260
Private Limited Company
Active

Company Overview

About Energy Projects Development Ltd
ENERGY PROJECTS DEVELOPMENT LIMITED was founded on 1999-06-21 and has its registered office in London. The organisation's status is listed as "Active". Energy Projects Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENERGY PROJECTS DEVELOPMENT LIMITED
 
Legal Registered Office
ONE
ST. PAUL'S CHURCHYARD
LONDON
EC4M 8AP
Other companies in EC4M
 
Filing Information
Company Number 03792260
Company ID Number 03792260
Date formed 1999-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 11:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY PROJECTS DEVELOPMENT 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 ENERGY PROJECTS DEVELOPMENT LIMITED
The following companies were found which have the same name as ENERGY PROJECTS DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY PROJECTS DEVELOPMENT, LLC 9405 POUNDSTONE PLACE GREENWOOD VILLAGE CO 80111 Voluntarily Dissolved Company formed on the 2004-03-25
ENERGY PROJECTS DEVELOPMENT LIMITED C/O ANTELOPE INVESTMENTS LTD 91 WATERLOO ROAD CAPITAL TOWER 9TH FLOOR LONDON LONDON SE1 8RT Active Company formed on the 2020-03-05

Company Officers of ENERGY PROJECTS DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MARIE-ASTRID KERDRANVAT
Company Secretary 2016-06-07
JOHN EDWARD CAMBRIDGE
Director 2011-03-31
GUILLAUME LAURENT HENRI GROISARD
Director 2016-04-15
THIERRY HOCHOA
Director 2016-04-15
FRANCK PIERRE BARSAM CEDRIC TOPALIAN
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID WAGNER
Company Secretary 2011-03-01 2016-05-05
AURÉLIEN PIERRE SAMUEL BRIAND
Director 2015-10-05 2016-04-15
HALLVARD HASSELKNIPPE
Director 2015-10-05 2016-04-15
ANTON MUBARAK
Director 1999-06-21 2015-12-21
CHRISTOPHE JEAN-FRANCOIS ARMENGOL
Director 2012-09-14 2015-10-05
KNUT BOE
Director 2011-03-31 2015-10-05
JOHN EDWARD CAMBRIDGE
Director 2011-03-31 2013-12-20
ANTON MUBARAK
Company Secretary 1999-06-21 2012-06-14
NAOMI APRIL MUBARAK
Director 1999-06-21 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD CAMBRIDGE ARIA HOUSE MANAGEMENT COMPANY LIMITED Director 2015-12-20 CURRENT 1995-04-03 Active
JOHN EDWARD CAMBRIDGE 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED Director 2013-08-02 CURRENT 2005-05-23 Dissolved 2018-08-14
JOHN EDWARD CAMBRIDGE GENESIS ENERGIES CONSULTANTS LTD Director 2009-09-28 CURRENT 1993-07-01 Active
JOHN EDWARD CAMBRIDGE GENESIS OIL & GAS CONSULTANTS LIMITED Director 2009-09-28 CURRENT 1994-04-22 Active
PETER HAYDON GRIFFITHS ARTHUR GRIFFITHS (JEWELLERS) LIMITED Company Secretary 1991-03-21 - 2000-07-06 RESIGNED 1962-12-28 Active
GUILLAUME LAURENT HENRI GROISARD GENESIS ENERGIES CONSULTANTS LTD Director 2016-04-15 CURRENT 1993-07-01 Active
GUILLAUME LAURENT HENRI GROISARD GENESIS OIL & GAS CONSULTANTS LIMITED Director 2016-04-15 CURRENT 1994-04-22 Active
GUILLAUME LAURENT HENRI GROISARD FORSYS SUBSEA LIMITED Director 2015-06-21 CURRENT 2015-05-05 Liquidation
THIERRY HOCHOA GENESIS OIL & GAS CONSULTANTS LIMITED Director 2016-04-15 CURRENT 1994-04-22 Active
FRANCK PIERRE BARSAM CEDRIC TOPALIAN T.EN E&C LIMITED Director 2018-03-15 CURRENT 1996-03-29 Active
FRANCK PIERRE BARSAM CEDRIC TOPALIAN GENESIS ENERGIES CONSULTANTS LTD Director 2016-07-18 CURRENT 1993-07-01 Active
FRANCK PIERRE BARSAM CEDRIC TOPALIAN GENESIS OIL & GAS CONSULTANTS LIMITED Director 2016-07-18 CURRENT 1994-04-22 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
2018-09-13DS01APPLICATION FOR STRIKING-OFF
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-25SH1925/01/18 STATEMENT OF CAPITAL GBP 1.00
2018-01-25SH20STATEMENT BY DIRECTORS
2018-01-25CAP-SSSOLVENCY STATEMENT DATED 19/01/18
2018-01-25RES06REDUCE ISSUED CAPITAL 19/01/2018
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 203
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 203
2016-06-16AR0110/06/16 FULL LIST
2016-06-16AP03SECRETARY APPOINTED MISS MARIE-ASTRID KERDRANVAT
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAMBRIDGE / 16/06/2016
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON WAGNER
2016-05-03AP01DIRECTOR APPOINTED MR GUILLAUME LAURENT HENRI GROISARD
2016-05-03AP01DIRECTOR APPOINTED MR THIERRY HOCHOA
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HALLVARD HASSELKNIPPE
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR AURÉLIEN BRIAND
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTON MUBARAK
2015-10-12AP01DIRECTOR APPOINTED MR. HALLVARD HASSELKNIPPE
2015-10-12AP01DIRECTOR APPOINTED MR. AURÉLIEN PIERRE, SAMUEL BRIAND
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KNUT BOE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 203
2015-06-26AR0110/06/15 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 203
2014-07-03AR0110/06/14 FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUP KNUT BOE / 20/12/2013
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMBRIDGE
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAMBRIDGE / 20/12/2013
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ARMENGOL / 20/12/2013
2014-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID WAGNER / 20/12/2013
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 262 HIGH HOLBORN LONDON WC1V 7NA
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0110/06/13 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHE ARMENGOL
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY ANTON MUBARAK
2012-06-14AR0110/06/12 FULL LIST
2011-06-23AR0110/06/11 FULL LIST
2011-05-09AP01DIRECTOR APPOINTED SUP KNUT BOE
2011-04-12AP01DIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE
2011-04-12AP01DIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE
2011-04-01AP03SECRETARY APPOINTED MR SIMON DAVID WAGNER
2011-03-04RES13SHARE TRANSFERS 28/02/2011
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI MUBARAK
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ
2011-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-01-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-22AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-09-28AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-07-02AR0110/06/10 FULL LIST
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-22363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-27363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-18225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: AGRICULTURE HOUSE GREVILLE CLOSE SANDHURST ROAD, SANDHURST GLOUCESTER GLOUCESTERSHIRE GL2 9RG
2003-07-01363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-01363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-18123NC INC ALREADY ADJUSTED 26/11/01
2002-02-08RES04£ NC 100/300 26/11/01
2002-02-0888(2)RAD 26/11/01--------- £ SI 200@1=200 £ IC 3/203
2001-07-09363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-03363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-10-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ENERGY PROJECTS DEVELOPMENT 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 ENERGY PROJECTS DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY PROJECTS DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of ENERGY PROJECTS DEVELOPMENT LIMITED registering or being granted any patents
Domain Names

ENERGY PROJECTS DEVELOPMENT LIMITED owns 2 domain names.

howmar-international.co.uk   howmarinternational.co.uk  

Trademarks
We have not found any records of ENERGY PROJECTS DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY PROJECTS DEVELOPMENT 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 (70229 - Management consultancy activities other than financial management) as ENERGY PROJECTS DEVELOPMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY PROJECTS DEVELOPMENT 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 ENERGY PROJECTS DEVELOPMENT 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 ENERGY PROJECTS DEVELOPMENT 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.