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

ALIQUANTUM ENERGY PLC

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
08747430
Public Limited Company
Active

Company Overview

About Aliquantum Energy Plc
ALIQUANTUM ENERGY PLC was founded on 2013-10-24 and has its registered office in London. The organisation's status is listed as "Active". Aliquantum Energy Plc is a Public Limited Company registered in UNITED KINGDOM 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
ALIQUANTUM ENERGY PLC
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in WC1B
 
Previous Names
HYDRO POWER ENERGY PLC15/05/2014
Filing Information
Company Number 08747430
Company ID Number 08747430
Date formed 2013-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB198360862  
Last Datalog update: 2024-05-05 11:46:17
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 ALIQUANTUM ENERGY PLC

Current Directors
Officer Role Date Appointed
SVEN SOENNECKEN
Company Secretary 2015-04-01
JOHN WILLIAM CUTTS
Director 2014-07-12
HANS-PETER FLOREN
Director 2016-01-06
ERIK KARL SCHAFER
Director 2016-05-01
SVEN SOENNECKEN
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEKSANDAR KRUNIC
Director 2014-07-12 2015-05-20
H S (NOMINEES) LIMITED
Company Secretary 2014-08-19 2015-04-01
BALDUR SIGURDSSON
Director 2013-11-27 2014-09-08
CHARLES JOHN BETTS
Company Secretary 2013-10-24 2014-08-19
CHARLES JOHN BETTS
Director 2013-11-27 2014-08-19
LAJOS BALOG
Director 2013-10-24 2014-07-12
SANTRAC BRANISLAV
Director 2013-10-24 2014-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CUTTS M.I.E. MEDICAL RESEARCH LIMITED Director 2014-04-04 CURRENT 1983-02-23 Liquidation
JOHN WILLIAM CUTTS PMCI ADVISORY LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
JOHN WILLIAM CUTTS INTEGRITY ACTION Director 2009-09-04 CURRENT 2003-09-02 Active
JOHN WILLIAM CUTTS ADVANTA LIMITED Director 2008-05-15 CURRENT 1985-12-13 Active - Proposal to Strike off
JOHN WILLIAM CUTTS FLORIN HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-04-15 Active
JOHN WILLIAM CUTTS PALL MALL CAPITAL MARKETS LIMITED Director 2001-08-22 CURRENT 2001-05-10 Dissolved 2017-04-04
JOHN WILLIAM CUTTS DCM-ONLINE LIMITED Director 2000-11-28 CURRENT 1999-10-01 Active - Proposal to Strike off
JOHN WILLIAM CUTTS PALL MALL CAPITAL LIMITED Director 2000-07-01 CURRENT 1990-05-21 Active
JOHN WILLIAM CUTTS OSMOSE LIMITED Director 1998-07-24 CURRENT 1998-03-19 Active
JOHN WILLIAM CUTTS CROWNHILL ESTATES LIMITED Director 1996-12-24 CURRENT 1994-11-14 Dissolved 2016-09-06
JOHN WILLIAM CUTTS FLORIN COURT MANAGEMENT LIMITED Director 1995-11-20 CURRENT 1987-05-20 Active
JOHN WILLIAM CUTTS FLORIN COURT FREEHOLD LIMITED Director 1995-11-20 CURRENT 1995-06-29 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
2023-01-05CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-06-12CH01Director's details changed for Sven Soennecken on 2022-05-28
2022-06-12CH03SECRETARY'S DETAILS CHNAGED FOR SVEN SOENNECKEN on 2022-05-28
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 21 Bedford Square London WC1B 3HH
2022-02-26DISS40Compulsory strike-off action has been discontinued
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR HANS-PETER FLOREN
2021-01-13DISS40Compulsory strike-off action has been discontinued
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-24SH0131/12/18 STATEMENT OF CAPITAL GBP 304642.134
2020-01-23SH0131/12/18 STATEMENT OF CAPITAL GBP 135497.015
2019-12-02PSC04Change of details for Mr Erik Karl Schafer as a person with significant control on 2019-10-24
2019-11-29PSC07CESSATION OF FLORIN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-PETER FLOREN
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-18AA01Previous accounting period shortened from 25/12/17 TO 24/12/17
2018-06-19AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 77848.822
2018-05-30SH0117/04/18 STATEMENT OF CAPITAL GBP 77848.822
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 77728.822
2018-02-21SH0105/02/18 STATEMENT OF CAPITAL GBP 77728.822
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 73228.822
2018-01-10SH0121/12/17 STATEMENT OF CAPITAL GBP 73228.822
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 72878.822
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 72878.822
2017-09-26SH0102/06/17 STATEMENT OF CAPITAL GBP 72878.822
2017-09-26SH0101/06/17 STATEMENT OF CAPITAL GBP 72758.822
2017-09-26AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-06-27AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 71793.822
2017-04-27SH0126/04/17 STATEMENT OF CAPITAL GBP 71793.822
2017-04-07SH0116/02/17 STATEMENT OF CAPITAL GBP 69927.148
2017-01-11SH0110/11/16 STATEMENT OF CAPITAL GBP 69257.148
2017-01-11SH0105/12/16 STATEMENT OF CAPITAL GBP 69757.148
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-28AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-08-09RP04SH01Second filing of capital allotment of shares GBP68,257.148
2016-08-09ANNOTATIONClarification
2016-07-05SH0118/05/16 STATEMENT OF CAPITAL GBP 69578.937
2016-06-29AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-06-10RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-24
2016-06-10ANNOTATIONClarification
2016-05-03AP01DIRECTOR APPOINTED MR ERIK KARL SCHAFER
2016-04-27RES13APPROVE TRANSFER OF SHARES 25/01/2016
2016-04-27RES13APPROVE TRANSFER OF SHARES 22/01/2016
2016-04-27RES13APPROVE TRANSFER OF SHARES 03/04/2015
2016-03-21SH0123/02/15 STATEMENT OF CAPITAL GBP 52643.80
2016-03-21RES12VARYING SHARE RIGHTS AND NAMES
2016-03-21RES01ALTER ARTICLES 03/02/2016
2016-03-07LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 52643.8
2016-03-07SH0125/01/16 STATEMENT OF CAPITAL GBP 60358.83
2016-03-07SH0119/01/16 STATEMENT OF CAPITAL GBP 58548.07
2016-03-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-08AP01DIRECTOR APPOINTED HANS-PETER FLOREN
2015-12-15AR0124/10/15 FULL LIST
2015-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDAR KRUNIC
2015-04-17AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-04-07AP03SECRETARY APPOINTED SVEN SOENNECKEN
2015-04-07TM02APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED
2015-01-21RES12VARYING SHARE RIGHTS AND NAMES
2015-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-21RES01ADOPT ARTICLES 28/11/2014
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-31AR0124/10/14 FULL LIST
2014-09-17AP01DIRECTOR APPOINTED SVEN SOENNECKEN
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR BALDUR SIGURDSSON
2014-08-28AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BETTS
2014-08-20AP04CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BETTS
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 72 WILTON ROAD VICTORIA LONDON SW1V 1DE ENGLAND
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM, 72 WILTON ROAD, VICTORIA, LONDON, SW1V 1DE, ENGLAND
2014-07-14AP01DIRECTOR APPOINTED MR JOHN WILLIAM CUTTS
2014-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LAJOS BALOG
2014-07-12AP01DIRECTOR APPOINTED MR ALEKSANDAR KRUNIC
2014-05-15RES15CHANGE OF NAME 09/05/2014
2014-05-15CERTNMCOMPANY NAME CHANGED HYDRO POWER ENERGY PLC CERTIFICATE ISSUED ON 15/05/14
2014-05-01SH02SUB-DIVISION 23/04/14
2014-03-10RES01ALTER ARTICLES 21/02/2014
2014-03-10MEM/ARTSARTICLES OF ASSOCIATION
2014-02-17SH0112/02/14 STATEMENT OF CAPITAL GBP 50000
2014-02-12CERT8ACOMMENCE BUSINESS AND BORROW
2014-02-12SH50APPLICATION COMMENCE BUSINESS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SANTRAC BRANISLAV
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAJOS BALOG / 27/11/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTRAC BRANISLAV / 27/11/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LAJOS BALOG / 27/11/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTRAC BRANISLAV / 27/11/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANTRAC BRANISLAV / 27/11/2013
2013-12-10AP01DIRECTOR APPOINTED MR BALDUR SIGURDSSON
2013-12-10AP01DIRECTOR APPOINTED MR CHARLES JOHN BETTS
2013-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 72 WILTON STREET VICTORIA LONDON SW1V 1DE UNITED KINGDOM
2013-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2013 FROM, 72 WILTON STREET, VICTORIA, LONDON, SW1V 1DE, UNITED KINGDOM
2013-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2013-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ALIQUANTUM ENERGY 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 ALIQUANTUM ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALIQUANTUM ENERGY PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

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 ALIQUANTUM ENERGY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALIQUANTUM ENERGY PLC
Trademarks
We have not found any records of ALIQUANTUM ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALIQUANTUM ENERGY 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 (70229 - Management consultancy activities other than financial management) as ALIQUANTUM ENERGY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ALIQUANTUM ENERGY 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 ALIQUANTUM ENERGY 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 ALIQUANTUM ENERGY 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.