ALTENERGIS PLC

Register to unlock more data on OkredoRegister

ALTENERGIS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07888041

Incorporation date

20/12/2011

Size

Full

Contacts

Registered address

Registered address

2nd Floor Berkeley Square House, Berkeley Square, London W1J 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon16/12/2024
Appointment of Mr Paul Stephen Hughes as a secretary on 2024-12-10
dot icon13/12/2024
Appointment of Mr Paul Stephen Hughes as a director on 2024-12-10
dot icon13/12/2024
Appointment of Mr Sean Patrick Lewis as a director on 2024-12-10
dot icon13/12/2024
Termination of appointment of Christopher Buckland as a secretary on 2024-12-10
dot icon13/12/2024
Termination of appointment of Christopher Geoffrey Buckland as a director on 2024-12-10
dot icon13/12/2024
Termination of appointment of James Richard Dimitriou as a director on 2024-12-10
dot icon13/12/2024
Termination of appointment of Stephen Mark Brown as a director on 2024-12-10
dot icon13/12/2024
Termination of appointment of Gordon Taylor as a director on 2024-12-10
dot icon16/10/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon15/01/2024
Full accounts made up to 2023-06-30
dot icon24/05/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Appointment of Mr Stephen Mark Brown as a director on 2021-06-15
dot icon29/03/2021
Appointment of Dr Gordon Taylor as a director on 2020-12-23
dot icon23/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon09/03/2021
Notification of Esgti Ag as a person with significant control on 2020-08-31
dot icon09/03/2021
Cessation of Uk Innovation Capital as a person with significant control on 2020-08-31
dot icon14/01/2021
Termination of appointment of Tony Premi as a director on 2020-12-23
dot icon14/01/2021
Termination of appointment of Hans Vanden Berg as a director on 2020-12-23
dot icon14/01/2021
Termination of appointment of George Delyannis as a director on 2020-12-23
dot icon14/01/2021
Termination of appointment of Gregory Day as a director on 2020-12-23
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-06-29
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-06-15
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Termination of appointment of Raymond Patrick Coyle as a director on 2019-05-01
dot icon14/03/2019
Register inspection address has been changed from Berkeley Square House Berkeley Square London W1J 6BD England to Berkeley Square Office Berkeley Square London W1J 6BD
dot icon14/03/2019
Register inspection address has been changed from Berkeley Square Houe Berkeley Square London W1J 6BD England to Berkeley Square Office Berkeley Square London W1J 6BD
dot icon14/03/2019
Register inspection address has been changed from 10 Irvine Place Virginia Water Surrey GU25 4DQ United Kingdom to Berkeley Square Office Berkeley Square London W1J 6BD
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon13/10/2017
Resolutions
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/10/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon03/05/2016
Auditor's resignation
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Resolutions
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon29/03/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon29/03/2016
Appointment of Mr Raymond Patrick Coyle as a director on 2016-03-08
dot icon28/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon16/03/2016
Register(s) moved to registered inspection location 10 Irvine Place Virginia Water Surrey GU25 4DQ
dot icon02/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon15/06/2015
Statement of capital following an allotment of shares on 2014-07-30
dot icon15/06/2015
Statement of capital following an allotment of shares on 2013-06-10
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Mr Tony Premi as a director
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon08/01/2013
Register inspection address has been changed
dot icon08/01/2013
Director's details changed for Hans Vanden Berg on 2012-12-19
dot icon08/01/2013
Director's details changed for James Dimitriou on 2012-12-19
dot icon08/01/2013
Director's details changed for George Delyannis on 2012-12-19
dot icon08/01/2013
Director's details changed for Gregory Day on 2012-12-19
dot icon08/01/2013
Director's details changed for Christopher Buckland on 2012-12-19
dot icon08/01/2013
Secretary's details changed for Christopher Buckland on 2012-12-19
dot icon07/12/2012
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2012-12-07
dot icon15/08/2012
Appointment of Hans Vanden Berg as a director
dot icon20/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Paul Stephen
Director
10/12/2024 - Present
18
Brown, Stephen Mark
Director
15/06/2021 - 10/12/2024
48
Taylor, Gordon, Dr
Director
23/12/2020 - 10/12/2024
2
Lewis, Sean Patrick
Director
10/12/2024 - Present
10
Coyle, Raymond Patrick
Director
08/03/2016 - 01/05/2019
9

Persons with Significant Control

0

No PSC data available.

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 ALTENERGIS PLC

ALTENERGIS PLC is an(a) Active company incorporated on 20/12/2011 with the registered office located at 2nd Floor Berkeley Square House, Berkeley Square, London W1J 6BD. 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 ALTENERGIS PLC?

toggle

ALTENERGIS PLC is currently Active. It was registered on 20/12/2011 .

Where is ALTENERGIS PLC located?

toggle

ALTENERGIS PLC is registered at 2nd Floor Berkeley Square House, Berkeley Square, London W1J 6BD.

What does ALTENERGIS PLC do?

toggle

ALTENERGIS PLC operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ALTENERGIS PLC?

toggle

The latest filing was on 03/12/2025: Compulsory strike-off action has been discontinued.