Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED
Company Information for

ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

1 VINE STREET, LONDON, W1J 0AH,
Company Registration Number
09097139
Private Limited Company
Active

Company Overview

About Energy Efficient Global Uk Project Ltd
ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED was founded on 2014-06-23 and has its registered office in London. The organisation's status is listed as "Active". Energy Efficient Global Uk Project Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED
 
Legal Registered Office
1 VINE STREET
LONDON
W1J 0AH
Other companies in NW1
 
Filing Information
Company Number 09097139
Company ID Number 09097139
Date formed 2014-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB199235956  
Last Datalog update: 2024-05-05 14:18:22
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 ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARC MAXWELL
Director 2015-09-30
JOSEPH MUTHU
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
INES DA CRUZ CHAMBEL BERNARDO
Director 2015-04-20 2015-09-30
CHRISTOPHER JAMES RICHOLD
Director 2014-06-23 2015-09-30
OLIVER GEORGE ALEXANDER
Director 2014-06-23 2015-04-20
CRISTINA DEL PILAR MOENOS VIDAL
Director 2014-06-23 2015-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARC MAXWELL SEEIT ASIA LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
JONATHAN MARC MAXWELL SDCL EE CO (UK) GP 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
JONATHAN MARC MAXWELL SUSTAINABLE DEVELOPMENT CAPITAL INFRASTRUCTURE PARTNERS LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
JONATHAN MARC MAXWELL FES CONTRACTS UK NO 1 LIMITED Director 2015-10-27 CURRENT 2013-07-23 Active
JONATHAN MARC MAXWELL SDCL SOLAR EDGE LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
JONATHAN MARC MAXWELL SDCL ADVISORY PARTNERS LTD Director 2015-05-20 CURRENT 2015-05-20 Active
JONATHAN MARC MAXWELL SEEIT MAGMA LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN MARC MAXWELL EECO WILTON NO.1 LTD. Director 2015-03-30 CURRENT 2015-03-30 Active
JONATHAN MARC MAXWELL EECO SMITHFIELD LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JONATHAN MARC MAXWELL SUSTAINABLE ENERGY EXCHANGE LIMITED Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-08-30
JONATHAN MARC MAXWELL EECO KINGSCOURT LTD Director 2012-12-06 CURRENT 2012-12-06 Active
JONATHAN MARC MAXWELL THE LUCAS PARTNERSHIP (UK) GP LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JONATHAN MARC MAXWELL SDCL EE CO (UK) GP 1 LIMITED Director 2012-07-18 CURRENT 2012-07-18 Liquidation
JONATHAN MARC MAXWELL SDCL EE (CO) (UK) CIP HOLDINGS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JONATHAN MARC MAXWELL CREATURE KINGDOM LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOSEPH MUTHU EECO BIOMASS NO. 1 LTD Director 2017-12-04 CURRENT 2014-02-25 Active
JOSEPH MUTHU SEEIT ASIA LIMITED Director 2017-12-04 CURRENT 2016-11-24 Active
JOSEPH MUTHU SEEIT US TWO LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
JOSEPH MUTHU EXTERRA CAPITAL LIMITED Director 2017-04-01 CURRENT 2012-03-26 Active
JOSEPH MUTHU EECO WILTON NO.1 LTD. Director 2016-09-15 CURRENT 2015-03-30 Active
JOSEPH MUTHU SDCL INFRASTRUCTURE GP (SCOTLAND) LTD Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
JOSEPH MUTHU ROCK HOLDCO LTD Director 2016-09-01 CURRENT 2016-09-01 Dissolved 2018-03-20
JOSEPH MUTHU ROCK BIDCO LTD Director 2016-09-01 CURRENT 2016-09-01 Dissolved 2018-03-20
JOSEPH MUTHU UK GREEN INVESTMENT BUSINESS GP LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
JOSEPH MUTHU ROCK TOPCO LTD Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2018-03-20
JOSEPH MUTHU ROCK MIDCO LTD Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2018-03-20
JOSEPH MUTHU EECO HOSPITALITY NO.1 LIMITED Director 2016-04-05 CURRENT 2016-04-05 Dissolved 2017-09-12
JOSEPH MUTHU EECO ARK LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
JOSEPH MUTHU FES CONTRACTS UK NO 1 LIMITED Director 2015-10-27 CURRENT 2013-07-23 Active
JOSEPH MUTHU EECO CAR PARKS NO.2 LTD Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
JOSEPH MUTHU SDCL SOLAR EDGE LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
JOSEPH MUTHU EECO SMITHFIELD LIMITED Director 2015-08-05 CURRENT 2013-12-09 Active
JOSEPH MUTHU SEEIT MAGMA LIMITED Director 2015-08-05 CURRENT 2015-04-23 Active
JOSEPH MUTHU EECO KINGSCOURT LTD Director 2015-08-05 CURRENT 2012-12-06 Active
JOSEPH MUTHU EECO DATA CENTRES NO.1 LIMITED Director 2015-08-05 CURRENT 2014-02-04 Active
JOSEPH MUTHU EECO BEATCO2 LTD Director 2015-08-05 CURRENT 2014-05-23 Active - Proposal to Strike off
JOSEPH MUTHU EECO CAR PARKS NO.1 LTD Director 2015-08-05 CURRENT 2013-10-24 Liquidation

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
2023-10-02Solvency Statement dated 14/09/23
2023-10-02Statement by Directors
2023-10-02Statement of capital on GBP 4,000,001
2023-09-27Solvency Statement dated 14/09/23
2023-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-22CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-26SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2023-01-16
2023-01-26CH04SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2023-01-16
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE EUGENE KINGHORN
2022-04-12AP01DIRECTOR APPOINTED MR BEN RICHARD GLENTON GRIFFITHS
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-01AP04Appointment of Sanne Group Secretaries (Uk) Limited as company secretary on 2021-07-01
2021-12-01TM02Termination of appointment of Sanne Group (Uk) Limited on 2021-07-01
2021-09-14AP01DIRECTOR APPOINTED MISS PURVI SAPRE
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES BARRINGTON ALEXANDER
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-22PSC05Change of details for Seeit Holdco Limited as a person with significant control on 2021-01-22
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Foxglove House 166 Piccadilly London W1J 9EF United Kingdom
2020-09-25CH04SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP (UK) LIMITED on 2020-08-10
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-05-09PSC02Notification of Seeit Holdco Limited as a person with significant control on 2018-12-18
2019-05-09PSC07CESSATION OF SDCL EE CO (UK) GP 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14AP04Appointment of Sanne Group (Uk) Limited as company secretary on 2019-02-25
2019-03-12AP01DIRECTOR APPOINTED MR MILES BARRINGTON ALEXANDER
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARC MAXWELL
2019-01-08AUDAUDITOR'S RESIGNATION
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-05PSC02Notification of Sdcl Ee Co (Uk) Gp 1 Limited as a person with significant control on 2016-04-06
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 5000001
2016-08-08AR0123/06/16 ANNUAL RETURN FULL LIST
2016-03-22AA01Current accounting period shortened from 30/04/16 TO 31/03/16
2015-11-12AP01DIRECTOR APPOINTED JONATHAN MARC MAXWELL
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHOLD
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM 2 Triton Square Regents Place London NW1 3AN
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR INES BERNARDO
2015-11-12AP01DIRECTOR APPOINTED MR JOSEPH MUTHU
2015-11-12AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-07-02ANNOTATIONClarification
2015-07-02RP04
2015-05-17AD02Register inspection address changed to 15 Canada Square London E14 5GL
2015-04-28AP01DIRECTOR APPOINTED INES DA CRUZ CHAMBEL BERNARDO
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ALEXANDER
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA DEL PILAR MOENOS VIDAL
2015-04-19SH0127/03/15 STATEMENT OF CAPITAL GBP 5000001
2015-03-23SH0103/03/15 STATEMENT OF CAPITAL GBP 2500001
2014-12-05AA01Current accounting period shortened from 30/06/15 TO 31/12/14
2014-10-27SH0109/10/14 STATEMENT OF CAPITAL GBP 500001
2014-06-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ENERGY EFFICIENT GLOBAL UK PROJECT 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 ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED 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 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED
Trademarks
We have not found any records of ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY EFFICIENT GLOBAL UK PROJECT 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 (43210 - Electrical installation) as ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY EFFICIENT GLOBAL UK PROJECT 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 ENERGY EFFICIENT GLOBAL UK PROJECT 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 ENERGY EFFICIENT GLOBAL UK PROJECT 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.