Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ENERGY ASSETS FINANCING LIMITED

Ship Canal House, 98 King Street, Manchester, M2 4WU,
Company Registration Number
10107304
Private Limited Company
Active

Company Overview

About Energy Assets Financing Ltd
ENERGY ASSETS FINANCING LIMITED was founded on 2016-04-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Energy Assets Financing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ENERGY ASSETS FINANCING LIMITED
 
Legal Registered Office
Ship Canal House
98 King Street
Manchester
M2 4WU
 
Previous Names
EUSTON BIDCO LIMITED21/11/2016
Filing Information
Company Number 10107304
Company ID Number 10107304
Date formed 2016-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-05
Return next due 2025-04-19
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-11 17:32:45
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 ASSETS FINANCING LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL MAKEPEACE COXE
Director 2018-01-22
READ FRASER GOMM
Director 2017-09-21
AMY CAROLINE SARAH GUNNING
Director 2016-09-20
JAMES THOMAS MACDONALD
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WILLIAM FRANCIS BLACK
Director 2016-04-06 2018-01-22
ROBERT BOYD PIERRE WALL
Director 2017-03-20 2017-09-21
LESLIE WILLIAM DAWSON
Director 2016-09-20 2017-07-31
PETER FRANCIS HOFBAUER
Director 2016-09-20 2017-03-20
ANDREW GEORGE PEARSON BISHOP
Director 2016-04-06 2016-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL MAKEPEACE COXE ENERGY ASSETS MIDCO LIMITED Director 2018-01-22 CURRENT 2016-04-06 Active
SAMUEL MAKEPEACE COXE ENERGY ASSETS TOPCO LIMITED Director 2018-01-22 CURRENT 2016-04-06 Active
READ FRASER GOMM EXOCHROME HOLDINGS LIMITED Director 2018-04-18 CURRENT 2018-02-05 Active
READ FRASER GOMM ENERGY ASSETS MIDCO LIMITED Director 2017-09-21 CURRENT 2016-04-06 Active
READ FRASER GOMM ENERGY ASSETS TOPCO LIMITED Director 2017-09-21 CURRENT 2016-04-06 Active
READ FRASER GOMM LEGALESIGN LIMITED Director 2014-11-25 CURRENT 2012-05-28 Active
READ FRASER GOMM BALUNTON WIND ENERGY LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
READ FRASER GOMM DRUIM FADA WIND ENERGY LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2017-11-14
READ FRASER GOMM PENCLOE WIND ENERGY LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
READ FRASER GOMM MARGREE WIND ENERGY LIMITED Director 2010-10-12 CURRENT 2010-10-11 Liquidation
READ FRASER GOMM BH WIND ENERGY LIMITED Director 2010-08-23 CURRENT 2010-03-26 Active
AMY CAROLINE SARAH GUNNING ENERGY ASSETS MIDCO LIMITED Director 2016-09-20 CURRENT 2016-04-06 Active
AMY CAROLINE SARAH GUNNING ENERGY ASSETS TOPCO LIMITED Director 2016-09-20 CURRENT 2016-04-06 Active
JAMES THOMAS MACDONALD CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR LUCA SUTERA
2023-05-02DIRECTOR APPOINTED MR STEVEN JAMES MILLER
2023-04-06CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL TAYLOR
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES MILLER
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-02-28SH0124/02/22 STATEMENT OF CAPITAL GBP 4
2022-01-09Statement of capital on GBP 3
2022-01-09Resolutions passed:<ul><li>Resolution Share premium account cancelled and amount credited to p&l reserves 14/12/2021</ul>
2022-01-09Solvency Statement dated 14/12/21
2022-01-09Statement by Directors
2022-01-09SH19Statement of capital on 2022-01-09 GBP 3
2022-01-09SH20Statement by Directors
2022-01-09CAP-SSSolvency Statement dated 14/12/21
2022-01-09RES13Resolutions passed:
  • Share premium account cancelled and amount credited to p&l reserves 14/12/2021
2021-12-14Resolutions passed:<ul><li>Resolution Cancel share prem a/c 14/12/2021</ul>
2021-12-14Statement by Directors
2021-12-14Solvency Statement dated 14/12/21
2021-12-14Statement of capital on GBP 5
2021-12-14SH19Statement of capital on 2021-12-14 GBP 5
2021-12-14SH20Statement by Directors
2021-12-14CAP-SSSolvency Statement dated 14/12/21
2021-12-14RES13Resolutions passed:
  • Cancel share prem a/c 14/12/2021
2021-11-22CH01Director's details changed for Mr Steven James Miller on 2021-11-22
2021-11-22AP01DIRECTOR APPOINTED MR STEVEN JAMES MILLER
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN LYNCH
2021-11-04SH0128/10/21 STATEMENT OF CAPITAL GBP 3
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101073040002
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 101073040003
2021-10-27SH19Statement of capital on 2021-10-27 GBP 1
2021-10-27SH20Statement by Directors
2021-10-27CAP-SSSolvency Statement dated 27/10/21
2021-10-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23CH01Director's details changed for Mr Luca Sutera on 2021-09-23
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-09AP01DIRECTOR APPOINTED MR LUCA SUTERA
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMORROW
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MAKEPEACE COXE
2020-05-13AP01DIRECTOR APPOINTED MR COLIN LYNCH
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 186377390
2018-07-19SH0122/06/18 STATEMENT OF CAPITAL GBP 186377390
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 101073040002
2018-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101073040001
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR JAMES THOMAS MACDONALD
2018-02-02AP01DIRECTOR APPOINTED MR SAMUEL MAKEPEACE COXE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAM FRANCIS BLACK
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-02AP01DIRECTOR APPOINTED MR READ FRASER GOMM
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYD PIERRE WALL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM DAWSON
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 178177390
2017-04-07SH19Statement of capital on 2017-04-07 GBP 178,177,390
2017-04-07SH20Statement by Directors
2017-04-07CAP-SSSolvency Statement dated 31/03/17
2017-04-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-29SH0117/02/17 STATEMENT OF CAPITAL GBP 198177390
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS HOFBAUER
2017-03-20AP01DIRECTOR APPOINTED MR ROBERT BOYD PIERRE WALL
2016-11-22AP01DIRECTOR APPOINTED PETER FRANCIS HOFBAUER
2016-11-22AP01DIRECTOR APPOINTED AMY CAROLINE SARAH GUNNING
2016-11-22AP01DIRECTOR APPOINTED LES DAWSON
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BISHOP
2016-11-22AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2016-11-21RES15CHANGE OF NAME 20/09/2016
2016-11-21CERTNMCOMPANY NAME CHANGED EUSTON BIDCO LIMITED CERTIFICATE ISSUED ON 21/11/16
2016-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 190177390
2016-07-12SH0112/07/16 STATEMENT OF CAPITAL GBP 190177390
2016-04-28RES01ADOPT ARTICLES 15/04/2016
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 101073040001
2016-04-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGY ASSETS FINANCING 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 ASSETS FINANCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENERGY ASSETS FINANCING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENERGY ASSETS FINANCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY ASSETS FINANCING LIMITED
Trademarks
We have not found any records of ENERGY ASSETS FINANCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY ASSETS FINANCING 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 (64209 - Activities of other holding companies n.e.c.) as ENERGY ASSETS FINANCING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY ASSETS FINANCING 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 ASSETS FINANCING 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 ASSETS FINANCING 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.