About

Registered Number: 03830819
Date of Incorporation: 24/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ

 

Energiekontor Uk Ltd was established in 1999, it has a status of "Active". Harrison, Peter Robert, Szabo, Peter, Gottschalk, Dirk Karl, Lammers, Gunter Johann, Herr, Theilen, Volker, Walther, Thomas, Wilkens, Bodo Gottfried Colin, Herr, Wilson, Guy Alexander are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZABO, Peter 14 May 2003 - 1
GOTTSCHALK, Dirk Karl 14 May 2003 23 August 2011 1
LAMMERS, Gunter Johann, Herr 24 August 1999 14 May 2003 1
THEILEN, Volker 28 January 2004 31 July 2006 1
WALTHER, Thomas 15 February 2012 16 October 2014 1
WILKENS, Bodo Gottfried Colin, Herr 24 August 1999 14 May 2003 1
WILSON, Guy Alexander 24 August 1999 15 January 2020 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Peter Robert 15 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM02 - Termination of appointment of secretary 11 March 2020
AP03 - Appointment of secretary 11 March 2020
SH01 - Return of Allotment of shares 12 February 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 September 2019
SH01 - Return of Allotment of shares 30 January 2019
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 05 September 2018
SH01 - Return of Allotment of shares 24 February 2018
RESOLUTIONS - N/A 15 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 07 September 2016
RESOLUTIONS - N/A 15 February 2016
SH01 - Return of Allotment of shares 15 February 2016
SH01 - Return of Allotment of shares 28 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 12 October 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AP01 - Appointment of director 21 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 17 June 2010
AAMD - Amended Accounts 23 November 2009
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 18 October 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 07 July 2005
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
363a - Annual Return 29 October 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363a - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
AA - Annual Accounts 18 May 2003
AA - Annual Accounts 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363a - Annual Return 16 October 2002
363a - Annual Return 03 November 2001
AA - Annual Accounts 25 June 2001
363a - Annual Return 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
225 - Change of Accounting Reference Date 15 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.