ACTIVE ENERGY GROUP PLC

Register to unlock more data on OkredoRegister

ACTIVE ENERGY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03148295

Incorporation date

19/01/1996

Size

Group

Contacts

Registered address

Registered address

27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2022)
dot icon10/04/2026
Replacement filing of SH01 - 13/03/26 Statement of Capital gbp 14628114.04850
dot icon10/04/2026
Statement of capital following an allotment of shares on 2026-04-10
dot icon20/03/2026
Termination of appointment of James Rigby Voce as a director on 2026-03-09
dot icon13/03/2026
Statement of capital following an allotment of shares on 2026-03-13
dot icon02/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon10/11/2025
Replacement filing of SH01 - 11/07/25 Statement of Capital gbp 13434292.20950
dot icon10/11/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon26/08/2025
Resolutions
dot icon19/08/2025
Appointment of Mr James Rigby Voce as a director on 2025-08-12
dot icon18/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Michael Rowan as a director on 2025-03-28
dot icon17/03/2025
Sub-division of shares on 2025-02-27
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Change of share class name or designation
dot icon28/02/2025
Termination of appointment of James Gerald Leahy as a director on 2025-02-27
dot icon10/02/2025
Appointment of Mr Paul Robert Elliott as a director on 2025-01-27
dot icon10/02/2025
Appointment of Mr Pankaj Keshavlal Rajani as a director on 2025-01-27
dot icon24/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon11/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/11/2024
Termination of appointment of Jason Zimmermann as a director on 2024-11-01
dot icon07/11/2024
Termination of appointment of Maxwell Francis Aitken as a director on 2024-11-01
dot icon05/11/2024
Registration of charge 031482950005, created on 2024-10-31
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon21/07/2023
Resolutions
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon23/11/2022
Termination of appointment of Andrew Lee Diamond as a director on 2022-11-22
dot icon13/07/2022
Alter Share Capital

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
29/03/2013 - Present
155
Diamond, Andrew Lee
Director
01/01/2021 - 22/11/2022
9
Aitken, Maxwell Francis
Director
20/01/2020 - 01/11/2024
39
LINK COMPANY MATTERS LIMITED
Corporate Secretary
07/12/2007 - 29/03/2013
94
Lewis, Frank
Director
26/01/2015 - 05/04/2016
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE ENERGY GROUP PLC

ACTIVE ENERGY GROUP PLC is an(a) Active company incorporated on 19/01/1996 with the registered office located at 27/28 Eastcastle Street, London W1W 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE ENERGY GROUP PLC?

toggle

ACTIVE ENERGY GROUP PLC is currently Active. It was registered on 19/01/1996 .

Where is ACTIVE ENERGY GROUP PLC located?

toggle

ACTIVE ENERGY GROUP PLC is registered at 27/28 Eastcastle Street, London W1W 8DH.

What does ACTIVE ENERGY GROUP PLC do?

toggle

ACTIVE ENERGY GROUP PLC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACTIVE ENERGY GROUP PLC?

toggle

The latest filing was on 10/04/2026: Replacement filing of SH01 - 13/03/26 Statement of Capital gbp 14628114.04850.