About

Registered Number: 06150339
Date of Incorporation: 09/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 7 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL

 

Global Energy Ventures (UK) Ltd was registered on 09 March 2007. There is one director listed for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAYNE, Catherine Elizabeth 20 September 2007 06 September 2010 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 27 July 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 June 2015
CH01 - Change of particulars for director 05 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AA01 - Change of accounting reference date 02 October 2013
CH01 - Change of particulars for director 02 September 2013
AD01 - Change of registered office address 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 24 July 2013
MR01 - N/A 10 May 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 28 October 2011
AA01 - Change of accounting reference date 22 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 15 July 2011
AD01 - Change of registered office address 15 July 2011
AA - Annual Accounts 27 May 2011
TM02 - Termination of appointment of secretary 06 September 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 19 July 2010
SH01 - Return of Allotment of shares 19 July 2010
AA - Annual Accounts 02 June 2010
CERTNM - Change of name certificate 01 June 2010
AR01 - Annual Return 06 May 2010
CONNOT - N/A 06 May 2010
CH01 - Change of particulars for director 06 May 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 25 September 2008
225 - Change of Accounting Reference Date 01 September 2008
363s - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
287 - Change in situation or address of Registered Office 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.