Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.ON UK GREEN FUNDING SOLUTIONS LIMITED
Company Information for

E.ON UK GREEN FUNDING SOLUTIONS LIMITED

WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG,
Company Registration Number
02730697
Private Limited Company
Active

Company Overview

About E.on Uk Green Funding Solutions Ltd
E.ON UK GREEN FUNDING SOLUTIONS LIMITED was founded on 1992-07-13 and has its registered office in Coventry. The organisation's status is listed as "Active". E.on Uk Green Funding Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
E.ON UK GREEN FUNDING SOLUTIONS LIMITED
 
Legal Registered Office
WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8LG
Other companies in CV4
 
Previous Names
E.ON ENERGY ECO INSTALLATIONS LIMITED12/02/2024
E.ON UK COGENERATION LIMITED24/03/2021
POWERGEN COGENERATION LIMITED05/07/2004
Filing Information
Company Number 02730697
Company ID Number 02730697
Date formed 1992-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.ON UK GREEN FUNDING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.ON UK GREEN FUNDING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2013-01-07
MICHAEL ROBERT DAY
Director 2018-04-04
BERND WAGNER
Director 2017-12-08
MICHAEL GEOFFREY WAKE
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY IRETON
Director 2016-08-22 2018-03-23
DONALD ALAN LEIPER
Director 2013-01-07 2016-01-28
IAN PETER FAIRCLOUGH
Company Secretary 2000-04-17 2012-07-13
PETER JEREMY BRIDGEWATER
Director 2007-07-04 2008-01-01
GRAHAM JOHN BARTLETT
Director 2001-01-15 2007-07-04
ANTHONY DAVID COCKER
Director 2004-03-31 2007-07-04
MARK ROBERT DRAPER
Director 2002-03-05 2004-03-31
NICHOLAS PETER BALDWIN
Director 1999-06-29 2002-07-01
DAVID JOHN JACKSON
Director 1998-12-31 2002-07-01
ROBERT JOHN KENNETT
Director 1998-12-31 2002-03-05
TERENCE EDWARD CHAPPELL
Director 1999-06-29 2002-01-14
RODNEY GEORGE BARBER
Director 1999-06-29 2001-01-10
FIONA SCOTT STARK
Company Secretary 1999-12-13 2000-04-17
MARK LINDSAY BYGRAVES
Company Secretary 1998-12-31 1999-12-13
SARAH MARIE DAVENPORT CHRISTIE
Company Secretary 1998-09-08 1998-12-31
STEPHEN DAVID GUY
Director 1998-06-11 1998-12-31
GRAHAM JOSEPH HALL
Director 1997-04-01 1998-12-31
SUSAN MARGARET JOHANSSON
Company Secretary 1997-12-01 1998-09-08
KEITH EDDINGTON
Director 1996-06-03 1998-05-29
ROBERT KEITH MOORHOUSE
Company Secretary 1997-05-12 1997-06-02
JOHN MALCOLM CHATWIN
Director 1996-11-12 1997-04-01
JOHN MALCOLM CHATWIN
Director 1996-06-24 1996-07-22
JOHN ROBERT HEATH
Director 1994-10-01 1996-07-22
ELAINE PHILLIPPA DELAMER HOUSE
Company Secretary 1994-09-28 1995-03-10
CAROLINE LOUISE FARBRIDGE
Company Secretary 1994-04-29 1994-09-28
IVAN KEITH ADAMS
Director 1993-04-01 1994-08-31
GRAHAM JOSEPH HALL
Director 1994-04-29 1994-08-31
CHANTAL BENEDICTE FORREST
Company Secretary 1993-09-30 1994-04-29
DONALD BUNCE
Director 1993-04-01 1994-04-29
ROGER DYSON
Company Secretary 1992-07-13 1993-09-30
ROGER DICKINSON
Director 1992-07-13 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E.ON UK SECRETARIES LIMITED E.ON ENERGY INSTALLATION SERVICES LIMITED Company Secretary 2016-03-07 CURRENT 2016-01-22 Active
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY MARKETS LIMITED Company Secretary 2015-12-16 CURRENT 2015-11-23 Active
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) INVESTMENTS Company Secretary 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Company Secretary 2013-11-05 CURRENT 1995-08-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON CONNECTING ENERGIES LIMITED Company Secretary 2013-01-31 CURRENT 2011-04-05 Active
E.ON UK SECRETARIES LIMITED E.ON PROJECT EARTH LIMITED Company Secretary 2013-01-31 CURRENT 2012-04-25 Active
E.ON UK SECRETARIES LIMITED E.ON UK CHP LIMITED Company Secretary 2013-01-07 CURRENT 1992-02-05 Active
E.ON UK SECRETARIES LIMITED CITIGEN (LONDON) LIMITED Company Secretary 2013-01-07 CURRENT 1989-09-29 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK HUMBER WIND LIMITED Company Secretary 2012-12-10 CURRENT 2003-09-15 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK WIND SERVICES LIMITED Company Secretary 2012-12-10 CURRENT 2004-10-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Company Secretary 2012-12-10 CURRENT 1998-05-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK BLYTH LIMITED Company Secretary 2012-12-10 CURRENT 1999-09-01 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ONSHORE WIND LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK SCROBY SANDS LIMITED Company Secretary 2012-12-10 CURRENT 2000-12-19 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Company Secretary 2012-12-10 CURRENT 2001-01-30 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LONDON ARRAY LIMITED Company Secretary 2012-12-10 CURRENT 2004-12-24 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK OPERATIONS LIMITED Company Secretary 2012-09-20 CURRENT 1992-03-02 Active
E.ON UK SECRETARIES LIMITED E.ON UK INFRASTRUCTURE SERVICES LIMITED Company Secretary 2011-03-22 CURRENT 2011-02-22 Active
E.ON UK SECRETARIES LIMITED E.ON IT UK LIMITED Company Secretary 2011-02-01 CURRENT 2005-11-09 Active
E.ON UK SECRETARIES LIMITED ERGON NOMINEES LIMITED Company Secretary 2010-06-14 CURRENT 1990-12-13 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED THOR COGENERATION LIMITED Company Secretary 2008-11-24 CURRENT 2006-11-08 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED THOR HOLDINGS LIMITED Company Secretary 2008-11-24 CURRENT 2007-07-25 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED E.ON UK TECHNICAL SERVICES LIMITED Company Secretary 2007-09-03 CURRENT 1992-03-11 Dissolved 2017-02-23
E.ON UK SECRETARIES LIMITED AQUILA STERLING LIMITED Company Secretary 2007-07-04 CURRENT 2002-03-11 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED EME DISTRIBUTION NO. 2 LIMITED Company Secretary 2007-07-04 CURRENT 2003-10-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED Company Secretary 2007-07-04 CURRENT 1998-06-30 Active
E.ON UK SECRETARIES LIMITED METERING SERVICES LIMITED Company Secretary 2006-05-18 CURRENT 1997-09-29 Dissolved 2015-02-17
E.ON UK SECRETARIES LIMITED INFRASTRUCTURE ALLIANCE LIMITED Company Secretary 2006-03-30 CURRENT 2005-03-22 Converted / Closed
E.ON UK SECRETARIES LIMITED CT SERVICES HOLDINGS LIMITED Company Secretary 2005-09-28 CURRENT 2004-03-16 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED POWERGEN UK HOLDING COMPANY LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2014-10-09
E.ON UK SECRETARIES LIMITED E.ON ENERGY UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-05-24 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED METER SERVICES LTD Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED E.ON UK POWER TECHNOLOGY LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED AQUILA POWER INVESTMENTS LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS GENERATION (OVERSEAS) LIMITED Company Secretary 2004-02-23 CURRENT 1992-12-10 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS POWER (UK) LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS SALES LIMITED Company Secretary 2004-02-23 CURRENT 1991-01-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON LIMITED Company Secretary 2004-02-23 CURRENT 1997-02-28 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED MIDLANDS POWER INTERNATIONAL LIMITED Company Secretary 2004-01-16 CURRENT 1991-06-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN IRELAND LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK IRONBRIDGE LIMITED Company Secretary 2002-10-21 CURRENT 1997-09-11 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED TXU EUROPE (AH ONLINE) LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHGD) LIMITED Company Secretary 2002-10-21 CURRENT 1995-07-05 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED WESTERN GAS LIMITED Company Secretary 2002-10-21 CURRENT 1992-01-15 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED MIDLANDS GAS LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHG) LIMITED Company Secretary 2002-10-21 CURRENT 1991-07-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHST) LIMITED Company Secretary 2002-10-21 CURRENT 1998-05-21 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL SUPPLY LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Company Secretary 2002-07-01 CURRENT 1994-01-04 Dissolved 2018-04-18
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) LOAN NOTES Company Secretary 2002-07-01 CURRENT 1996-11-07 Liquidation
E.ON UK SECRETARIES LIMITED ERGON HOLDING COMPANY LIMITED Company Secretary 2002-05-14 CURRENT 2002-02-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK SECURITIES Company Secretary 2001-03-30 CURRENT 2001-03-30 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP INVESTMENTS Company Secretary 2000-12-01 CURRENT 2000-12-01 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP HOLDINGS LIMITED Company Secretary 2000-09-19 CURRENT 2000-09-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED DIAMOND POWER GENERATION LIMITED Company Secretary 2000-06-22 CURRENT 2000-05-23 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY LINCOLN LIMITED Company Secretary 1993-06-10 CURRENT 1987-11-16 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED DELCOMM LIMITED Company Secretary 1993-06-09 CURRENT 1984-07-06 Dissolved 2014-05-20
MICHAEL ROBERT DAY E.ON UK CHP LIMITED Director 2018-04-04 CURRENT 1992-02-05 Active
MICHAEL ROBERT DAY CITIGEN (LONDON) LIMITED Director 2018-04-04 CURRENT 1989-09-29 Active
MICHAEL ROBERT DAY E.ON UK INFRASTRUCTURE SERVICES LIMITED Director 2018-04-04 CURRENT 2011-02-22 Active
MICHAEL ROBERT DAY LIGHTING FOR STAFFORDSHIRE LIMITED Director 2018-03-26 CURRENT 2003-01-14 Active
BERND WAGNER E.ON UK ENERGY MARKETS LIMITED Director 2017-12-12 CURRENT 2015-11-23 Active
BERND WAGNER E.ON UK CHP LIMITED Director 2017-12-08 CURRENT 1992-02-05 Active
BERND WAGNER CITIGEN (LONDON) LIMITED Director 2017-12-08 CURRENT 1989-09-29 Active
BERND WAGNER E.ON UK INFRASTRUCTURE SERVICES LIMITED Director 2017-12-08 CURRENT 2011-02-22 Active
BERND WAGNER E.ON ENERGY SOLUTIONS LIMITED Director 2016-06-16 CURRENT 1997-07-17 Active
BERND WAGNER E.ON PROJECT EARTH LIMITED Director 2016-06-16 CURRENT 2012-04-25 Active
MICHAEL GEOFFREY WAKE E.ON PROJECT EARTH LIMITED Director 2018-04-04 CURRENT 2012-04-25 Active
MICHAEL GEOFFREY WAKE CITIGEN (LONDON) LIMITED Director 2017-12-08 CURRENT 1989-09-29 Active
MICHAEL GEOFFREY WAKE E.ON UK HEAT LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
MICHAEL GEOFFREY WAKE E.ON UK CHP LIMITED Director 2016-08-22 CURRENT 1992-02-05 Active
MICHAEL GEOFFREY WAKE E.ON UK INFRASTRUCTURE SERVICES LIMITED Director 2016-02-22 CURRENT 2011-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2018/03/24 STATEMENT OF CAPITAL GBP 34800001
2024-03-13CESSATION OF E.ON UK CHP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13Notification of E.on Uk Plc as a person with significant control on 2024-03-01
2024-02-28DIRECTOR APPOINTED MR SIMON LEON DUNCAN
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY WAKE
2024-02-12Company name changed E.on energy eco installations LIMITED\certificate issued on 12/02/24
2024-01-05APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE FARMER
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05Termination of appointment of E.on Uk Secretaries Limited on 2022-09-26
2022-10-05Appointment of Deborah Gandley as company secretary on 2022-09-26
2022-10-05AP03Appointment of Deborah Gandley as company secretary on 2022-09-26
2022-10-05TM02Termination of appointment of E.on Uk Secretaries Limited on 2022-09-26
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-21Director's details changed for Mr Sandip Hasmukh Vaghela on 2022-06-01
2022-06-21CH01Director's details changed for Mr Sandip Hasmukh Vaghela on 2022-06-01
2022-02-08APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL DEWBERY
2022-02-08DIRECTOR APPOINTED SARAH LOUISE FARMER
2022-02-08AP01DIRECTOR APPOINTED SARAH LOUISE FARMER
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL DEWBERY
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-03-24RES15CHANGE OF COMPANY NAME 24/03/21
2021-03-15AP01DIRECTOR APPOINTED MR NIGEL PAUL DEWBERY
2021-03-12AP01DIRECTOR APPOINTED DAVID ROBERT NEWITT
2020-09-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LOVATT
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FRENCH
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR SANDIP HASMUKH VAGHELA
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANDREW STROTHERS
2019-12-18SH0118/12/19 STATEMENT OF CAPITAL GBP 18800002
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT DAY
2019-12-09AP01DIRECTOR APPOINTED RUSSELL ANDREW STROTHERS
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BERND WAGNER
2018-11-08AP01DIRECTOR APPOINTED MICHAEL ROBERT FRENCH
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR MICHAEL ROBERT DAY
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY IRETON
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 14800002
2017-12-12SH0128/11/17 STATEMENT OF CAPITAL GBP 14800002
2017-12-12AP01DIRECTOR APPOINTED BERND WAGNER
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY LIGHTFOOT
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24AP01DIRECTOR APPOINTED MICHAEL GEOFFREY WAKE
2016-08-24AP01DIRECTOR APPOINTED JOHN ANTHONY IRETON
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RENĂ© MATTHIES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PENNELLS
2016-02-12AP01DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALAN LEIPER
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0113/07/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04RES01ADOPT ARTICLES 04/08/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0113/07/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0113/07/13 FULL LIST
2013-01-23AP01DIRECTOR APPOINTED RICHARD JAMES PENNELLS
2013-01-22AP04CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2013-01-22AP01DIRECTOR APPOINTED RENÉ MATTHIES
2013-01-22AP01DIRECTOR APPOINTED MR DONALD ALAN LEIPER
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGANS
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTFOOT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0113/07/12 FULL LIST
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2011-07-21AR0113/07/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0113/07/10 FULL LIST
2010-06-04AP01DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SCOINS
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROGER SCOINS / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORGANS / 01/02/2010
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROGER SCOINS / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORGANS / 05/10/2009
2009-07-30363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR
2008-09-02363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN SCOINS / 01/01/2008
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-29363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-24363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-10363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05CERTNMCOMPANY NAME CHANGED POWERGEN COGENERATION LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21288bDIRECTOR RESIGNED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2003-08-05363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01AUDAUDITOR'S RESIGNATION
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2002-08-05363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09288bDIRECTOR RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-03-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing


Licences & Regulatory approval
We could not find any licences issued to E.ON UK GREEN FUNDING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.ON UK GREEN FUNDING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E.ON UK GREEN FUNDING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.ON UK GREEN FUNDING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of E.ON UK GREEN FUNDING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.ON UK GREEN FUNDING SOLUTIONS LIMITED
Trademarks
We have not found any records of E.ON UK GREEN FUNDING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.ON UK GREEN FUNDING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as E.ON UK GREEN FUNDING SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.ON UK GREEN FUNDING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.ON UK GREEN FUNDING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.ON UK GREEN FUNDING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.