MERCURIA ENERGY EUROPE TRADING LIMITED
Company number 03704235
- Company Overview for MERCURIA ENERGY EUROPE TRADING LIMITED (03704235)
- Filing history for MERCURIA ENERGY EUROPE TRADING LIMITED (03704235)
- People for MERCURIA ENERGY EUROPE TRADING LIMITED (03704235)
- Charges for MERCURIA ENERGY EUROPE TRADING LIMITED (03704235)
- More for MERCURIA ENERGY EUROPE TRADING LIMITED (03704235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2020 | CS01 |
Confirmation statement made on 28 January 2020 with no updates
|
|
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
04 Feb 2019 | RP04TM01 | Second filing for the termination of Nicolas David Henri Dreux as a director | |
16 Jan 2019 | TM01 |
Termination of appointment of Nicolas David Henri Dreux as a director on 14 January 2018
|
|
26 Sep 2018 | CH01 | Director's details changed for Mr David Kevin Gallagher on 24 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 55 New Bond Street London W1S 1DG to 1st Floor 62 Buckingham Gate London SW1E 6AJ on 18 September 2018 | |
04 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2018 | |
06 Jun 2018 | PSC01 | Notification of Marco Dunand as a person with significant control on 18 May 2018 | |
06 Jun 2018 | PSC01 | Notification of Daniel Jaeggi as a person with significant control on 30 April 2018 | |
06 Jun 2018 | PSC01 | Notification of Magid Shenouda as a person with significant control on 30 April 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
22 Dec 2017 | AP03 | Appointment of Adrian Paul Heath as a secretary on 11 September 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Nicolas David Henri Dreux as a director on 11 September 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Marc Gyo Koyanagi as a director on 11 September 2017 | |
22 Dec 2017 | TM02 | Termination of appointment of Marc Gyo Koyanagi as a secretary on 11 September 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AP01 | Appointment of David Gallagher as a director on 1 June 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
22 Oct 2015 | TM01 | Termination of appointment of Etienne Andre Joseph Amic as a director on 16 September 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Mar 2015 | AD03 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ |