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.
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 |
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 |
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 |