Advanced company searchLink opens in new window

STORENGY UK LIMITED

Company number 06311795

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)
18 Nov 2019 AP03 Appointment of Ms. Zhujun Zhao as a secretary on 13 November 2019
18 Nov 2019 TM02 Termination of appointment of Caroline Martine Bony-Vivien as a secretary on 13 November 2019
16 Oct 2019 AP01 Appointment of Mr Arnaud Jack Gilles Berthet as a director on 10 September 2019
14 Oct 2019 TM01 Termination of appointment of Nelly Nicoli as a director on 10 September 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
13 May 2019 TM01 Termination of appointment of Cecile Previeu as a director on 30 April 2019
02 May 2019 CH01 Director's details changed for Ms Catherine Marguerite Gras on 1 May 2019
02 May 2019 AP01 Appointment of Mr Michael Thomas Gibson as a director on 1 May 2019
01 May 2019 AA Full accounts made up to 31 December 2018
02 Oct 2018 PSC02 Notification of Engie S.A. as a person with significant control on 31 July 2018
02 Oct 2018 PSC07 Cessation of Storengy International Sarl as a person with significant control on 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
16 May 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Sinan Durmaz as a director on 23 March 2018
12 Mar 2018 AP01 Appointment of Mr Benjamin Watts as a director on 8 March 2018
12 Mar 2018 CH01 Director's details changed for Mademoiselle Cecille Previeu on 9 March 2018
09 Mar 2018 AP01 Appointment of Mr Sinan Durmaz as a director on 8 March 2018
09 Mar 2018 AP01 Appointment of Ms Raphaelle Castillon as a director on 8 March 2018
09 Mar 2018 TM01 Termination of appointment of Alexandre Betrand Geoffroy as a director on 7 March 2018
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 232,115,559
14 Dec 2017 SH19 Statement of capital on 14 December 2017
  • GBP 139,269,335.40
14 Dec 2017 SH20 Statement by Directors
14 Dec 2017 CAP-SS Solvency Statement dated 13/12/17
14 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with no updates