THAMES ELECTRICITY LIMITED

07593758
FIRST FLOOR 1 FINSBURY AVENUE LONDON UNITED KINGDOM EC2M 2PF

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Julia Carter) 1 Buy now
14 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Jonathan Nicholas Ord) 2 Buy now
05 Feb 2024 officers Appointment of director (Julia Carter) 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Olivier Jean Yves Fricot) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Asli Guner Paul) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Jason Robert Lingard) 1 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2023 accounts Annual Accounts 17 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 37 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
07 Nov 2022 accounts Annual Accounts 17 Buy now
07 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 36 Buy now
07 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
07 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
31 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 36 Buy now
22 Jun 2022 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
20 Jun 2022 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
16 Jun 2022 officers Termination of appointment of director (Kareen Alexandra Patricia Boutonnat) 1 Buy now
19 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
18 May 2022 officers Appointment of director (Mr Jason Robert Lingard) 2 Buy now
18 May 2022 officers Appointment of director (Asli Guner Paul) 2 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 20 Buy now
03 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Dec 2020 accounts Annual Accounts 19 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 17 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2018 mortgage Registration of a charge 63 Buy now
05 Dec 2018 accounts Annual Accounts 18 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Feb 2018 accounts Annual Accounts 18 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 mortgage Registration of a charge 8 Buy now
10 May 2017 mortgage Registration of a charge 8 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2017 resolution Resolution 22 Buy now
30 Dec 2016 auditors Auditors Resignation Limited Company 2 Buy now
13 Dec 2016 mortgage Registration of a charge 42 Buy now
13 Dec 2016 mortgage Registration of a charge 8 Buy now
13 Dec 2016 mortgage Registration of a charge 8 Buy now
13 Dec 2016 mortgage Registration of a charge 8 Buy now
07 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2016 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
07 Dec 2016 officers Termination of appointment of director (Pavel Valentinovich Verzhbitskiy) 1 Buy now
07 Dec 2016 officers Termination of appointment of director (Marc Johan Slendebroek) 1 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
06 Dec 2016 officers Change of particulars for director (Pavel Valentinovich Verzhbitskiy) 2 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 7 Buy now
25 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
25 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 officers Termination of appointment of secretary (Temple Secretarial Limited) 1 Buy now
02 Sep 2015 accounts Annual Accounts 7 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
13 Nov 2014 accounts Annual Accounts 7 Buy now
08 Sep 2014 miscellaneous Miscellaneous 1 Buy now
11 Apr 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 8 Buy now
12 Apr 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 resolution Resolution 2 Buy now
24 Jan 2013 capital Return of Allotment of shares 3 Buy now
08 Nov 2012 accounts Annual Accounts 7 Buy now
13 Apr 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2012 officers Appointment of corporate secretary (Temple Secretarial Limited) 2 Buy now
16 Feb 2012 officers Appointment of director (Marc Johan Slendebroek) 2 Buy now
16 Feb 2012 officers Appointment of director (Mr Pavel Valentinovich Verzhbitskiy) 2 Buy now
16 Feb 2012 officers Termination of appointment of director (Joris Vos) 1 Buy now
16 Feb 2012 officers Termination of appointment of director (Patrick Charignon) 1 Buy now
16 Feb 2012 officers Termination of appointment of director (Olivier Guillaume) 1 Buy now
19 Jan 2012 officers Appointment of director (Joris Bernardus Marie Vos) 2 Buy now
14 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2011 capital Return of Allotment of shares 4 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2011 officers Appointment of director (Patrick Jean Marie Benoit Charignon) 3 Buy now
08 Jul 2011 officers Appointment of director (Olivier Pierre Roger Guillaume) 3 Buy now
28 Jun 2011 officers Termination of appointment of director (Philip Liverpool) 2 Buy now
28 Jun 2011 officers Termination of appointment of director (Stefano Gambro) 2 Buy now
06 Apr 2011 incorporation Incorporation Company 18 Buy now