THE ENERGY SAVING TRUST LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Address. Old address: 33 Cathedral Road Cardiff CF11 9HB Wales. New address: 223-231 Pentonville Road London N1 9NG. Change date: 2022-09-30. 2022-09-30 View Report
Accounts. Accounts type full. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Address. Change date: 2022-05-17. Old address: 30 North Colonnade Canary Wharf London E14 5GP United Kingdom. New address: 33 Cathedral Road Cardiff CF11 9HB. 2022-05-17 View Report
Accounts. Accounts type full. 2021-11-15 View Report
Officers. Appointment date: 2021-07-01. Officer name: Ms Kim Suan Lim. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Officers. Officer name: Roger Brian Ponting. Termination date: 2020-10-30. 2020-11-17 View Report
Persons with significant control. Psc name: Roger Brian Ponting. Cessation date: 2020-10-30. 2020-11-17 View Report
Accounts. Accounts type full. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Officers. Officer name: Philip Henry George Sellwood. Termination date: 2020-03-31. 2020-09-30 View Report
Persons with significant control. Psc name: Philip Henry George Sellwood. Cessation date: 2020-03-31. 2020-04-27 View Report
Accounts. Accounts type full. 2019-10-12 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Officers. Termination date: 2018-09-25. Officer name: Gerald Hayden Phillips. 2018-10-12 View Report
Persons with significant control. Psc name: Gerald Hayden Phillips. Cessation date: 2018-09-25. 2018-10-12 View Report
Persons with significant control. Psc name: Michael Edward Fairey. Cessation date: 2018-09-25. 2018-10-12 View Report
Officers. Termination date: 2018-09-25. Officer name: Michael Edward Fairey. 2018-10-12 View Report
Accounts. Accounts type full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Mortgage. Charge number: 026223740004. 2018-03-23 View Report
Accounts. Accounts type full. 2017-12-27 View Report
Persons with significant control. Psc name: Mr Michael Christopher Thornton. Change date: 2017-09-30. 2017-10-10 View Report
Officers. Change date: 2017-09-30. Officer name: Mr Philip Henry George Sellwood. 2017-10-10 View Report
Officers. Change date: 2017-09-30. Officer name: Mr Roger Brian Ponting. 2017-10-10 View Report
Officers. Change date: 2017-09-30. Officer name: Sir Gerald Hayden Phillips. 2017-10-10 View Report
Officers. Change date: 2017-09-30. Officer name: Mr Michael Edward Fairey. 2017-10-10 View Report
Persons with significant control. Psc name: Judith Elizabeth Hackitt. Cessation date: 2017-07-27. 2017-08-02 View Report
Officers. Termination date: 2017-07-27. Officer name: Judith Elizabeth Hackitt. 2017-08-02 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Persons with significant control. Psc name: Michael Christopher Thornton. Notification date: 2016-10-07. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-05-06. Psc name: Roger Brian Ponting. 2017-07-25 View Report
Persons with significant control. Psc name: Gerald Hayden Phillips. Notification date: 2016-04-06. 2017-07-25 View Report
Persons with significant control. Psc name: Michael Edward Fairey. Notification date: 2016-04-06. 2017-07-25 View Report
Persons with significant control. Psc name: Philip Henry George Sellwood. Notification date: 2016-04-06. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Judith Elizabeth Hackitt. 2017-07-25 View Report
Address. Change date: 2017-01-24. New address: 30 North Colonnade Canary Wharf London E14 5GP. Old address: 21 Dartmouth Street London SW1H 9BP. 2017-01-24 View Report
Accounts. Accounts type full. 2016-11-30 View Report
Officers. Officer name: Mr Michael Christopher Thornton. Appointment date: 2016-10-07. 2016-10-07 View Report
Annual return. With made up date no member list. 2016-08-09 View Report
Officers. Officer name: Roger Brian Ponting. Appointment date: 2016-05-06. 2016-05-17 View Report
Accounts. Accounts type full. 2015-10-17 View Report
Annual return. With made up date no member list. 2015-07-08 View Report
Officers. Officer name: Edward Forrest Brown. Termination date: 2014-10-24. 2014-11-04 View Report
Resolution. Description: Resolutions. 2014-10-31 View Report
Accounts. Accounts type full. 2014-10-27 View Report
Annual return. With made up date no member list. 2014-08-03 View Report