AIMTEQ ENERGY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AIMTEQ ENERGY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07708395

Incorporation date

18/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 1 New Fetter Lane, London EC4A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon17/02/2026
Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2024-06-03
dot icon16/02/2026
Cessation of Enterprise Solutions Holdings Limited as a person with significant control on 2016-06-30
dot icon16/02/2026
Notification of Enterprise Solutions Holdings Limited as a person with significant control on 2016-04-06
dot icon14/02/2026
Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2016-06-30
dot icon04/12/2025
Termination of appointment of Vernon Richard Isaiah Hatton as a director on 2025-12-01
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon03/06/2024
Registered office address changed from , C/O Pannone Corporate Llp 378-380 Deansgate, Manchester, M3 4LY, England to Third Floor 1 New Fetter Lane London EC4A 1AN on 2024-06-03
dot icon13/05/2024
Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/01/2024
Satisfaction of charge 077083950004 in full
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon04/01/2023
Satisfaction of charge 077083950009 in full
dot icon08/12/2022
Registration of charge 077083950009, created on 2022-11-30
dot icon25/10/2022
Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2021-02-15
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon26/11/2021
Accounts for a small company made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/07/2021
Satisfaction of charge 077083950003 in full
dot icon15/02/2021
Registered office address changed from , Unit 8 Cirencester Office Park, Tetbury, Cirencester, Gloucestershire, GL7 6JJ to Third Floor 1 New Fetter Lane London EC4A 1AN on 2021-02-15
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon18/06/2020
Satisfaction of charge 077083950002 in full
dot icon12/06/2020
Satisfaction of charge 077083950008 in full
dot icon12/06/2020
Satisfaction of charge 077083950006 in full
dot icon12/06/2020
Satisfaction of charge 077083950005 in full
dot icon12/06/2020
Satisfaction of charge 077083950007 in full
dot icon06/05/2020
Termination of appointment of Brian Heron as a director on 2020-04-30
dot icon19/02/2020
Appointment of John Joseph Clifford as a director on 2020-02-13
dot icon19/02/2020
Termination of appointment of Paul Thomas Summers as a director on 2020-02-13
dot icon19/02/2020
Termination of appointment of Nicholas Adam Townend as a director on 2020-02-13
dot icon21/01/2020
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon06/06/2019
Appointment of Mr Brian Heron as a director on 2019-05-16
dot icon06/06/2019
Appointment of Mr Simon James Wood as a director on 2019-05-16
dot icon06/12/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Second filing of Confirmation Statement dated 18/07/2017
dot icon11/09/2018
Second filing of Confirmation Statement dated 18/07/2016
dot icon23/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon23/07/2018
Register(s) moved to registered inspection location 378-380 Deansgate Manchester M3 4LY
dot icon23/07/2018
Register inspection address has been changed to 378-380 Deansgate Manchester M3 4LY
dot icon02/03/2018
Registration of charge 077083950007, created on 2018-02-20
dot icon02/03/2018
Registration of charge 077083950008, created on 2018-02-20
dot icon29/12/2017
Court order
dot icon11/12/2017
Registration of charge 077083950005, created on 2017-11-30
dot icon11/12/2017
Registration of charge 077083950006, created on 2017-11-30
dot icon08/12/2017
Satisfaction of charge 1 in full
dot icon06/12/2017
Registration of charge 077083950004, created on 2017-11-30
dot icon15/11/2017
Rectified The MR04 was removed from the public register on 29/12/2017 pursuant to order of court.
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon12/07/2017
Termination of appointment of Charles Peter Bithell as a director on 2017-07-10
dot icon01/06/2017
Termination of appointment of Arthur James Jupp as a director on 2017-05-30
dot icon30/03/2017
Appointment of Mr Nicholas Adam Townend as a director on 2017-03-29
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Director's details changed for Mr Paul Thomas Summers on 2015-08-18
dot icon01/08/2016
Director's details changed for Mr Charles Peter Bithell on 2015-08-18
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon10/09/2015
Resolutions
dot icon28/08/2015
Termination of appointment of Donna Alison Jupp as a director on 2015-08-18
dot icon28/08/2015
Appointment of Mr Paul Thomas Summers as a director on 2015-08-18
dot icon28/08/2015
Appointment of Mr Charles Peter Bithell as a director on 2015-08-18
dot icon28/08/2015
Registration of charge 077083950003, created on 2015-08-18
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon08/04/2015
Accounts for a small company made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/07/2014
Auditor's resignation
dot icon27/06/2014
Accounts for a small company made up to 2013-12-31
dot icon19/05/2014
Appointment of Arthur James Jupp as a director
dot icon14/03/2014
Registration of charge 077083950002
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon12/04/2013
Accounts for a small company made up to 2012-12-31
dot icon05/10/2012
Registered office address changed from , Unit 8 Cirencester Business Park, Tetbury, Cirencester, Gloucestershire, GL7 6JJ, United Kingdom on 2012-10-05
dot icon05/10/2012
Registered office address changed from , the Long Byre Ranbury Ring, London Road, Poulton, Gloucestershire, GL7 5HN, United Kingdom on 2012-10-05
dot icon03/10/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon01/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon31/01/2012
Statement of capital following an allotment of shares on 2011-09-02
dot icon27/01/2012
Memorandum and Articles of Association
dot icon27/01/2012
Resolutions
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2011
Certificate of change of name
dot icon18/07/2011
Incorporation

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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jupp, Arthur James
Director
10/12/2013 - 30/05/2017
6
Summers, Paul Thomas
Director
18/08/2015 - 13/02/2020
11
Jupp, Donna Alison
Director
18/07/2011 - 18/08/2015
4
Townend, Nicholas Adam
Director
29/03/2017 - 13/02/2020
45
Wood, Simon James
Director
16/05/2019 - Present
23

Persons with Significant Control

3
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 AIMTEQ ENERGY MANAGEMENT LIMITED

AIMTEQ ENERGY MANAGEMENT LIMITED is an(a) Active company incorporated on 18/07/2011 with the registered office located at Third Floor, 1 New Fetter Lane, London EC4A 1AN. There are currently 2 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 AIMTEQ ENERGY MANAGEMENT LIMITED?

toggle

AIMTEQ ENERGY MANAGEMENT LIMITED is currently Active. It was registered on 18/07/2011 .

Where is AIMTEQ ENERGY MANAGEMENT LIMITED located?

toggle

AIMTEQ ENERGY MANAGEMENT LIMITED is registered at Third Floor, 1 New Fetter Lane, London EC4A 1AN.

What does AIMTEQ ENERGY MANAGEMENT LIMITED do?

toggle

AIMTEQ ENERGY MANAGEMENT LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AIMTEQ ENERGY MANAGEMENT LIMITED?

toggle

The latest filing was on 17/02/2026: Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2024-06-03.