ELEMENTARY ENERGY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELEMENTARY ENERGY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ELEMENTARY ENERGY LIMITED was incorporated 11 years ago on 04/12/2012 and has the registered number: 08318216. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ELEMENTARY ENERGY LIMITED was incorporated 11 years ago on 04/12/2012 and has the registered number: 08318216. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ELEMENTARY ENERGY LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2021 | 31/03/2024 |
Registered Office
1 KING WILLIAM STREET
LONDON
EC4N 7AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HANWAY ADVISORY LIMITED | Corporate Secretary | 2022-04-01 | CURRENT | ||
JONATHAN MARK HICK | Nov 1985 | British | Director | 2022-08-02 | CURRENT |
CHRISTOPHE ARNOULT | Dec 1979 | French | Director | 2022-08-02 | CURRENT |
INTERIM ASSISTANCE LIMITED | Corporate Secretary | 2013-01-10 UNTIL 2014-02-28 | RESIGNED | ||
MR CHARLES SIDDHARTHA VON SCHMIEDER | Oct 1972 | Irish,German | Director | 2016-01-26 UNTIL 2017-02-21 | RESIGNED |
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2017-02-21 UNTIL 2019-03-01 | RESIGNED |
MR ALEXANDER JAMES READING | Nov 1978 | British | Director | 2013-12-17 UNTIL 2016-01-06 | RESIGNED |
MR ALASTAIR CHARLES HAMILTON IRVINE | Aug 1962 | British | Director | 2013-03-18 UNTIL 2014-01-08 | RESIGNED |
MR RICHARD PRINGLE PEAREY | Sep 1960 | British | Director | 2012-12-04 UNTIL 2021-11-26 | RESIGNED |
JONATHAN RUSSELL PARR | Dec 1983 | British | Director | 2021-11-26 UNTIL 2022-08-02 | RESIGNED |
MR BEN JAMES BEATON | Jun 1983 | British | Director | 2014-01-07 UNTIL 2016-01-26 | RESIGNED |
MARGARET MICHELLE LOUISE HALL | Feb 1963 | British | Director | 2019-03-01 UNTIL 2022-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Teec Holdings Limited | 2021-11-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Triple Point Income Vct Plc | 2016-04-06 - 2021-11-26 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Broadpoint 3 Limited | 2016-04-06 - 2021-11-26 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Elementary Energy Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-12 | 31-03-2023 | £40,992 Cash £206,578 equity |
Elementary Energy Limited - Filleted accounts | 2022-06-29 | 30-09-2021 | £56,604 Cash £221,789 equity |
Elementary Energy Limited - Filleted accounts | 2021-06-23 | 30-09-2020 | £50,922 Cash £309,645 equity |
Elementary Energy Limited - Filleted accounts | 2020-07-03 | 30-09-2019 | £56,469 Cash £311,254 equity |
Elementary Energy Limited - Filleted accounts | 2019-06-22 | 30-09-2018 | £35,203 Cash £325,775 equity |
Elementary Energy Limited - Filleted accounts | 2018-04-24 | 30-09-2017 | £65,476 Cash £352,710 equity |