MULLAVILLY ENERGY LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-11 View Report
Officers. Officer name: Gore Street Operational Management Limited. Change date: 2024-03-05. 2024-03-15 View Report
Officers. Appointment date: 2024-01-23. Officer name: Gore Street Operational Management Limited. 2024-02-05 View Report
Officers. Termination date: 2024-01-23. Officer name: Law Debenture Corporate Services Limited. 2024-02-05 View Report
Persons with significant control. Psc name: Gsf Ire Limited. Change date: 2023-10-20. 2023-10-20 View Report
Accounts. Accounts type full. 2023-09-28 View Report
Officers. Appointment date: 2023-05-26. Officer name: Mr Steven William Hughes. 2023-05-31 View Report
Officers. Termination date: 2023-05-26. Officer name: Juan Martin Alfonso. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Persons with significant control. Psc name: Gsf Ire Limited. Change date: 2022-09-05. 2023-03-03 View Report
Officers. Officer name: Mrs Paula Travesso. Change date: 2022-12-21. 2022-12-21 View Report
Officers. Officer name: Mr Ian Edward Larive. Change date: 2022-12-21. 2022-12-21 View Report
Officers. Officer name: Mr Juan Martin Alfonso. Change date: 2022-09-05. 2022-12-13 View Report
Officers. Officer name: Mr Suminori Arima. Change date: 2022-09-05. 2022-11-28 View Report
Persons with significant control. Second filing notification of a person with significant control. 2022-11-07 View Report
Persons with significant control. Change date: 2022-09-05. Psc name: Gsf Ire Limited. 2022-10-12 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Officers. Officer name: Law Debenture Corporate Services Limited. Appointment date: 2022-09-01. 2022-09-22 View Report
Officers. Termination date: 2022-09-01. Officer name: Jtc (Uk) Limited. 2022-09-05 View Report
Address. Change date: 2022-09-05. Old address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England. New address: 8th Floor 100 Bishopsgate London EC2N 4AG. 2022-09-05 View Report
Persons with significant control. Psc name: Gsf Ire Limited. Notification date: 2019-06-04. 2022-05-03 View Report
Persons with significant control. Psc name: Gore Street Energy Storage Fund Plc. Cessation date: 2019-06-04. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type full. 2022-04-01 View Report
Accounts. Accounts type full. 2021-11-11 View Report
Officers. Officer name: Mrs Paula Travesso. Change date: 2021-03-08. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Officers. Appointment date: 2021-02-09. Officer name: Mrs Paula Travesso. 2021-02-22 View Report
Officers. Termination date: 2021-02-09. Officer name: Alex Brian O'cinneide. 2021-02-22 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Persons with significant control. Cessation date: 2019-06-06. Psc name: Low Carbon Storage Ireland Limited. 2020-04-20 View Report
Accounts. Change account reference date company current shortened. 2020-02-18 View Report
Officers. Officer name: Jtc (Uk) Limited. Appointment date: 2019-07-15. 2019-11-01 View Report
Address. New address: The Scalpel 18th Floor 52 Lime Street London EC3M 7AF. Change date: 2019-10-29. Old address: 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom. 2019-10-29 View Report
Mortgage. Charge creation date: 2019-10-23. Charge number: 119384220001. 2019-10-29 View Report
Persons with significant control. Psc name: Gore Street Energy Storage Fund Plc. Notification date: 2019-06-04. 2019-07-15 View Report
Officers. Officer name: Mr Suminori Arima. Appointment date: 2019-06-03. 2019-07-15 View Report
Officers. Termination date: 2019-06-03. Officer name: Steven Andrew Mack. 2019-07-15 View Report
Officers. Officer name: Mr Alex Brian O'cinneide. Appointment date: 2019-06-03. 2019-07-15 View Report
Address. Old address: 13 Berkeley Street London W1J 8DU United Kingdom. New address: 7th Floor 9 Berkeley Street London W1J 8DW. Change date: 2019-06-14. 2019-06-14 View Report
Capital. Capital allotment shares. 2019-05-30 View Report
Incorporation. Capital: GBP 1 2019-04-10 View Report