About

Registered Number: 08362941
Date of Incorporation: 16/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 25b Vyner Street, London, E2 9DG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.