ATRATO ONSITE ENERGY HOLDCO LIMITED
Company number 13659533
- Company Overview for ATRATO ONSITE ENERGY HOLDCO LIMITED (13659533)
- Filing history for ATRATO ONSITE ENERGY HOLDCO LIMITED (13659533)
- People for ATRATO ONSITE ENERGY HOLDCO LIMITED (13659533)
- Charges for ATRATO ONSITE ENERGY HOLDCO LIMITED (13659533)
- More for ATRATO ONSITE ENERGY HOLDCO LIMITED (13659533)
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) |
---|---|---|---|
11 Feb 2025 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 September 2024 | |
14 Jan 2025 | PSC05 | Change of details for Phoenix Uk Bidco Limited as a person with significant control on 20 November 2024 | |
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
25 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
21 Nov 2024 | AP01 | Appointment of Brett Johannes Theodorus Pieterse as a director on 7 November 2024 | |
21 Nov 2024 | PSC02 | Notification of Phoenix Uk Bidco Limited as a person with significant control on 7 November 2024 | |
21 Nov 2024 | PSC07 | Cessation of Atrato Onsite Energy Plc as a person with significant control on 7 November 2024 | |
21 Nov 2024 | TM01 | Termination of appointment of Natalie Markham as a director on 7 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Gustaf Schuler as a director on 7 November 2024 | |
21 Nov 2024 | TM01 | Termination of appointment of Steve Windsor as a director on 7 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Christopher Fearon as a director on 7 November 2024 | |
21 Nov 2024 | TM01 | Termination of appointment of Benedict Luke Green as a director on 7 November 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Lara Emily Townsend as a director on 29 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Gurpreet Singh Gujral as a director on 29 October 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
03 Oct 2024 | CH04 | Secretary's details changed for Hanway Advisory Limited on 3 October 2024 | |
01 Oct 2024 | MR01 | Registration of charge 136595330004, created on 30 September 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from , 1 King William Street, London, EC4N 7AF, United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 8 July 2024 | |
30 May 2024 | MR01 | Registration of charge 136595330003, created on 29 May 2024 | |
07 May 2024 | AA | Full accounts made up to 30 September 2023 | |
08 Apr 2024 | AD01 | Registered office address changed from , 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 8 April 2024 | |
08 Apr 2024 | AP04 | Appointment of Hanway Advisory Limited as a secretary on 2 April 2024 | |
02 Apr 2024 | MR01 | Registration of charge 136595330002, created on 28 March 2024 | |
06 Oct 2023 | SH19 |
Statement of capital on 6 October 2023
|
|
06 Oct 2023 | SH20 | Statement by Directors |