About

Registered Number: 05311866
Date of Incorporation: 13/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 60 Gracechurch Street, London, EC3V 0HR,

 

Adm Energy Plc was registered on 13 December 2004 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at Adm Energy Plc. The companies directors are listed as Harber, Ben, Francis, Peter Frederick, Lamboley, Manuel Fabrice Jean-georges, Lopez, Sergio Edgar, Okhomina, Osamede, Chase Gardener, Lynda, Masney, Thomas Peter, Mcalpine, Euan James, Zulafqar, Shaun, Hasell, Robert John, Ladner, James, Lee, Nicholas, Masney, Thomas Peter, Mckim, Nigel Bruce, Mendoza, Patricio Gustavo, Nicholson, Donald, Olivier, Stefan, Schrafl, Anton Ernst in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Peter Frederick 21 October 2019 - 1
LAMBOLEY, Manuel Fabrice Jean-Georges 21 October 2019 - 1
LOPEZ, Sergio Edgar 01 August 2014 - 1
OKHOMINA, Osamede 15 July 2019 - 1
HASELL, Robert John 17 May 2005 10 September 2007 1
LADNER, James 20 December 2004 31 August 2009 1
LEE, Nicholas 20 March 2012 22 October 2018 1
MASNEY, Thomas Peter 31 August 2009 09 May 2012 1
MCKIM, Nigel Bruce 13 October 2015 13 January 2019 1
MENDOZA, Patricio Gustavo 01 August 2014 13 October 2015 1
NICHOLSON, Donald 20 December 2004 15 August 2008 1
OLIVIER, Stefan 31 March 2014 21 October 2019 1
SCHRAFL, Anton Ernst 09 March 2005 09 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HARBER, Ben 11 October 2019 - 1
CHASE GARDENER, Lynda 31 March 2014 24 July 2014 1
MASNEY, Thomas Peter 31 August 2009 09 May 2012 1
MCALPINE, Euan James 09 May 2012 31 March 2014 1
ZULAFQAR, Shaun 19 February 2019 11 October 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 22 July 2020
SH01 - Return of Allotment of shares 19 May 2020
SH01 - Return of Allotment of shares 05 May 2020
AD01 - Change of registered office address 27 March 2020
SH01 - Return of Allotment of shares 15 January 2020
CS01 - N/A 17 December 2019
PSC08 - N/A 26 November 2019
SH01 - Return of Allotment of shares 18 November 2019
PSC07 - N/A 05 November 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
RESOLUTIONS - N/A 15 October 2019
AP03 - Appointment of secretary 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
SH01 - Return of Allotment of shares 09 October 2019
SH01 - Return of Allotment of shares 18 September 2019
MA - Memorandum and Articles 16 September 2019
SH01 - Return of Allotment of shares 04 September 2019
RESOLUTIONS - N/A 13 August 2019
AP01 - Appointment of director 06 August 2019
PSC01 - N/A 06 August 2019
PSC09 - N/A 06 August 2019
SH01 - Return of Allotment of shares 31 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2019
PSC08 - N/A 22 July 2019
PSC09 - N/A 22 July 2019
PSC08 - N/A 19 July 2019
PSC09 - N/A 19 July 2019
AA - Annual Accounts 19 July 2019
RESOLUTIONS - N/A 07 June 2019
CONNOT - N/A 07 June 2019
SH01 - Return of Allotment of shares 30 May 2019
AP03 - Appointment of secretary 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 13 December 2018
SH01 - Return of Allotment of shares 29 October 2018
TM01 - Termination of appointment of director 26 October 2018
AD01 - Change of registered office address 02 October 2018
RESOLUTIONS - N/A 28 August 2018
AA - Annual Accounts 10 July 2018
SH01 - Return of Allotment of shares 06 March 2018
SH01 - Return of Allotment of shares 11 January 2018
CS01 - N/A 11 January 2018
RESOLUTIONS - N/A 05 October 2017
RESOLUTIONS - N/A 28 July 2017
PSC08 - N/A 24 July 2017
AA - Annual Accounts 04 July 2017
SH01 - Return of Allotment of shares 22 February 2017
CS01 - N/A 23 December 2016
CH04 - Change of particulars for corporate secretary 22 December 2016
AP01 - Appointment of director 20 December 2016
MR04 - N/A 14 October 2016
MR04 - N/A 12 October 2016
RESOLUTIONS - N/A 11 August 2016
AA - Annual Accounts 05 July 2016
SH01 - Return of Allotment of shares 29 June 2016
SH01 - Return of Allotment of shares 29 June 2016
SH01 - Return of Allotment of shares 28 June 2016
SH01 - Return of Allotment of shares 28 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2016
SH01 - Return of Allotment of shares 17 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2016
SH01 - Return of Allotment of shares 26 May 2016
RP04 - N/A 23 May 2016
SH01 - Return of Allotment of shares 23 May 2016
RP04 - N/A 12 April 2016
RESOLUTIONS - N/A 02 March 2016
SH01 - Return of Allotment of shares 18 February 2016
SH01 - Return of Allotment of shares 10 February 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
MR01 - N/A 22 December 2015
AP01 - Appointment of director 15 October 2015
AD01 - Change of registered office address 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
SH01 - Return of Allotment of shares 25 September 2015
MA - Memorandum and Articles 24 September 2015
SH01 - Return of Allotment of shares 24 September 2015
RESOLUTIONS - N/A 26 June 2015
AA - Annual Accounts 25 June 2015
CH01 - Change of particulars for director 21 January 2015
AR01 - Annual Return 08 January 2015
SH01 - Return of Allotment of shares 07 January 2015
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 09 September 2014
AP04 - Appointment of corporate secretary 08 September 2014
AUD - Auditor's letter of resignation 05 September 2014
RESOLUTIONS - N/A 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
CERTNM - Change of name certificate 24 July 2014
CONNOT - N/A 24 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 April 2014
RESOLUTIONS - N/A 08 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AP03 - Appointment of secretary 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AD01 - Change of registered office address 08 April 2014
TM01 - Termination of appointment of director 03 April 2014
MEM/ARTS - N/A 02 August 2013
RESOLUTIONS - N/A 29 July 2013
RP04 - N/A 24 July 2013
AA - Annual Accounts 05 July 2013
MISC - Miscellaneous document 20 June 2013
1.4 - Notice of completion of voluntary arrangement 06 June 2013
AR01 - Annual Return 23 May 2013
SH01 - Return of Allotment of shares 17 May 2013
RESOLUTIONS - N/A 02 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 August 2012
RESOLUTIONS - N/A 25 July 2012
CERTNM - Change of name certificate 23 July 2012
CONNOT - N/A 23 July 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 10 May 2012
AP03 - Appointment of secretary 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
RESOLUTIONS - N/A 07 March 2012
SH08 - Notice of name or other designation of class of shares 07 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 March 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 18 August 2011
SH01 - Return of Allotment of shares 18 August 2011
SH01 - Return of Allotment of shares 18 August 2011
1.1 - Report of meeting approving voluntary arrangement 23 June 2011
RESOLUTIONS - N/A 13 June 2011
SH01 - Return of Allotment of shares 12 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 07 June 2010
RESOLUTIONS - N/A 25 May 2010
CC04 - Statement of companies objects 25 May 2010
MEM/ARTS - N/A 25 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AD01 - Change of registered office address 22 April 2010
AR01 - Annual Return 22 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
SH01 - Return of Allotment of shares 11 February 2010
SH01 - Return of Allotment of shares 11 February 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AP01 - Appointment of director 09 January 2010
AP03 - Appointment of secretary 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
RESOLUTIONS - N/A 03 November 2009
RESOLUTIONS - N/A 08 September 2009
RESOLUTIONS - N/A 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
AA - Annual Accounts 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
363a - Annual Return 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
RESOLUTIONS - N/A 17 February 2009
RESOLUTIONS - N/A 17 February 2009
123 - Notice of increase in nominal capital 17 February 2009
123 - Notice of increase in nominal capital 17 February 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 08 August 2008
123 - Notice of increase in nominal capital 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 May 2008
RESOLUTIONS - N/A 08 March 2008
363s - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
363s - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
AA - Annual Accounts 21 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
RESOLUTIONS - N/A 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 30 December 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 December 2004
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Fully Satisfied

N/A

Debenture 08 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.