Advanced company searchLink opens in new window

ENEL X UK LIMITED

Company number 06937931

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)
01 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
28 Sep 2018 AA Full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
28 Jun 2018 PSC07 Cessation of Enernoc, Inc. as a person with significant control on 11 January 2018
28 Jun 2018 PSC02 Notification of Enel X International S.R.L as a person with significant control on 11 January 2018
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 32,626
05 Jan 2018 TM01 Termination of appointment of Michael Berdik as a director on 31 December 2017
25 Oct 2017 AA Accounts for a small company made up to 31 December 2016
04 Sep 2017 AP01 Appointment of Mr Michael Ira Storch as a director on 21 August 2017
03 Sep 2017 TM01 Termination of appointment of David Benjamin Brewster as a director on 21 August 2017
30 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Enernoc, Inc. as a person with significant control on 18 June 2017
29 Jun 2017 AD04 Register(s) moved to registered office address 360-364 City Road London EC1V 2PY
02 Jun 2017 AP01 Appointment of Mr Dirk Idstein as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Patrick John Liddy as a director on 31 May 2017
18 May 2017 AA Accounts for a small company made up to 31 December 2015
31 Oct 2016 AP01 Appointment of Mr Patrick John Liddy as a director on 20 October 2016
31 Oct 2016 AP01 Appointment of Mr Brian Joseph Waters as a director on 20 October 2016
28 Oct 2016 AP03 Appointment of Mr Benjamin Charles Rachell as a secretary on 20 October 2016
28 Oct 2016 TM01 Termination of appointment of Cornelius Franklin Moses Iii as a director on 20 October 2016
19 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,001
19 Aug 2016 TM01 Termination of appointment of Matthew John Cushing as a director on 3 June 2016
07 Jan 2016 AA Accounts for a small company made up to 31 December 2014
27 Jul 2015 AD01 Registered office address changed from Alder Castle 4th Floor 10 Noble Street London EC2V 7JX to 360-364 City Road London EC1V 2PY on 27 July 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,001