About

Registered Number: 05849580
Date of Incorporation: 19/06/2006 (17 years and 11 months ago)
Company Status: Administration
Registered Address: 200 Aldersgate Aldersgate Street, London, Greater London, EC1A 4HD

 

Established in 2006, Utilitywise Plc have registered office in Greater London, it has a status of "Administration". There are 13 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIDAN, Richard Brinsley 16 November 2015 - 1
WAUGH, Simon 01 November 2016 - 1
BUTTERFIELD, Simon Edward 03 July 2013 06 March 2014 1
COPELAND, Siona 29 June 2006 15 October 2006 1
DENT, Michael Anthony 01 December 2012 28 October 2014 1
THOMPSON, Pamela Jane 29 June 2006 20 July 2006 1
WEAVERS, Stephen Thomas 20 July 2006 24 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Natalie Claire 23 March 2018 - 1
KEMPSTER, Jonathan 05 November 2014 01 November 2016 1
LAKER, Richard Stephen 01 January 2018 23 March 2018 1
MCCORRY, Julianne 01 November 2016 31 December 2017 1
MCDONNELL, Jacqueline 10 January 2007 01 June 2010 1
RICHARDSON, Andrew 01 June 2010 05 November 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AM11 - N/A 25 June 2020
AM15 - N/A 22 May 2020
AM10 - N/A 13 March 2020
AM19 - N/A 21 November 2019
TM01 - Termination of appointment of director 11 October 2019
TM01 - Termination of appointment of director 07 October 2019
AM10 - N/A 13 September 2019
AM06 - N/A 10 May 2019
AM03 - N/A 24 April 2019
AM02 - N/A 26 March 2019
AD01 - Change of registered office address 04 March 2019
AM01 - N/A 02 March 2019
AP01 - Appointment of director 28 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 04 April 2018
TM02 - Termination of appointment of secretary 27 March 2018
AP03 - Appointment of secretary 27 March 2018
RESOLUTIONS - N/A 12 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AP03 - Appointment of secretary 01 January 2018
TM02 - Termination of appointment of secretary 01 January 2018
TM01 - Termination of appointment of director 13 December 2017
PSC02 - N/A 15 August 2017
CS01 - N/A 23 June 2017
SH01 - Return of Allotment of shares 22 June 2017
SH01 - Return of Allotment of shares 05 April 2017
SH01 - Return of Allotment of shares 04 April 2017
SH01 - Return of Allotment of shares 15 March 2017
SH01 - Return of Allotment of shares 15 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 31 January 2017
SH01 - Return of Allotment of shares 31 January 2017
SH01 - Return of Allotment of shares 31 January 2017
SH01 - Return of Allotment of shares 18 January 2017
SH01 - Return of Allotment of shares 18 January 2017
AA - Annual Accounts 12 January 2017
RESOLUTIONS - N/A 06 January 2017
SH01 - Return of Allotment of shares 06 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
SH01 - Return of Allotment of shares 22 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 05 December 2016
AP01 - Appointment of director 02 November 2016
AP03 - Appointment of secretary 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 12 August 2016
SH01 - Return of Allotment of shares 04 July 2016
AR01 - Annual Return 27 June 2016
SH01 - Return of Allotment of shares 27 June 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 25 May 2016
SH01 - Return of Allotment of shares 26 April 2016
SH01 - Return of Allotment of shares 26 April 2016
SH01 - Return of Allotment of shares 26 April 2016
SH01 - Return of Allotment of shares 26 April 2016
SH01 - Return of Allotment of shares 10 February 2016
SH01 - Return of Allotment of shares 10 February 2016
AA - Annual Accounts 02 February 2016
SH01 - Return of Allotment of shares 25 January 2016
SH01 - Return of Allotment of shares 25 January 2016
RESOLUTIONS - N/A 18 January 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 14 January 2016
TM01 - Termination of appointment of director 27 November 2015
SH01 - Return of Allotment of shares 24 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 10 July 2015
MR01 - N/A 29 April 2015
RESOLUTIONS - N/A 06 January 2015
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
TM01 - Termination of appointment of director 25 April 2014
RESOLUTIONS - N/A 31 December 2013
AP01 - Appointment of director 20 November 2013
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 22 July 2013
RESOLUTIONS - N/A 19 July 2013
SH01 - Return of Allotment of shares 19 July 2013
MR01 - N/A 19 June 2013
MR04 - N/A 31 May 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 14 January 2013
SH01 - Return of Allotment of shares 25 October 2012
SH01 - Return of Allotment of shares 16 July 2012
AR01 - Annual Return 16 July 2012
RESOLUTIONS - N/A 15 June 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
RESOLUTIONS - N/A 08 May 2012
RESOLUTIONS - N/A 08 May 2012
BS - Balance sheet 08 May 2012
AUDR - Auditor's report 08 May 2012
AUDS - Auditor's statement 08 May 2012
MAR - Memorandum and Articles - used in re-registration 08 May 2012
CERT5 - Re-registration of a company from private to public 08 May 2012
RR01 - Application by a private company for re-registration as a public company 08 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 May 2012
SH01 - Return of Allotment of shares 08 May 2012
AA - Annual Accounts 01 May 2012
CH01 - Change of particulars for director 16 February 2012
AD01 - Change of registered office address 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2012
AR01 - Annual Return 21 July 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AA - Annual Accounts 26 April 2011
AA01 - Change of accounting reference date 14 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AP03 - Appointment of secretary 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
RESOLUTIONS - N/A 26 March 2010
CC04 - Statement of companies objects 26 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 06 February 2010
RESOLUTIONS - N/A 02 February 2010
RESOLUTIONS - N/A 02 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 February 2010
MEM/ARTS - N/A 02 February 2010
AP01 - Appointment of director 16 December 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 04 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 01 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2015 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

All assets debenture 06 May 2011 Fully Satisfied

N/A

Debenture 20 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.