Confirmation statement. Statement with no updates. |
2024-01-02 |
View Report |
Persons with significant control. Psc name: Equans Fm Limited. Change date: 2022-10-11. |
2023-11-28 |
View Report |
Officers. Officer name: Andrew Martin Pollins. Termination date: 2023-01-31. |
2023-02-02 |
View Report |
Officers. Officer name: Mr Mark Gallacher. Appointment date: 2023-02-01. |
2023-02-01 |
View Report |
Accounts. Accounts type dormant. |
2023-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-03 |
View Report |
Address. Change date: 2022-10-11. New address: First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU. Old address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. |
2022-10-11 |
View Report |
Officers. Termination date: 2022-07-15. Officer name: Sarah Gregory. |
2022-07-25 |
View Report |
Officers. Officer name: Pieter Marie Gustaaf Moens. Appointment date: 2022-07-16. |
2022-07-25 |
View Report |
Persons with significant control. Change date: 2022-04-04. Psc name: Engie Fm Limited. |
2022-05-11 |
View Report |
Accounts. Accounts type dormant. |
2022-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-28 |
View Report |
Address. New address: 4th Floor 6 Bevis Marks London EC3A 7BA. Old address: 4th Floor, 6 Bevis Marks London EC3A 7AF England. |
2021-12-09 |
View Report |
Address. New address: 4th Floor, 6 Bevis Marks London EC3A 7AF. Old address: Level 19 25 Canada Square London E14 5LQ England. |
2021-10-07 |
View Report |
Address. New address: Level 19 25 Canada Square London E14 5LQ. |
2021-10-06 |
View Report |
Accounts. Accounts type dormant. |
2021-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-23 |
View Report |
Officers. Officer name: Andrew Martin Pollins. Appointment date: 2020-04-01. |
2020-04-03 |
View Report |
Officers. Officer name: Simon David Pinnell. Termination date: 2020-03-31. |
2020-04-02 |
View Report |
Accounts. Accounts type dormant. |
2020-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Accounts. Accounts type dormant. |
2019-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-27 |
View Report |
Accounts. Accounts type dormant. |
2018-08-14 |
View Report |
Officers. Termination date: 2018-01-10. Officer name: Mark Gallacher. |
2018-01-18 |
View Report |
Officers. Officer name: Mr Simon David Pinnell. Appointment date: 2018-01-01. |
2018-01-17 |
View Report |
Officers. Officer name: Nicola Elizabeth Anne Lovett. Termination date: 2018-01-10. |
2018-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-27 |
View Report |
Accounts. Accounts type dormant. |
2017-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Accounts. Accounts type dormant. |
2016-06-15 |
View Report |
Officers. Officer name: Mr Mark Gallacher. Appointment date: 2016-01-01. |
2016-02-15 |
View Report |
Officers. Officer name: Ms Nicola Elizabeth Anne Lovett. Appointment date: 2016-01-01. |
2016-02-04 |
View Report |
Officers. Officer name: Richard John Blumberger. Termination date: 2016-01-01. |
2016-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-20 |
View Report |
Address. New address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. |
2016-01-20 |
View Report |
Officers. Termination date: 2015-12-21. Officer name: Colin Stephen Hale. |
2016-01-20 |
View Report |
Mortgage. Charge number: 1. |
2015-11-23 |
View Report |
Address. New address: Level 19 25 Canada Square London E14 5LQ. |
2015-10-05 |
View Report |
Address. New address: Level 19 25 Canada Square London E14 5LQ. |
2015-10-05 |
View Report |
Accounts. Accounts type dormant. |
2015-10-04 |
View Report |
Officers. Change date: 2015-05-01. Officer name: Mr Richard John Blumberger. |
2015-08-19 |
View Report |
Address. Change date: 2015-05-01. Old address: Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA. New address: Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX. |
2015-05-01 |
View Report |
Officers. Officer name: Sarah Gregory. Appointment date: 2015-05-01. |
2015-05-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-14 |
View Report |
Officers. Officer name: Simone Tudor. Termination date: 2015-01-05. |
2015-01-14 |
View Report |
Officers. Termination date: 2015-01-05. Officer name: Simone Tudor. |
2015-01-05 |
View Report |
Officers. Appointment date: 2014-12-15. Officer name: Mr Richard John Blumberger. |
2014-12-15 |
View Report |
Officers. Officer name: Michael Booth. |
2014-04-11 |
View Report |
Address. Old address: C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA. Change date: 2014-04-10. |
2014-04-10 |
View Report |