Advanced company searchLink opens in new window

MERCURIA ENERGY EUROPE TRADING LIMITED

Company number 03704235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2011 TM02 Termination of appointment of Karin Lindahl as a secretary
09 May 2011 AD03 Register(s) moved to registered inspection location
09 May 2011 AD02 Register inspection address has been changed
07 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
01 Oct 2010 AD01 Registered office address changed from , 155 Bishopsgate, London, EC2M 3TZ on 1 October 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 CERTNM Company name changed rbs sempra energy europe LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
02 Jul 2010 CONNOT Change of name notice
01 Jul 2010 AP04 Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
01 Jul 2010 TM02 Termination of appointment of Richard Beitler as a secretary
01 Jul 2010 AP03 Appointment of Ms Karin Lindahl as a secretary
01 Jul 2010 TM01 Termination of appointment of William Winget as a director
26 Feb 2010 AR01 Annual return made up to 28 January 2010. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 3RD January 2013.
11 Jan 2010 TM01 Termination of appointment of Edward Blackmore as a director
10 Nov 2009 CH01 Director's details changed for Mr William Charles Winget on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Michael Walter on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Rene Vanhaesendonck on 10 November 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
03 Apr 2009 288b Appointment terminated director robert feilbogen
01 Apr 2009 288b Appointment terminated director david messer
24 Feb 2009 363a Return made up to 28/01/09; full list of members
24 Feb 2009 288a Director appointed mr robert J. feilbogen
23 Feb 2009 288b Appointment terminated director paul stevelman
15 Sep 2008 287 Registered office changed on 15/09/2008 from, 155 bishopsgate, london, EC2M 3TZ
12 Sep 2008 287 Registered office changed on 12/09/2008 from, 111 old broad street, london, EC2N 1SE