ENERGY ASPECTS LTD

Register to unlock more data on OkredoRegister

ENERGY ASPECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08165711

Incorporation date

02/08/2012

Size

Group

Contacts

Registered address

Registered address

25 North Colonnade, London E14 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon31/10/2025
Director's details changed for Mr Fredrik Fosse on 2025-03-06
dot icon31/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon14/10/2024
Change of details for Ea Group Europe Ltd as a person with significant control on 2023-05-15
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/10/2023
Registration of charge 081657110003, created on 2023-09-22
dot icon02/10/2023
Registration of charge 081657110004, created on 2023-09-22
dot icon25/09/2023
Registration of charge 081657110002, created on 2023-09-22
dot icon23/09/2023
Satisfaction of charge 081657110001 in full
dot icon15/05/2023
Registered office address changed from 25 Canada Square London United Kingdom E14 5LQ United Kingdom to 25 North Colonnade London E14 5HZ on 2023-05-15
dot icon17/04/2023
Registered office address changed from 25 North Colonnade London E14 5HS United Kingdom to 25 Canada Square London United Kingdom E14 5LQ on 2023-04-17
dot icon14/04/2023
Registered office address changed from 25 Canada Square London E14 5LQ England to 25 North Colonnade London E14 5HS on 2023-04-14
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon23/09/2022
Memorandum and Articles of Association
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-08-16
dot icon23/09/2022
Cessation of Amrita Sen as a person with significant control on 2022-08-16
dot icon23/09/2022
Cessation of Fredrik Fosse as a person with significant control on 2022-08-16
dot icon22/09/2022
Notification of Ea Group Europe Ltd as a person with significant control on 2022-08-16
dot icon21/09/2022
Cancellation of shares. Statement of capital on 2022-08-16
dot icon21/09/2022
Purchase of own shares.
dot icon20/09/2022
Resolutions
dot icon12/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Resolutions
dot icon19/08/2022
Termination of appointment of Trevor Michael Sikorski as a director on 2022-08-16
dot icon19/08/2022
Appointment of Mr Johannes Grefe as a director on 2022-08-16
dot icon12/08/2022
Statement of capital following an allotment of shares on 2022-07-30
dot icon25/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/01/2022
Director's details changed for Mr Richard Jonathan Bronze on 2021-12-17
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon02/11/2021
Change of details for Mr Fredrik Fosse as a person with significant control on 2021-08-12
dot icon02/11/2021
Director's details changed for Ms Amrita Sen on 2021-08-12
dot icon02/11/2021
Change of details for Ms Amrita Sen as a person with significant control on 2021-08-12
dot icon02/11/2021
Director's details changed for Mr Fredrik Fosse on 2021-08-12
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon13/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/03/2021
Statement of capital following an allotment of shares on 2020-09-09
dot icon19/01/2021
Registration of charge 081657110001, created on 2021-01-19
dot icon12/10/2020
Cancellation of shares. Statement of capital on 2020-09-02
dot icon12/10/2020
Purchase of own shares.
dot icon02/10/2020
Memorandum and Articles of Association
dot icon04/09/2020
Confirmation statement made on 2020-08-02 with updates
dot icon16/06/2020
Change of share class name or designation
dot icon16/06/2020
Change of share class name or designation
dot icon16/06/2020
Particulars of variation of rights attached to shares
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Sub-division of shares on 2020-05-03
dot icon11/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/03/2020
Director's details changed for Mr Richard Jonathan Hayward Mallinson on 2020-01-24
dot icon02/12/2019
Change of details for Ms Amrita Sen as a person with significant control on 2016-04-06
dot icon02/12/2019
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon02/12/2019
Notification of Fredrik Fosse as a person with significant control on 2018-10-15
dot icon02/12/2019
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon24/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-11-30
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon30/10/2018
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2018-10-24
dot icon24/09/2018
Director's details changed for Mr Richard Mallinson on 2018-09-14
dot icon24/09/2018
Termination of appointment of Bassam Fattouh as a director on 2018-09-20
dot icon21/09/2018
Sub-division of shares on 2018-07-16
dot icon21/09/2018
Change of share class name or designation
dot icon21/09/2018
Change of share class name or designation
dot icon21/09/2018
Cancellation of shares. Statement of capital on 2014-06-04
dot icon21/09/2018
Cancellation of shares. Statement of capital on 2013-09-16
dot icon21/09/2018
Purchase of own shares.
dot icon21/09/2018
Particulars of variation of rights attached to shares
dot icon21/09/2018
Statement of capital following an allotment of shares on 2013-09-16
dot icon21/09/2018
Purchase of own shares.
dot icon20/08/2018
Resolutions
dot icon15/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon10/08/2018
Director's details changed for Mr Fredrik Fosse on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Richard Mallinson on 2018-08-10
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon14/08/2017
Director's details changed for Mr Richard Mallinson on 2017-08-01
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU to 25 Canada Square London E14 5LQ on 2017-01-12
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon02/05/2014
Registered office address changed from 48 St. Olav's Court Lower Road London SE16 2XB England on 2014-05-02
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon11/05/2013
Appointment of Dr Trevor Michael Sikorski as a director
dot icon09/01/2013
Appointment of Dr. Bassam Fattouh as a director
dot icon16/10/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon10/09/2012
Registered office address changed from 7 Meridian Point Creek Road London SE8 3DB England on 2012-09-10
dot icon07/09/2012
Appointment of Amrita Sen as a director
dot icon02/08/2012
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
20/10/2026
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
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bronze, Richard Jonathan
Director
02/08/2012 - Present
3
Ms Amrita Sen
Director
03/09/2012 - Present
5
Fosse, Fredrik
Director
02/08/2012 - Present
18
Grefe, Johannes
Director
16/08/2022 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ENERGY ASPECTS LTD

ENERGY ASPECTS LTD is an(a) Active company incorporated on 02/08/2012 with the registered office located at 25 North Colonnade, London E14 5HZ. 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 ENERGY ASPECTS LTD?

toggle

ENERGY ASPECTS LTD is currently Active. It was registered on 02/08/2012 .

Where is ENERGY ASPECTS LTD located?

toggle

ENERGY ASPECTS LTD is registered at 25 North Colonnade, London E14 5HZ.

What does ENERGY ASPECTS LTD do?

toggle

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

What is the latest filing for ENERGY ASPECTS LTD?

toggle

The latest filing was on 31/10/2025: Director's details changed for Mr Fredrik Fosse on 2025-03-06.