UK ENERGY INCUBATOR HUB LTD - LONDON
Company Profile | Company Filings |
Overview
UK ENERGY INCUBATOR HUB LTD is a Private Limited Company from LONDON and has the status: In Administration.
UK ENERGY INCUBATOR HUB LTD was incorporated 8 years ago on 27/10/2015 and has the registered number: 09844783. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2022.
UK ENERGY INCUBATOR HUB LTD was incorporated 8 years ago on 27/10/2015 and has the registered number: 09844783. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2022.
UK ENERGY INCUBATOR HUB LTD - LONDON
This company is listed in the following categories:
35140 - Trade of electricity
35140 - Trade of electricity
35230 - Trade of gas through mains
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2021 | 30/11/2022 |
Registered Office
C/O INTERPATH LTD
LONDON
EC4M 7RB
This Company Originates in : United Kingdom
Previous trading names include:
EUSTON ENERGY LIMITED (until 03/09/2021)
EUSTON ENERGY LIMITED (until 03/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2021 | 23/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER KLUENDER | May 1981 | German | Director | 2022-03-01 | CURRENT |
MR STEPHEN ROY PETERS | Nov 1957 | British | Director | 2015-10-27 UNTIL 2018-10-01 | RESIGNED |
CELTIC POWERHOUSE MANAGEMENT LTD | Corporate Director | 2019-05-07 UNTIL 2021-06-01 | RESIGNED | ||
MR OLIVER FRIEDRICH | Nov 1974 | German | Director | 2020-01-29 UNTIL 2021-06-01 | RESIGNED |
MR GARY ENSOR | Mar 1966 | British | Director | 2018-12-10 UNTIL 2018-12-10 | RESIGNED |
MR TIMOTHY CANTLE-JONES | Oct 1960 | British | Director | 2018-10-05 UNTIL 2018-12-10 | RESIGNED |
MR TIMOTHY CANTLE-JONES | Oct 1960 | British | Director | 2018-12-10 UNTIL 2019-04-22 | RESIGNED |
MR SIMEON KAZIANIS | Secretary | 2019-08-01 UNTIL 2021-11-01 | RESIGNED | ||
MR OLIVER FRIEDRICH | Secretary | 2018-10-01 UNTIL 2019-02-10 | RESIGNED | ||
NORTHUMBRIA ENERGY LIMITED | Corporate Director | 2018-10-01 UNTIL 2018-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Neo Energy Gas & Shipping Limited | 2019-05-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Northumbria Energy (Shared Service Center)Limited | 2019-01-16 - 2019-05-10 | Wallsend |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Timothy John Cantle Jones | 2018-10-01 - 2019-01-16 | 10/1960 | London | Ownership of shares 75 to 100 percent |
Eail (Energy Asset Investments) Ltd | 2018-08-29 - 2021-11-01 | Nicosia | Ownership of shares 75 to 100 percent | |
Eail (Energy Asset Investments) Ltd | 2018-08-29 - 2020-10-30 | Nicosia | Ownership of shares 75 to 100 percent | |
Utiliteam (Gb) Limited | 2016-04-06 - 2018-10-01 | Brixham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - UK ENERGY INCUBATOR HUB LTD | 2022-03-25 | 28-02-2021 | £384,831 equity |
Micro-entity Accounts - EUSTON ENERGY LIMITED | 2020-12-22 | 31-10-2019 | £123,631 equity |
Dormant Company Accounts - EUSTON ENERGY LIMITED | 2019-07-24 | 31-10-2018 | £100 equity |
Euston Energy Limited - Period Ending 2017-10-31 | 2018-05-11 | 31-10-2017 | £100 equity |
Euston Energy Limited - Period Ending 2016-10-31 | 2016-12-13 | 31-10-2016 | £100 equity |