Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECTRICITY SETTLEMENTS COMPANY LTD
Company Information for

ELECTRICITY SETTLEMENTS COMPANY LTD

10 SOUTH COLONNADE, LONDON, E14 4PU,
Company Registration Number
08961281
Private Limited Company
Active

Company Overview

About Electricity Settlements Company Ltd
ELECTRICITY SETTLEMENTS COMPANY LTD was founded on 2014-03-26 and has its registered office in London. The organisation's status is listed as "Active". Electricity Settlements Company Ltd is a Private Limited Company registered in UNITED KINGDOM 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
ELECTRICITY SETTLEMENTS COMPANY LTD
 
Legal Registered Office
10 SOUTH COLONNADE
LONDON
E14 4PU
Other companies in EC4Y
 
Filing Information
Company Number 08961281
Company ID Number 08961281
Date formed 2014-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 07:29:51
Primary Source:Companies House
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 ELECTRICITY SETTLEMENTS COMPANY LTD

Current Directors
Officer Role Date Appointed
CLAIRE ANNE WILLIAMS
Company Secretary 2014-10-09
ANNE ELIZABETH BALDOCK
Director 2014-11-11
ANTHONY OLIVER BICKERSTAFF
Director 2014-11-11
CATHERINE GAN
Director 2017-04-24
JAMES ANTHONY KEOHANE
Director 2014-07-22
DAVID ROGER LONG
Director 2015-10-27
NEIL MCDERMOTT
Director 2014-07-22
CHRISTOPHER JOHN MURRAY
Director 2018-06-26
SIMON JAMES OREBI GANN
Director 2014-11-11
MARTIN PETER READ, CBE
Director 2014-07-22
ANTHONY ALFRED LEIGH WHITE
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES ELLISTON
Director 2015-12-16 2018-04-12
MARION KING
Director 2014-11-11 2017-11-11
HELEN ELIZABETH TURNER
Director 2014-07-22 2016-12-07
JONATHAN MILLS
Director 2014-03-26 2015-10-27
ANTHONY LOUIS ODGERS
Director 2014-05-20 2015-10-27
KENNETH MACMILLAN MACRITCHIE
Company Secretary 2014-03-26 2014-10-09
DECLAN PATRICK BURKE
Director 2014-03-26 2014-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH BALDOCK LOW CARBON CONTRACTS COMPANY LTD Director 2014-11-11 CURRENT 2013-12-18 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
ANTHONY OLIVER BICKERSTAFF LOW CARBON CONTRACTS COMPANY LTD Director 2014-11-11 CURRENT 2013-12-18 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANTHONY OLIVER BICKERSTAFF COGAP (MIDDLE EAST) LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN LIMITED Director 2006-06-05 CURRENT 1958-08-25 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED Director 2006-06-05 CURRENT 1957-05-13 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2006-06-05 CURRENT 1972-05-12 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN GROUP PLC Director 2006-06-05 CURRENT 1978-10-12 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ALCAIDESA LIMITED Director 2006-06-05 CURRENT 1986-07-30 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2006-06-05 CURRENT 1989-11-07 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2006-06-05 CURRENT 1989-11-07 Active
ANTHONY OLIVER BICKERSTAFF RICHARD COSTAIN LIMITED Director 2006-06-05 CURRENT 1933-03-29 Active
ANTHONY OLIVER BICKERSTAFF RENOWN INVESTMENTS (HOLDINGS) LIMITED Director 2006-06-05 CURRENT 1961-02-17 Active
ANTHONY OLIVER BICKERSTAFF WESTMINSTER PLANT CO. LIMITED Director 2006-06-05 CURRENT 1955-07-15 Active
ANTHONY OLIVER BICKERSTAFF COUNTY & DISTRICT PROPERTIES LIMITED Director 2006-06-05 CURRENT 1960-11-18 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN INTERNATIONAL LIMITED Director 2006-06-05 CURRENT 1956-03-23 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN OIL, GAS & PROCESS LIMITED Director 2006-06-05 CURRENT 1964-01-01 Active
CATHERINE GAN LOW CARBON CONTRACTS COMPANY LTD Director 2017-04-24 CURRENT 2013-12-18 Active
JAMES ANTHONY KEOHANE LOW CARBON CONTRACTS COMPANY LTD Director 2014-05-02 CURRENT 2013-12-18 Active
JAMES ANTHONY KEOHANE SAFECHILD Director 2005-11-30 CURRENT 2005-06-15 Dissolved 2016-03-01
DAVID ROGER LONG BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED Director 2016-08-19 CURRENT 2012-02-08 Active
DAVID ROGER LONG LOW CARBON CONTRACTS COMPANY LTD Director 2015-10-27 CURRENT 2013-12-18 Active
NEIL MCDERMOTT LOW CARBON CONTRACTS COMPANY LTD Director 2014-07-22 CURRENT 2013-12-18 Active
CHRISTOPHER JOHN MURRAY LOW CARBON CONTRACTS COMPANY LTD Director 2018-06-26 CURRENT 2013-12-18 Active
CHRISTOPHER JOHN MURRAY APX3 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
CHRISTOPHER JOHN MURRAY WEST TRANSMISSION LIMITED Director 2015-08-01 CURRENT 2009-07-17 Active
CHRISTOPHER JOHN MURRAY BELFAST GAS TRANSMISSION LIMITED Director 2014-05-01 CURRENT 1992-03-09 Active
CHRISTOPHER JOHN MURRAY MOYLE INTERCONNECTOR LIMITED Director 2014-05-01 CURRENT 1999-07-08 Active
CHRISTOPHER JOHN MURRAY MUTUAL ENERGY LIMITED Director 2014-05-01 CURRENT 2005-01-31 Active
CHRISTOPHER JOHN MURRAY PREMIER TRANSMISSION LIMITED Director 2014-05-01 CURRENT 1992-03-09 Active
SIMON JAMES OREBI GANN MARKET OPERATOR SERVICES LIMITED Director 2018-03-01 CURRENT 2014-10-23 Active
SIMON JAMES OREBI GANN LOW CARBON CONTRACTS COMPANY LTD Director 2014-11-11 CURRENT 2013-12-18 Active
MARTIN PETER READ, CBE LOW CARBON CONTRACTS COMPANY LTD Director 2014-05-02 CURRENT 2013-12-18 Active
ANTHONY ALFRED LEIGH WHITE LOW CARBON CONTRACTS COMPANY LTD Director 2014-11-11 CURRENT 2013-12-18 Active
ANTHONY ALFRED LEIGH WHITE FIRST UTILITY FOUNDATION Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2018-08-14
ANTHONY ALFRED LEIGH WHITE THE ECOFIN RESEARCH FOUNDATION Director 2013-07-04 CURRENT 2007-05-11 Active - Proposal to Strike off
ANTHONY ALFRED LEIGH WHITE GREEN ENERGY OPTIONS LTD Director 2010-04-29 CURRENT 2006-04-18 Active
ANTHONY ALFRED LEIGH WHITE B W ENERGY LIMITED Director 2009-02-16 CURRENT 2009-02-16 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
2023-07-20APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK BURKE
2023-05-25Notification of Secretary of State for the Department of Energy Security and Net Zero as a person with significant control on 2023-05-03
2023-05-25CESSATION OF SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Fleetbank House 2-6 Salisbury Square London EC4Y 8JX
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH BALDOCK
2021-02-03AP01DIRECTOR APPOINTED MS HELEN LOUISE LAMPRELL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES OREBI GANN
2020-11-04AP03Appointment of Ms Allison Jane Sandle as company secretary on 2020-11-02
2020-11-04TM02Termination of appointment of Rachael Hambrook on 2020-11-02
2020-10-29AP01DIRECTOR APPOINTED MR GERARD MYLES MCILROY
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER BICKERSTAFF
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-19AP01DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW
2020-06-08AP03Appointment of Rachael Hambrook as company secretary on 2020-06-06
2020-06-08TM02Termination of appointment of Claire Anne Williams on 2020-06-06
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY KEOHANE
2020-04-03AP01DIRECTOR APPOINTED MRS AMANDA JANE ALDRIDGE
2020-02-05AP01DIRECTOR APPOINTED DR STEPHANIE HURST
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GAN
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER LONG
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SARA COLLYER
2019-09-04AP01DIRECTOR APPOINTED MS REGINA FINN
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER READ, CBE
2018-09-18AP01DIRECTOR APPOINTED MISS KATHERINE SARA COLLYER
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALFRED LEIGH WHITE
2018-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MURRAY
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ELLISTON
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARION RUTH KING
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-25AP01DIRECTOR APPOINTED MS CATHERINE GAN
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH TURNER
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-22AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR DAVID ROGER LONG
2015-12-22AP01DIRECTOR APPOINTED MR SIMON JAMES ELLISTON
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOUIS ODGERS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23MEM/ARTSARTICLES OF ASSOCIATION
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM FLEETBANK HOUSE FLEETBANK HOUSE SALISBURY SQUARE LONDON LONDON EC4Y 8JX ENGLAND
2014-11-23AP01DIRECTOR APPOINTED MR ANTHONY LOUIS ODGERS
2014-11-18AP01DIRECTOR APPOINTED MS ANNE ELIZABETH BALDOCK
2014-11-17AP01DIRECTOR APPOINTED MR ANTHONY ALFRED WHITE
2014-11-17AP01DIRECTOR APPOINTED DR SIMON JAMES OREBI GANN
2014-11-17AP01DIRECTOR APPOINTED MR ANTHONY JAMES BICKERSTAFF
2014-11-17AP01DIRECTOR APPOINTED MS MARION RUTH KING
2014-10-11AP03SECRETARY APPOINTED MISS CLAIRE ANNE WILLIAMS
2014-10-11TM02APPOINTMENT TERMINATED, SECRETARY KENNETH MACRITCHIE
2014-08-22AP01DIRECTOR APPOINTED MR NEIL MCDERMOTT
2014-08-21RES01ADOPT ARTICLES 24/07/2014
2014-08-06AP01DIRECTOR APPOINTED DR. MARTIN PETER READ, CBE
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN BURKE
2014-08-06AP01DIRECTOR APPOINTED MR JAMES ANTHONY KEOHANE
2014-08-06AP01DIRECTOR APPOINTED MISS HELEN ELIZABETH TURNER
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM THE SECRETARY OF STATE FOR THE DEPARTMENT OF ENERG 3 WHITEHALL PLACE LONDON GREATER LONDON SW1A 2AW ENGLAND
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities




Licences & Regulatory approval
We could not find any licences issued to ELECTRICITY SETTLEMENTS COMPANY LTD 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 ELECTRICITY SETTLEMENTS COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELECTRICITY SETTLEMENTS COMPANY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84110 - General public administration activities

Intangible Assets
Patents
We have not found any records of ELECTRICITY SETTLEMENTS COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICITY SETTLEMENTS COMPANY LTD
Trademarks
We have not found any records of ELECTRICITY SETTLEMENTS COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICITY SETTLEMENTS COMPANY LTD. 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 (84110 - General public administration activities) as ELECTRICITY SETTLEMENTS COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICITY SETTLEMENTS COMPANY LTD 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 ELECTRICITY SETTLEMENTS COMPANY LTD 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 ELECTRICITY SETTLEMENTS COMPANY LTD 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.