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

ENERGY INVEST GROUP LIMITED

CROWN HOUSE, OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
06731313
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Energy Invest Group Ltd
ENERGY INVEST GROUP LIMITED was founded on 2008-10-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Energy Invest Group Limited is a Private Limited Company registered in ENGLAND 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
ENERGY INVEST GROUP LIMITED
 
Legal Registered Office
CROWN HOUSE
OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in SW19
 
Filing Information
Company Number 06731313
Company ID Number 06731313
Date formed 2008-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB945886561  
Last Datalog update: 2024-03-07 03:04:25
Primary Source:Companies House
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 ENERGY INVEST GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARTYN HARPER
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
TOM COWLEY
Company Secretary 2010-10-19 2017-05-01
BRIAN ARTHUR BASHAM
Director 2009-05-29 2013-02-13
MICHAEL DOUGLAS HOSIE
Director 2009-05-29 2013-02-13
ANDERSON DUNCAN BEATTIE HUGHES
Director 2009-05-29 2013-02-13
PAUL HOWARD RICHARDS
Director 2009-05-29 2013-02-13
TIMOTHY GRANT PEARA
Director 2008-10-23 2011-10-24
COINC SECRETARIES LIMITED
Company Secretary 2009-03-18 2010-10-18
TIMOTHY GRANT PEARA
Company Secretary 2008-10-23 2009-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARTYN HARPER NPMB HOLDINGS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
NIGEL MARTYN HARPER NIMARHA LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active - Proposal to Strike off
NIGEL MARTYN HARPER KAZAKH REMEDIATION LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2016-03-08
NIGEL MARTYN HARPER CASPIAN OIL SERVICES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
NIGEL MARTYN HARPER YAMAL NENETS OIL LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2015-06-16
NIGEL MARTYN HARPER PANTHERA RESOURCES LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2016-01-19
NIGEL MARTYN HARPER YAMAL NEFT LIMITED Director 2012-01-05 CURRENT 2012-01-05 Dissolved 2015-06-16
NIGEL MARTYN HARPER THAMES TIDAL LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2016-03-08

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
2024-02-13Compulsory strike-off action has been suspended
2024-01-09FIRST GAZETTE notice for compulsory strike-off
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2022-03-17DISS40Compulsory strike-off action has been discontinued
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-15Compulsory strike-off action has been suspended
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Dalton House Windsor Avenue London SW19 2RR
2017-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-29TM02Termination of appointment of Tom Cowley on 2017-05-01
2016-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-18AR0123/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-13AR0123/10/14 ANNUAL RETURN FULL LIST
2014-02-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-03SH0120/03/13 STATEMENT OF CAPITAL GBP 100000
2013-06-03RES09Resolution of authority to purchase a number of shares
2013-06-03RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2013-02-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDERSON HUGHES
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSIE
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR BASHAM
2012-11-22AR0123/10/12 ANNUAL RETURN FULL LIST
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0123/10/11 ANNUAL RETURN FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEARA
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEARA
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERSON DUNCAN BEATTIE HUGHES / 08/08/2011
2010-11-30AR0123/10/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR BASHAM / 30/11/2010
2010-11-27DISS40DISS40 (DISS40(SOAD))
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 202 STRAND LONDON WC2R 1DJ UNITED KINGDOM
2010-11-16GAZ1FIRST GAZETTE
2010-10-19AP03SECRETARY APPOINTED MR TOM COWLEY
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY COINC SECRETARIES LIMITED
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERSON DUNCAN BEATTIE HUGHES / 04/09/2010
2010-06-30AA01PREVEXT FROM 31/10/2009 TO 31/03/2010
2010-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-13AR0123/10/09 FULL LIST
2009-10-26AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS HOSIE
2009-10-26AP01DIRECTOR APPOINTED ANDERSON DUNCAN BEATTIE HUGHES
2009-10-22AP01DIRECTOR APPOINTED PAUL HOWARD RICHARDS
2009-10-22AP01DIRECTOR APPOINTED BRIAN ARTHUR BASHAM
2009-09-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2488(2)AD 15/05/09 GBP SI 8899@1=8899 GBP IC 1101/10000
2009-09-1188(2)AD 18/03/09-18/03/09 GBP SI 1100@1=1100 GBP IC 1/1101
2009-04-05123NC INC ALREADY ADJUSTED 18/03/09
2009-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-05RES04GBP NC 1000/100000 18/03/2009
2009-03-18288aSECRETARY APPOINTED COINC SECRETARIES LIMITED
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY PEARA
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies



Licences & Regulatory approval
We could not find any licences issued to ENERGY INVEST GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-16
Fines / Sanctions
No fines or sanctions have been issued against ENERGY INVEST GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PRIVATE BANK SECURITY TERMS 2009-02-13 Satisfied STANDARD CHARTERED BANK
Creditors
Creditors Due After One Year 2011-04-01 £ 1,910,999
Creditors Due Within One Year 2012-04-01 £ 2,267,680
Creditors Due Within One Year 2011-04-01 £ 8,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ENERGY INVEST GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Called Up Share Capital 2011-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 1
Cash Bank In Hand 2011-04-01 £ 1
Current Assets 2012-04-01 £ 1,101
Current Assets 2011-04-01 £ 2,965
Debtors 2012-04-01 £ 1,100
Debtors 2011-04-01 £ 2,964
Fixed Assets 2012-04-01 £ 706,516
Fixed Assets 2011-04-01 £ 706,032
Shareholder Funds 2012-04-01 £ 1,560,063
Shareholder Funds 2011-04-01 £ 1,441,853
Tangible Fixed Assets 2012-04-01 £ 1,004
Tangible Fixed Assets 2011-04-01 £ 520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY INVEST GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY INVEST GROUP LIMITED
Trademarks
We have not found any records of ENERGY INVEST GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY INVEST GROUP 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 (06100 - Extraction of crude petroleum) as ENERGY INVEST GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY INVEST GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENERGY INVEST GROUP LIMITEDEvent Date2010-11-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY INVEST GROUP 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 INVEST GROUP 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.