About

Registered Number: 06053905
Date of Incorporation: 16/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 1, Tudor Street, London, EC4Y 0AH,

 

Having been setup in 2007, I Supply Energy Ltd has its registered office in London. This company has 7 directors listed as Clark, Brendan Geoffrey, Hagens, Martinus Franciscus, Hagland, Erik Axel, Stark, Charlotte, Gildert, Robert Gerard, Richmond, Roy John Hunter, Yarwood, Simon Paul at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Brendan Geoffrey 18 July 2017 - 1
HAGENS, Martinus Franciscus 01 July 2017 - 1
HAGLAND, Erik Axel 01 July 2017 - 1
GILDERT, Robert Gerard 16 January 2007 01 October 2018 1
RICHMOND, Roy John Hunter 16 January 2007 01 October 2018 1
YARWOOD, Simon Paul 30 June 2016 16 June 2017 1
Secretary Name Appointed Resigned Total Appointments
STARK, Charlotte 15 April 2019 18 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 13 May 2020
MR05 - N/A 03 March 2020
MR04 - N/A 03 March 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 23 October 2019
MR04 - N/A 08 May 2019
CS01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AP01 - Appointment of director 16 April 2019
AP03 - Appointment of secretary 15 April 2019
AD01 - Change of registered office address 15 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
CS01 - N/A 25 January 2018
AD01 - Change of registered office address 17 November 2017
AD01 - Change of registered office address 17 November 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 12 July 2017
PSC02 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
AP01 - Appointment of director 12 July 2017
AA01 - Change of accounting reference date 12 July 2017
AUD - Auditor's letter of resignation 12 July 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 11 May 2017
MR01 - N/A 28 March 2017
RESOLUTIONS - N/A 16 February 2017
CC04 - Statement of companies objects 16 February 2017
CS01 - N/A 06 February 2017
MR01 - N/A 30 January 2017
AP01 - Appointment of director 15 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 01 March 2016
AA01 - Change of accounting reference date 20 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 February 2014
AD04 - Change of location of company records to the registered office 13 February 2014
AA - Annual Accounts 04 January 2014
SH01 - Return of Allotment of shares 20 November 2013
CERTNM - Change of name certificate 20 May 2013
CONNOT - N/A 13 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 February 2012
AA01 - Change of accounting reference date 16 January 2012
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 04 May 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 11 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 04 July 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Fully Satisfied

N/A

A registered charge 26 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.