Tala Energy Ltd was registered on 16 January 2013 and has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Banerji, Shumeet, Clifford, Giles Timothy, Magun, Eric, Robins, Anthony, Symington, William, Ward, Joshua James Gould, Wood, Maxwell, Dawson, Ciaran. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANERJI, Shumeet | 24 April 2016 | - | 1 |
CLIFFORD, Giles Timothy | 21 February 2020 | - | 1 |
MAGUN, Eric | 21 February 2020 | - | 1 |
ROBINS, Anthony | 01 June 2020 | - | 1 |
SYMINGTON, William | 16 January 2013 | - | 1 |
WARD, Joshua James Gould | 30 January 2013 | - | 1 |
WOOD, Maxwell | 16 January 2013 | - | 1 |
DAWSON, Ciaran | 16 January 2013 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 06 October 2020 | |
RESOLUTIONS - N/A | 29 September 2020 | |
RESOLUTIONS - N/A | 27 July 2020 | |
MR01 - N/A | 20 July 2020 | |
AP01 - Appointment of director | 01 July 2020 | |
AP01 - Appointment of director | 01 July 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
CS01 - N/A | 24 April 2020 | |
RESOLUTIONS - N/A | 11 March 2020 | |
AA - Annual Accounts | 27 November 2019 | |
AD01 - Change of registered office address | 12 November 2019 | |
RESOLUTIONS - N/A | 08 June 2019 | |
MR01 - N/A | 25 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
CH01 - Change of particulars for director | 10 May 2019 | |
CS01 - N/A | 03 May 2019 | |
MR01 - N/A | 25 September 2018 | |
SH01 - Return of Allotment of shares | 01 August 2018 | |
RESOLUTIONS - N/A | 25 July 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 02 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
PSC08 - N/A | 03 July 2017 | |
CS01 - N/A | 03 July 2017 | |
SH01 - Return of Allotment of shares | 03 July 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AD01 - Change of registered office address | 04 October 2016 | |
SH01 - Return of Allotment of shares | 07 September 2016 | |
SH01 - Return of Allotment of shares | 07 September 2016 | |
MR01 - N/A | 11 August 2016 | |
MR01 - N/A | 05 August 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 June 2016 | |
SH01 - Return of Allotment of shares | 11 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 March 2016 | |
RESOLUTIONS - N/A | 23 February 2016 | |
AA01 - Change of accounting reference date | 09 February 2016 | |
AA - Annual Accounts | 18 October 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AD01 - Change of registered office address | 02 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 27 April 2014 | |
AR01 - Annual Return | 24 April 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
SH01 - Return of Allotment of shares | 23 April 2013 | |
AP01 - Appointment of director | 15 April 2013 | |
CERTNM - Change of name certificate | 30 January 2013 | |
NEWINC - New incorporation documents | 16 January 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2020 | Outstanding |
N/A |
A registered charge | 10 July 2020 | Outstanding |
N/A |
A registered charge | 14 May 2019 | Outstanding |
N/A |
A registered charge | 21 September 2018 | Outstanding |
N/A |
A registered charge | 05 August 2016 | Outstanding |
N/A |
A registered charge | 05 August 2016 | Outstanding |
N/A |