About

Registered Number: 08564243
Date of Incorporation: 11/06/2013 (11 years ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Photonic Energy Ltd was registered on 11 June 2013, it's status is listed as "Active". We do not know the number of employees at this company. Rajdev, Jayesh is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJDEV, Jayesh 11 June 2013 13 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 18 November 2019
PSC02 - N/A 18 November 2019
PSC09 - N/A 18 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 21 March 2019
TM01 - Termination of appointment of director 14 March 2019
MR04 - N/A 11 January 2019
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 16 July 2018
RESOLUTIONS - N/A 02 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 27 December 2017
TM02 - Termination of appointment of secretary 20 November 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 07 April 2017
MR01 - N/A 28 December 2016
MR04 - N/A 23 December 2016
AR01 - Annual Return 07 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2016
AA - Annual Accounts 31 March 2016
AP02 - Appointment of corporate director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 29 June 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 05 March 2015
SH01 - Return of Allotment of shares 16 February 2015
SH06 - Notice of cancellation of shares 04 February 2015
SH01 - Return of Allotment of shares 03 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AR01 - Annual Return 29 July 2014
SH03 - Return of purchase of own shares 23 June 2014
SH06 - Notice of cancellation of shares 09 June 2014
RESOLUTIONS - N/A 02 June 2014
SH19 - Statement of capital 02 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2014
CAP-SS - N/A 02 June 2014
SH01 - Return of Allotment of shares 10 March 2014
RESOLUTIONS - N/A 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2013
SH03 - Return of purchase of own shares 29 November 2013
AP04 - Appointment of corporate secretary 27 November 2013
AP01 - Appointment of director 22 November 2013
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 01 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.