Advanced company searchLink opens in new window

ENECO UK LIMITED

Company number 06616497

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)
13 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 101,000,000
13 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2015 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES to 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT on 1 April 2015
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100,000,000.00
24 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 June 2014
15 Jul 2014 CH01 Director's details changed for Jonathan Guy Madgwick on 3 July 2014
15 Jul 2014 CH01 Director's details changed for Guy Jonathan Madgwick on 11 July 2014
11 Jul 2014 CH01 Director's details changed
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 16/07/2014
21 Nov 2013 AD01 Registered office address changed from , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 November 2013
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 55,000,001
27 Sep 2013 AA Full accounts made up to 31 December 2012
16 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2013 CH02 Director's details changed for Eneco B.V. on 7 April 2012
05 Sep 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Marc Van Der Linden as a director
26 Feb 2013 AP01 Appointment of Mr Pieter Tavenier as a director
19 Sep 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
15 Dec 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
10 Mar 2011 AP01 Appointment of Marc Wilhelmus Maria Van Der Linden as a director
25 Oct 2010 AA Full accounts made up to 31 December 2009
12 Oct 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary