About

Registered Number: 07419528
Date of Incorporation: 26/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire, WA14 5HH

 

Having been setup in 2010, The Energy Solutions Group Topco Ltd has its registered office in Altrincham. We don't know the number of employees at the organisation. Khalid, Mohammed Shehzad, Niven, Veronica Mary, Sharma, Brian Dominic, Sharma, Brian Dominic, Waddell, Archie Stuart, Sheridan, Richard Brinsley are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIDAN, Richard Brinsley 30 November 2010 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
KHALID, Mohammed Shehzad 19 August 2019 - 1
NIVEN, Veronica Mary 11 August 2014 11 May 2016 1
SHARMA, Brian Dominic 18 September 2018 19 August 2019 1
SHARMA, Brian Dominic 11 May 2016 05 July 2017 1
WADDELL, Archie Stuart 05 July 2017 18 September 2018 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AP03 - Appointment of secretary 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
AA - Annual Accounts 06 August 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 11 October 2018
TM02 - Termination of appointment of secretary 25 September 2018
AP03 - Appointment of secretary 25 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 October 2017
PSC05 - N/A 02 October 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 09 November 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 29 June 2016
SH08 - Notice of name or other designation of class of shares 28 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2016
AP03 - Appointment of secretary 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 13 August 2015
MISC - Miscellaneous document 11 May 2015
AA01 - Change of accounting reference date 28 January 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 27 October 2014
AP03 - Appointment of secretary 13 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AA - Annual Accounts 28 April 2014
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AR01 - Annual Return 26 November 2013
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
CH01 - Change of particulars for director 17 December 2012
AR01 - Annual Return 28 November 2012
SH01 - Return of Allotment of shares 13 November 2012
AA - Annual Accounts 06 February 2012
CH01 - Change of particulars for director 13 January 2012
AP01 - Appointment of director 28 November 2011
MISC - Miscellaneous document 28 November 2011
MEM/ARTS - N/A 22 November 2011
SH01 - Return of Allotment of shares 22 November 2011
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 24 October 2011
CERTNM - Change of name certificate 13 May 2011
CONNOT - N/A 13 May 2011
RESOLUTIONS - N/A 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
RP04 - N/A 09 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2010
RESOLUTIONS - N/A 09 December 2010
SH01 - Return of Allotment of shares 09 December 2010
AA01 - Change of accounting reference date 09 December 2010
SH08 - Notice of name or other designation of class of shares 09 December 2010
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
RESOLUTIONS - N/A 23 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AD01 - Change of registered office address 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
CERTNM - Change of name certificate 17 November 2010
CONNOT - N/A 17 November 2010
NEWINC - New incorporation documents 26 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.