ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

Register to unlock more data on OkredoRegister

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09097139

Incorporation date

23/06/2014

Size

Small

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2014)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon15/10/2025
Application to strike the company off the register
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Statement by Directors
dot icon18/09/2025
Solvency Statement dated 17/09/25
dot icon18/09/2025
Statement of capital on 2025-09-18
dot icon16/09/2025
Director's details changed for Mr Robert James Kuo on 2024-11-01
dot icon15/09/2025
Change of details for Seeit Holdco Limited as a person with significant control on 2023-10-23
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon29/01/2025
Termination of appointment of Purvi Sapre as a director on 2024-12-31
dot icon14/11/2024
Appointment of Robert James Kuo as a director on 2024-11-01
dot icon30/08/2024
Registered office address changed from 1 Vine Street London W1J 0AH England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2024-08-30
dot icon10/07/2024
Accounts for a small company made up to 2023-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-12 with updates
dot icon16/04/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-04-03
dot icon15/04/2024
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-04-03
dot icon02/10/2023
Solvency Statement dated 14/09/23
dot icon02/10/2023
Statement by Directors
dot icon02/10/2023
Statement of capital on 2023-10-02
dot icon27/09/2023
Solvency Statement dated 14/09/23
dot icon26/09/2023
Resolutions
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon25/01/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon17/11/2022
Accounts for a small company made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon12/04/2022
Termination of appointment of Andre Eugene Kinghorn as a director on 2022-03-31
dot icon12/04/2022
Appointment of Mr Ben Richard Glenton Griffiths as a director on 2022-03-31
dot icon15/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/12/2021
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-01
dot icon01/12/2021
Termination of appointment of Sanne Group (Uk) Limited as a secretary on 2021-07-01
dot icon14/09/2021
Appointment of Miss Purvi Sapre as a director on 2021-07-05
dot icon20/08/2021
Termination of appointment of Miles Barrington Alexander as a director on 2021-07-05
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon22/01/2021
Change of details for Seeit Holdco Limited as a person with significant control on 2021-01-22
dot icon22/01/2021
Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF United Kingdom to 1 Vine Street London W1J 0AH on 2021-01-22
dot icon25/09/2020
Secretary's details changed for Sanne Group (Uk) Limited on 2020-08-10
dot icon22/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon09/05/2019
Notification of Seeit Holdco Limited as a person with significant control on 2018-12-18
dot icon09/05/2019
Cessation of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 2018-12-18
dot icon14/03/2019
Appointment of Sanne Group (Uk) Limited as a secretary on 2019-02-25
dot icon12/03/2019
Appointment of Mr Andre Eugene Kinghorn as a director on 2019-02-25
dot icon12/03/2019
Appointment of Mr Miles Barrington Alexander as a director on 2019-02-25
dot icon12/03/2019
Termination of appointment of Joseph Muthu as a director on 2019-02-25
dot icon12/03/2019
Termination of appointment of Jonathan Marc Maxwell as a director on 2019-02-25
dot icon08/01/2019
Auditor's resignation
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon05/07/2017
Notification of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 2016-04-06
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon08/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon22/03/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon12/11/2015
Appointment of Jonathan Marc Maxwell as a director on 2015-09-30
dot icon12/11/2015
Termination of appointment of Christopher James Richold as a director on 2015-09-30
dot icon12/11/2015
Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Foxglove House 166 Piccadilly London W1J 9EF on 2015-11-12
dot icon12/11/2015
Termination of appointment of Ines Da Cruz Chambel Bernardo as a director on 2015-09-30
dot icon12/11/2015
Appointment of Mr Joseph Muthu as a director on 2015-09-30
dot icon12/11/2015
Current accounting period extended from 2015-12-31 to 2016-04-30
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon17/05/2015
Register inspection address has been changed to 15 Canada Square London E14 5GL
dot icon28/04/2015
Appointment of Ines Da Cruz Chambel Bernardo as a director on 2015-04-20
dot icon28/04/2015
Termination of appointment of Oliver George Alexander as a director on 2015-04-20
dot icon28/04/2015
Termination of appointment of Cristina Del Pilar Moenos Vidal as a director on 2015-04-20
dot icon19/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon05/12/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon23/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED is an(a) Dissolved company incorporated on 23/06/2014 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. 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 ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED?

toggle

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED is currently Dissolved. It was registered on 23/06/2014 and dissolved on 13/01/2026.

Where is ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED located?

toggle

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED do?

toggle

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.