About

Registered Number: 07920186
Date of Incorporation: 23/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 2 Park Pavilions Clos Llyn Cwm, Valley Way Enterprise Park, Swansea, SA6 8QY

 

Energist (Holdings) Ltd was founded on 23 January 2012 and are based in Swansea. There are 10 directors listed for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon Francis 01 April 2015 - 1
BEAUBRIDGE ENERGIST LLP 01 March 2012 - 1
BACON, Roger Frank 22 September 2016 30 September 2020 1
CLEMENT, Mark 01 March 2012 11 November 2013 1
HUMBER, Maxwell John 17 August 2015 30 April 2019 1
MORTON, Bryan Geoffrey 15 October 2012 11 November 2013 1
OGILVY, Diarmid James Ducas 23 January 2012 01 March 2012 1
PHILLIPS, Mark 27 August 2014 02 June 2015 1
WAKEFIELD, James 01 March 2012 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GATEHOUSE, Peter John 18 April 2012 07 November 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 October 2017
AUD - Auditor's letter of resignation 21 March 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 09 April 2015
AUD - Auditor's letter of resignation 04 March 2015
AA - Annual Accounts 11 February 2015
SH08 - Notice of name or other designation of class of shares 17 December 2014
AP01 - Appointment of director 10 September 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 28 March 2014
MR01 - N/A 06 February 2014
TM02 - Termination of appointment of secretary 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
RP04 - N/A 10 January 2014
RP04 - N/A 10 January 2014
MR01 - N/A 21 November 2013
AA01 - Change of accounting reference date 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
SH01 - Return of Allotment of shares 04 June 2013
AA - Annual Accounts 23 May 2013
SH01 - Return of Allotment of shares 26 April 2013
RESOLUTIONS - N/A 11 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA01 - Change of accounting reference date 13 March 2013
AR01 - Annual Return 01 March 2013
SH01 - Return of Allotment of shares 21 February 2013
AP01 - Appointment of director 04 December 2012
AP03 - Appointment of secretary 09 May 2012
AD01 - Change of registered office address 09 May 2012
RESOLUTIONS - N/A 10 April 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 March 2012
AP01 - Appointment of director 22 March 2012
SH01 - Return of Allotment of shares 16 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP02 - Appointment of corporate director 15 March 2012
SH08 - Notice of name or other designation of class of shares 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
NEWINC - New incorporation documents 23 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Outstanding

N/A

A registered charge 11 November 2013 Outstanding

N/A

Debenture 26 March 2013 Outstanding

N/A

Deed of accession and charge 01 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.