Active
Company Information for ENERGY PROJECTS DEVELOPMENT LIMITED
ONE, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8AP,
|
Company Registration Number
03792260
Private Limited Company
Active |
Company Name | |
---|---|
ENERGY PROJECTS DEVELOPMENT LIMITED | |
Legal Registered Office | |
ONE ST. PAUL'S CHURCHYARD LONDON EC4M 8AP Other companies in EC4M | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARIE-ASTRID KERDRANVAT |
||
JOHN EDWARD CAMBRIDGE |
||
GUILLAUME LAURENT HENRI GROISARD |
||
THIERRY HOCHOA |
||
FRANCK PIERRE BARSAM CEDRIC TOPALIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAVID WAGNER |
Company Secretary | ||
AURÉLIEN PIERRE SAMUEL BRIAND |
Director | ||
HALLVARD HASSELKNIPPE |
Director | ||
ANTON MUBARAK |
Director | ||
CHRISTOPHE JEAN-FRANCOIS ARMENGOL |
Director | ||
KNUT BOE |
Director | ||
JOHN EDWARD CAMBRIDGE |
Director | ||
ANTON MUBARAK |
Company Secretary | ||
NAOMI APRIL MUBARAK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIA HOUSE MANAGEMENT COMPANY LIMITED | Director | 2015-12-20 | CURRENT | 1995-04-03 | Active | |
22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED | Director | 2013-08-02 | CURRENT | 2005-05-23 | Dissolved 2018-08-14 | |
GENESIS ENERGIES CONSULTANTS LTD | Director | 2009-09-28 | CURRENT | 1993-07-01 | Active | |
GENESIS OIL & GAS CONSULTANTS LIMITED | Director | 2009-09-28 | CURRENT | 1994-04-22 | Active | |
ARTHUR GRIFFITHS (JEWELLERS) LIMITED | Company Secretary | 1991-03-21 - 2000-07-06 | RESIGNED | 1962-12-28 | Active | |
GENESIS ENERGIES CONSULTANTS LTD | Director | 2016-04-15 | CURRENT | 1993-07-01 | Active | |
GENESIS OIL & GAS CONSULTANTS LIMITED | Director | 2016-04-15 | CURRENT | 1994-04-22 | Active | |
FORSYS SUBSEA LIMITED | Director | 2015-06-21 | CURRENT | 2015-05-05 | Liquidation | |
GENESIS OIL & GAS CONSULTANTS LIMITED | Director | 2016-04-15 | CURRENT | 1994-04-22 | Active | |
T.EN E&C LIMITED | Director | 2018-03-15 | CURRENT | 1996-03-29 | Active | |
GENESIS ENERGIES CONSULTANTS LTD | Director | 2016-07-18 | CURRENT | 1993-07-01 | Active | |
GENESIS OIL & GAS CONSULTANTS LIMITED | Director | 2016-07-18 | CURRENT | 1994-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 25/01/18 STATEMENT OF CAPITAL GBP 1.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/01/18 | |
RES06 | REDUCE ISSUED CAPITAL 19/01/2018 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 203 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR FRANCK PIERRE BARSAM CEDRIC TOPALIAN | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 10/06/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS MARIE-ASTRID KERDRANVAT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAMBRIDGE / 16/06/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON WAGNER | |
AP01 | DIRECTOR APPOINTED MR GUILLAUME LAURENT HENRI GROISARD | |
AP01 | DIRECTOR APPOINTED MR THIERRY HOCHOA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALLVARD HASSELKNIPPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AURÉLIEN BRIAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON MUBARAK | |
AP01 | DIRECTOR APPOINTED MR. HALLVARD HASSELKNIPPE | |
AP01 | DIRECTOR APPOINTED MR. AURÉLIEN PIERRE, SAMUEL BRIAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KNUT BOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 10/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 10/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUP KNUT BOE / 20/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMBRIDGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAMBRIDGE / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ARMENGOL / 20/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID WAGNER / 20/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 262 HIGH HOLBORN LONDON WC1V 7NA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE ARMENGOL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTON MUBARAK | |
AR01 | 10/06/12 FULL LIST | |
AR01 | 10/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SUP KNUT BOE | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD CAMBRIDGE | |
AP03 | SECRETARY APPOINTED MR SIMON DAVID WAGNER | |
RES13 | SHARE TRANSFERS 28/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAOMI MUBARAK | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
AR01 | 10/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/03 FROM: AGRICULTURE HOUSE GREVILLE CLOSE SANDHURST ROAD, SANDHURST GLOUCESTER GLOUCESTERSHIRE GL2 9RG | |
363s | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
123 | NC INC ALREADY ADJUSTED 26/11/01 | |
RES04 | £ NC 100/300 26/11/01 | |
88(2)R | AD 26/11/01--------- £ SI 200@1=200 £ IC 3/203 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
ENERGY PROJECTS DEVELOPMENT LIMITED owns 2 domain names.
howmar-international.co.uk howmarinternational.co.uk
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:
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. |