DALKIA ENERGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

DALKIA ENERGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023025

Incorporation date

18/09/2009

Size

Full

Contacts

Registered address

Registered address

1 Angel Court, Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon03/04/2026
Director's details changed for Mr Gautier Louis Andre Jacob on 2026-04-01
dot icon02/04/2026
Register inspection address has been changed to 15th Floor Angel Court London EC2R 7HJ
dot icon01/04/2026
Change of details for Dalkia Group Limited as a person with significant control on 2026-04-01
dot icon24/03/2026
Registered office address changed from 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 1 Angel Court Angel Court London EC2R 7HJ on 2026-03-24
dot icon14/01/2026
Appointment of Ms Delphine Patricia Gilbert as a director on 2026-01-05
dot icon16/12/2025
Termination of appointment of Jonathan Philip Kershaw as a director on 2025-12-03
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Change of details for Edf Energy Services Limited as a person with significant control on 2025-04-01
dot icon13/01/2025
Termination of appointment of Michael Andrew Booth as a director on 2025-01-10
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon04/10/2023
Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to 3rd Floor, Twenty 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 2023-10-04
dot icon03/10/2023
Certificate of change of name
dot icon03/10/2023
Change of details for Essci Limited as a person with significant control on 2023-10-03
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Registered office address changed from C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 2023-05-03
dot icon19/04/2023
Registered office address changed from Holborn Town Hall 193-197 High Holborn London WC1V 7BD United Kingdom to C/O Imtech, 3rd Floor Twenty, 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG on 2023-04-19
dot icon31/03/2023
Registered office address changed from 13a Tottenham Mews London W1T 4AQ England to Holborn Town Hall 193-197 High Holborn London WC1V 7BD on 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Appointment of Mr Jonathan Philip Kershaw as a director on 2022-01-01
dot icon05/01/2022
Director's details changed
dot icon04/01/2022
Termination of appointment of Gary William Alexander Parke as a director on 2022-01-01
dot icon14/10/2021
Director's details changed for Mr Gary William Alexander Parke on 2021-10-14
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon02/11/2020
Appointment of Mr Gautier Jacob as a director on 2020-11-01
dot icon02/11/2020
Termination of appointment of Paul John Patrick Paul Kavanagh as a director on 2020-10-30
dot icon24/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon24/09/2020
Cessation of Mcw International Inc. as a person with significant control on 2019-12-17
dot icon24/09/2020
Notification of Edf Energy Services Limited as a person with significant control on 2019-12-17
dot icon24/09/2020
Notification of Essci Limited as a person with significant control on 2019-12-17
dot icon03/06/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Satisfaction of charge 070230250001 in full
dot icon27/01/2020
Termination of appointment of Mcw International Inc. as a director on 2019-12-17
dot icon08/01/2020
Appointment of Mr Paul John Patrick Paul Kavanagh as a director on 2019-12-18
dot icon08/01/2020
Appointment of Mr Michael Andrew Booth as a director on 2019-12-18
dot icon30/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon21/05/2019
Registration of charge 070230250001, created on 2019-05-21
dot icon05/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 13a Tottenham Mews London W1T 4AQ on 2018-06-01
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/05/2017
Registered office address changed from 4 Devonshire Street London W1W 5DT to 85 Tottenham Court Road London W1T 4TQ on 2017-05-31
dot icon18/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon06/05/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon05/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/01/2016
Termination of appointment of Timothy John Schneider as a director on 2015-11-19
dot icon31/12/2015
Cancellation of shares. Statement of capital on 2015-11-19
dot icon31/12/2015
Resolutions
dot icon31/12/2015
Purchase of own shares.
dot icon09/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon09/10/2015
Director's details changed for Mcw International Inc. on 2015-08-01
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon29/04/2014
Amended accounts made up to 2012-07-31
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/11/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/03/2013
Registered office address changed from 404, 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 2013-03-18
dot icon12/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mr Timothy John Schneider on 2012-09-30
dot icon29/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon19/02/2011
Appointment of Mcw International Inc. as a director
dot icon19/02/2011
Statement of capital following an allotment of shares on 2011-01-06
dot icon15/02/2011
Current accounting period shortened from 2011-09-30 to 2011-07-31
dot icon07/01/2011
Annual return made up to 2010-09-18 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Timothy John Schneider on 2010-09-18
dot icon06/01/2011
Director's details changed for Mr Gary William Alexander Parke on 2010-09-18
dot icon27/09/2010
Registered office address changed from 5 Wyatt Close Wargrave Reading RG10 8EB United Kingdom on 2010-09-27
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon25/03/2010
Appointment of Timothy Schneider as a director
dot icon25/03/2010
Appointment of Gary Parke as a director
dot icon02/03/2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 2010-03-02
dot icon02/03/2010
Termination of appointment of Peter Valaitis as a director
dot icon18/09/2009
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Jonathan Philip
Director
01/01/2022 - 03/12/2025
6
Booth, Michael Andrew
Director
18/12/2019 - 10/01/2025
56
Tomblin, David
Director
01/03/2025 - Present
86
Jacob, Gautier Louis Andre
Director
01/11/2020 - Present
28
Merritt, Sarah
Secretary
13/02/2023 - Present
-

Persons with Significant Control

2
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 DALKIA ENERGY SERVICES LIMITED

DALKIA ENERGY SERVICES LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at 1 Angel Court, Angel Court, London EC2R 7HJ. There are currently 4 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 DALKIA ENERGY SERVICES LIMITED?

toggle

DALKIA ENERGY SERVICES LIMITED is currently Active. It was registered on 18/09/2009 .

Where is DALKIA ENERGY SERVICES LIMITED located?

toggle

DALKIA ENERGY SERVICES LIMITED is registered at 1 Angel Court, Angel Court, London EC2R 7HJ.

What does DALKIA ENERGY SERVICES LIMITED do?

toggle

DALKIA ENERGY SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DALKIA ENERGY SERVICES LIMITED?

toggle

The latest filing was on 03/04/2026: Director's details changed for Mr Gautier Louis Andre Jacob on 2026-04-01.