Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GETENERGY EVENTS LTD
Company Information for

GETENERGY EVENTS LTD

BEDFORD HOUSE, FULHAM HIGH STREET, LONDON, SW6 3JW,
Company Registration Number
05037116
Private Limited Company
Active

Company Overview

About Getenergy Events Ltd
GETENERGY EVENTS LTD was founded on 2004-02-06 and has its registered office in London. The organisation's status is listed as "Active". Getenergy Events Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GETENERGY EVENTS LTD
 
Legal Registered Office
BEDFORD HOUSE
FULHAM HIGH STREET
LONDON
SW6 3JW
Other companies in OX44
 
Previous Names
GETENERGY LTD13/02/2014
GLOBAL EDUCATION AND TRAINING FOR ENERGY LIMITED07/10/2004
Filing Information
Company Number 05037116
Company ID Number 05037116
Date formed 2004-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 00:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GETENERGY EVENTS LTD
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.

Company Officers of GETENERGY EVENTS LTD

Current Directors
Officer Role Date Appointed
MONICA PAHWA
Company Secretary 2015-05-20
PHILIP JAMES ANDREWS
Director 2004-02-11
LISA AMANDA HANNANT
Director 2015-05-20
RICHARD JOHNSON
Director 2018-04-30
RUSSELL STEPHEN WILCOX
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILMOT
Director 2016-01-28 2018-04-30
BRUCE GRANT MURRAY
Director 2015-05-20 2016-01-28
ELENI NICOLA JONES
Director 2014-07-01 2015-05-20
PETER MACKENZIE SMITH
Director 2004-02-11 2015-05-20
JONATHAN CRAIG
Director 2010-12-20 2012-10-19
ROGER ALAN COLMER
Director 2007-07-27 2010-12-31
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2006-06-30 2007-06-27
ELENI WESTLAKE
Company Secretary 2004-02-11 2006-06-30
IRENE LESLEY HARRISON
Nominated Secretary 2004-02-06 2004-02-11
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-02-06 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES ANDREWS CORN EXCHANGE WITNEY LIMITED Director 2016-05-12 CURRENT 2015-05-11 Active - Proposal to Strike off
PHILIP JAMES ANDREWS GETENERGY FIELD READY LTD Director 2015-11-25 CURRENT 2015-11-25 Active
PHILIP JAMES ANDREWS THE MILL HOUSE HOLIDAYS LTD Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-04-04
PHILIP JAMES ANDREWS GETENERGY INTELLIGENCE LIMITED Director 2015-02-26 CURRENT 2014-03-20 Active - Proposal to Strike off
PHILIP JAMES ANDREWS GETENERGY LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
PHILIP JAMES ANDREWS GETENERGY BRIDGE LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2016-09-13
LISA AMANDA HANNANT IGAMING BUSINESS LIMITED Director 2016-01-04 CURRENT 2004-01-13 Active
LISA AMANDA HANNANT THE ENERGY EXCHANGE LIMITED Director 2000-05-01 CURRENT 1997-07-10 Active - Proposal to Strike off
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 THE ENERGY EXCHANGE LIMITED Director 2018-04-30 CURRENT 1997-07-10 Active - Proposal to Strike off
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
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 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 THE ENERGY EXCHANGE LIMITED Director 2013-07-10 CURRENT 1997-07-10 Active - Proposal to Strike off
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
2024-02-02CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-01-18CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-23Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-23Termination of appointment of Amy Hollins on 2022-12-20
2022-12-23TM02Termination of appointment of Amy Hollins on 2022-12-20
2022-12-23AP03Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-01-19CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 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
2021-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES ANDREWS
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2018-06-14AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-11-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17
2017-11-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17
2017-11-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17
2017-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/17
2017-11-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/17
2017-11-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/17
2017-11-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/17
2017-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 110.8
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-17AA01Previous accounting period shortened from 30/06/16 TO 31/01/16
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-12CH01Director's details changed for Mr Russell Stephen Wilcox on 2015-10-26
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRANT MURRAY
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 110.8
2016-01-22AR0104/01/16 ANNUAL RETURN FULL LIST
2015-11-12AA01Change of accounting reference date
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE SMITH
2015-07-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-26
2015-07-06ANNOTATIONClarification
2015-07-03RP04SECOND FILING WITH MUD 20/06/14 FOR FORM AR01
2015-07-03ANNOTATIONReplacement
2015-07-03AR0106/02/14 FULL LIST AMEND
2015-07-03RP04SECOND FILING WITH MUD 06/02/13 FOR FORM AR01
2015-07-03RP04SECOND FILING WITH MUD 06/02/12 FOR FORM AR01
2015-07-03ANNOTATIONReplaced
2015-07-03AR0106/02/10 FULL LIST AMEND
2015-07-03ANNOTATIONClarification
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, C/O RICHARD RILEY AND ASSOCIATES LTD, 7 HAMPDEN HOUSE, WARPSGROVE LANE CHALGROVE, OXFORD, OX44 7RW
2015-06-16AA01PREVSHO FROM 30/06/2015 TO 31/01/2015
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ELENI JONES
2015-06-04AP03SECRETARY APPOINTED MONICA PAHWA
2015-06-04AP01DIRECTOR APPOINTED MR BRUCE GRANT MURRAY
2015-06-04AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2015-06-04AP01DIRECTOR APPOINTED LISA AMANDA HANNANT
2015-06-04RES01ADOPT ARTICLES 20/05/2015
2015-06-03AR0106/02/09 FULL LIST AMEND
2015-06-03AR0106/02/06 FULL LIST AMEND
2015-06-02RP04SECOND FILING WITH MUD 06/02/11 FOR FORM AR01
2015-06-02ANNOTATIONClarification
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 110.8
2015-02-26AR0126/02/15 FULL LIST
2015-02-26LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 110.8
2015-02-26AR0126/02/15 FULL LIST
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 110.8
2014-07-14AR0114/07/14 FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MS ELENI NICOLA JONES
2014-06-20AR0120/06/14 FULL LIST
2014-03-21AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-05AR0105/03/14 FULL LIST
2014-02-20AR0106/02/14 FULL LIST
2014-02-20AR0106/02/14 FULL LIST
2014-02-13RES15CHANGE OF NAME 07/02/2014
2014-02-13CERTNMCOMPANY NAME CHANGED GETENERGY LTD CERTIFICATE ISSUED ON 13/02/14
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 20 HANOVER SQUARE LONDON W1S 1JY UNITED KINGDOM
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM, 20 HANOVER SQUARE, LONDON, W1S 1JY, UNITED KINGDOM
2013-03-31AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-25AR0106/02/13 FULL LIST
2013-03-25AR0106/02/13 FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRAIG
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-29AR0106/02/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN CRAIG / 06/02/2012
2012-02-29AR0106/02/12 FULL LIST
2011-12-16AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM LOWER GROUND FLOOR FUTURA HOUSE 169 GRANGE ROAD LONDON SE1 3BN UNITED KINGDOM
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM, LOWER GROUND FLOOR FUTURA HOUSE, 169 GRANGE ROAD, LONDON, SE1 3BN, UNITED KINGDOM
2011-06-17AP01DIRECTOR APPOINTED DR JONATHAN CRAIG
2011-04-26AR0106/02/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE SMITH / 01/02/2011
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COLMER
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ANDREWS / 01/01/2011
2011-04-26AR0106/02/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11SH0121/10/10 STATEMENT OF CAPITAL GBP 110.80
2010-07-28SH0121/07/10 STATEMENT OF CAPITAL GBP 110.40
2010-07-09RES01ADOPT ARTICLES 02/07/2010
2010-02-17AR0106/02/10 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM FUTURA HOUSE 169 GRANGE ROAD LONDON SE1 3BN UK
2010-02-17AR0106/02/10 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, FUTURA HOUSE 169 GRANGE ROAD, LONDON, SE1 3BN, UK
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE SMITH / 06/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN COLMER / 06/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ANDREWS / 06/02/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29123NC INC ALREADY ADJUSTED 19/03/09
2009-04-15RES04GBP NC 100/1000
2009-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-08122S-DIV
2009-03-12363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-03-11190LOCATION OF DEBENTURE REGISTER
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM FUTURA HOUSE LOWER GROUND 169 GRANGE ROAD LONDON SE1 3BN
2009-02-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2007-07-31288bSECRETARY RESIGNED
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14288bSECRETARY RESIGNED
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 7/218 SUSSEX GARDENS LONDON W2 3UD
2006-03-13363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-10-30287REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 22 CROSS KEYS CLOSE LONDON W1U 2DW
2004-10-07CERTNMCOMPANY NAME CHANGED GLOBAL EDUCATION AND TRAINING FO R ENERGY LIMITED CERTIFICATE ISSUED ON 07/10/04
2004-02-28225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-02-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to GETENERGY EVENTS LTD 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 GETENERGY EVENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2007-01-06 Satisfied VISION HOMES LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 120,105
Creditors Due Within One Year 2012-06-30 £ 207,033
Creditors Due Within One Year 2011-07-01 £ 218,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GETENERGY EVENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2011-07-01 £ 111
Cash Bank In Hand 2013-06-30 £ 185,835
Cash Bank In Hand 2012-06-30 £ 157,147
Cash Bank In Hand 2011-07-01 £ 157,147
Current Assets 2013-06-30 £ 259,115
Current Assets 2012-06-30 £ 289,753
Current Assets 2011-07-01 £ 301,710
Debtors 2013-06-30 £ 73,280
Debtors 2012-06-30 £ 132,606
Debtors 2011-07-01 £ 144,563
Fixed Assets 2013-06-30 £ 38,820
Fixed Assets 2012-06-30 £ 47,956
Fixed Assets 2011-07-01 £ 47,956
Shareholder Funds 2013-06-30 £ 177,830
Shareholder Funds 2012-06-30 £ 130,676
Shareholder Funds 2011-07-01 £ 130,678
Tangible Fixed Assets 2013-06-30 £ 2,416
Tangible Fixed Assets 2012-06-30 £ 5,789
Tangible Fixed Assets 2011-07-01 £ 5,789

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GETENERGY EVENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GETENERGY EVENTS LTD
Trademarks
We have not found any records of GETENERGY EVENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GETENERGY EVENTS LTD. 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 (82301 - Activities of exhibition and fair organisers) as GETENERGY EVENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GETENERGY EVENTS LTD 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 GETENERGY EVENTS LTD 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 GETENERGY EVENTS LTD 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.