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) |
---|---|---|---|
13 Mar 2015 | AD02 | Register inspection address has been changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom to 10-18 Union Street London SE1 1SZ | |
27 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Etienne Andre Joseph Amic on 28 January 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr Rene Hendrik Vanhaesendonck on 28 January 2015 | |
08 Oct 2014 | AP01 | Appointment of Mr Marc Gyo Koyanagi as a director on 3 October 2014 | |
08 Oct 2014 | AP03 | Appointment of Mr Marc Gyo Koyanagi as a secretary on 3 October 2014 | |
08 Oct 2014 | AD04 | Register(s) moved to registered office address 55 New Bond Street London W1S 1DG | |
08 Oct 2014 | AP01 | Appointment of Mr Jose Augusto Guido Oliver as a director on 3 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 1 October 2014 | |
06 Oct 2014 | CERTNM |
Company name changed J.P. morgan energy europe LTD.\certificate issued on 06/10/14
|
|
06 Oct 2014 | CONNOT | Change of name notice | |
06 Oct 2014 | TM01 | Termination of appointment of Paul Mark Kelly as a director on 1 October 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to 55 New Bond Street London W1S 1DG on 6 October 2014 | |
29 Sep 2014 | SH20 | Statement by Directors | |
29 Sep 2014 | SH19 |
Statement of capital on 29 September 2014
|
|
29 Sep 2014 | CAP-SS | Solvency Statement dated 29/09/14 | |
29 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | TM01 | Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Sep 2014 | TM01 | Termination of appointment of Michael Alan Goldstein as a director on 29 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Paul Joseph Posoli as a director on 1 August 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Blythe Masters as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
17 Jan 2014 | CH01 | Director's details changed for Mr Etienne Andre Joseph Amic on 20 August 2013 | |
06 Nov 2013 | AP01 | Appointment of Paul Joseph Posoli as a director |