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

ALTENERGIS PLC

2ND FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD,
Company Registration Number
07888041
Public Limited Company
Active

Company Overview

About Altenergis Plc
ALTENERGIS PLC was founded on 2011-12-20 and has its registered office in London. The organisation's status is listed as "Active". Altenergis Plc is a Public 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
ALTENERGIS PLC
 
Legal Registered Office
2ND FLOOR BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BD
Other companies in W1J
 
Filing Information
Company Number 07888041
Company ID Number 07888041
Date formed 2011-12-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB143065634  
Last Datalog update: 2024-03-07 02:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTENERGIS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA ACCOUNTING (UK) LIMITED   EXALTER LIMITED   SIMPSON BOOTH 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 ALTENERGIS PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER BUCKLAND
Company Secretary 2011-12-20
CHRISTOPHER GEOFFREY BUCKLAND
Director 2011-12-20
RAYMOND PATRICK COYLE
Director 2016-03-08
GREGORY DAY
Director 2011-12-20
GEORGE DELYANNIS
Director 2011-12-20
JAMES RICHARD DIMITRIOU
Director 2011-12-20
TONY PREMI
Director 2013-04-10
HANS VANDEN BERG
Director 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEOFFREY BUCKLAND KINETA GROUP UK LTD Director 2015-05-26 CURRENT 2015-05-26 Active
RAYMOND PATRICK COYLE AUTICON LIMITED Director 2016-08-18 CURRENT 2016-02-26 Active
RAYMOND PATRICK COYLE GROW SOFTWARE LIMITED Director 2014-06-06 CURRENT 2014-04-25 Active
JAMES RICHARD DIMITRIOU P&M IP LTD Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-08-08
JAMES RICHARD DIMITRIOU KINETA GROUP UK LTD Director 2015-05-26 CURRENT 2015-05-26 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
2024-12-16Appointment of Mr Paul Stephen Hughes as company secretary on 2024-12-10
2024-12-13DIRECTOR APPOINTED MR PAUL STEPHEN HUGHES
2024-12-13DIRECTOR APPOINTED MR SEAN PATRICK LEWIS
2024-12-13Termination of appointment of Christopher Buckland on 2024-12-10
2024-12-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOFFREY BUCKLAND
2024-12-13APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DIMITRIOU
2024-12-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK BROWN
2024-12-13APPOINTMENT TERMINATED, DIRECTOR GORDON TAYLOR
2024-10-1616/10/24 STATEMENT OF CAPITAL GBP 400000
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-05-24Current accounting period extended from 31/12/22 TO 30/06/23
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21AP01DIRECTOR APPOINTED MR STEPHEN MARK BROWN
2021-03-29AP01DIRECTOR APPOINTED DR GORDON TAYLOR
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-09PSC02Notification of Esgti Ag as a person with significant control on 2020-08-31
2021-03-09PSC07CESSATION OF UK INNOVATION CAPITAL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAY
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-09-04SH0115/06/19 STATEMENT OF CAPITAL GBP 115516.145
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PATRICK COYLE
2019-03-14AD02Register inspection address changed from 10 Irvine Place Virginia Water Surrey GU25 4DQ United Kingdom to Berkeley Square Office Berkeley Square London W1J 6BD
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-10-13RES12VARYING SHARE RIGHTS AND NAMES
2017-10-13RES01ADOPT ARTICLES 09/10/2017
2017-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 106274.854
2017-09-22SH0114/07/17 STATEMENT OF CAPITAL GBP 106274.854
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 102941
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-25SH0131/12/15 STATEMENT OF CAPITAL GBP 102941.52
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 160000
2016-06-06SH0108/03/16 STATEMENT OF CAPITAL GBP 160000
2016-05-03AUDAUDITOR'S RESIGNATION
2016-04-07RES13Resolutions passed:
  • Conflict of interests of directors approved 08/03/2016
2016-04-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 160000
2016-03-29SH0108/03/16 STATEMENT OF CAPITAL GBP 160000
2016-03-29SH0108/03/16 STATEMENT OF CAPITAL GBP 160000
2016-03-29SH0108/03/16 STATEMENT OF CAPITAL GBP 160000
2016-03-29AP01DIRECTOR APPOINTED MR RAYMOND PATRICK COYLE
2016-03-28AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-16AD03Registers moved to registered inspection location of 10 Irvine Place Virginia Water Surrey GU25 4DQ
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 160000
2016-02-02AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-23ANNOTATIONClarification
2015-09-23RP04SECOND FILING FOR FORM SH01
2015-09-23RP04SECOND FILING FOR FORM SH01
2015-09-23RP04SECOND FILING FOR FORM SH01
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-15SH0104/03/15 STATEMENT OF CAPITAL GBP 50000
2015-06-15SH0130/07/14 STATEMENT OF CAPITAL GBP 50000
2015-06-15SH0110/06/13 STATEMENT OF CAPITAL GBP 50000
2015-06-15LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 160000
2015-06-15SH0110/06/13 STATEMENT OF CAPITAL GBP 50000
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-05AR0120/12/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-16AR0120/12/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AP01DIRECTOR APPOINTED MR TONY PREMI
2013-01-09AR0120/12/12 FULL LIST
2013-01-08AD02SAIL ADDRESS CREATED
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS VANDEN BERG / 19/12/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIMITRIOU / 19/12/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DELYANNIS / 19/12/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAY / 19/12/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUCKLAND / 19/12/2012
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BUCKLAND / 19/12/2012
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM
2012-08-15AP01DIRECTOR APPOINTED HANS VANDEN BERG
2011-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ALTENERGIS PLC

Intangible Assets
Patents
We have not found any records of ALTENERGIS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALTENERGIS PLC
Trademarks
We have not found any records of ALTENERGIS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTENERGIS PLC. 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 (72190 - Other research and experimental development on natural sciences and engineering) as ALTENERGIS PLC are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ALTENERGIS PLC 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 ALTENERGIS PLC 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 ALTENERGIS PLC 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.