About

Registered Number: 04676117
Date of Incorporation: 24/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Established in 2003, Energy Democracy Project Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Grigoryeva, Anna, Minio Palvello, Mika, Noyes, Robert Michael, Muttitt, Gregory Paul, Trowell, Penelope Jane. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGORYEVA, Anna 15 November 2017 - 1
MINIO PALVELLO, Mika 15 November 2017 - 1
NOYES, Robert Michael 16 October 2019 - 1
MUTTITT, Gregory Paul 24 February 2003 16 November 2009 1
TROWELL, Penelope Jane 24 February 2003 15 November 2017 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 December 2019
AP01 - Appointment of director 23 October 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 05 December 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 01 December 2016
RESOLUTIONS - N/A 09 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.