Advanced company searchLink opens in new window

UK ENERGY INCUBATOR HUB LTD

Company number 09844783

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)
06 Nov 2020 AA01 Current accounting period extended from 31 October 2020 to 28 February 2021
30 Jan 2020 AP01 Appointment of Mr Oliver Friedrich as a director on 29 January 2020
03 Dec 2019 PSC05 Change of details for Eail (Energy Asset Investments) Ltd as a person with significant control on 9 November 2019
02 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates
14 Aug 2019 PSC05 Change of details for Energy Asset Investments Ltd as a person with significant control on 10 May 2019
14 Aug 2019 PSC05 Change of details for Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018
13 Aug 2019 PSC05 Change of details for Energy Asset Investments Ltd as a person with significant control on 10 May 2019
13 Aug 2019 PSC05 Change of details for Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018
13 Aug 2019 AP03 Appointment of Mr Simeon Kazianis as a secretary on 1 August 2019
13 Aug 2019 PSC02 Notification of Energy Asset Investments Ltd as a person with significant control on 10 May 2019
13 Aug 2019 PSC02 Notification of Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018
23 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
10 May 2019 PSC07 Cessation of Northumbria Energy (Shared Service Center)Limited as a person with significant control on 10 May 2019
07 May 2019 AP02 Appointment of Celtic Powerhouse Management Ltd as a director on 7 May 2019
05 May 2019 TM01 Termination of appointment of Timothy Cantle-Jones as a director on 22 April 2019
05 May 2019 AD01 Registered office address changed from Town Hall Chambers High Street East Wallsend Newcastle Tyne & Wear NE28 7AT England to 2 Eastbourne Terrace London W2 6LG on 5 May 2019
18 Feb 2019 TM02 Termination of appointment of Oliver Friedrich as a secretary on 10 February 2019
01 Feb 2019 PSC05 Change of details for Northumbria Energy Limited as a person with significant control on 20 January 2019
18 Jan 2019 CH01 Director's details changed
18 Jan 2019 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
18 Jan 2019 PSC07 Cessation of Timothy John Cantle Jones as a person with significant control on 16 January 2019
18 Jan 2019 CH01 Director's details changed
18 Jan 2019 AD02 Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
18 Jan 2019 PSC02 Notification of Northumbria Energy Limited as a person with significant control on 16 January 2019
12 Dec 2018 AP01 Appointment of Mr Timothy Cantle-Jones as a director on 10 December 2018