YOUR ENERGY HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6JS
Company number 07435706
Status Active
Incorporation Date 10 November 2010
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 114 . The most likely internet sites of YOUR ENERGY HOLDINGS LIMITED are www.yourenergyholdings.co.uk, and www.your-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Your Energy Holdings Limited is a Private Limited Company. The company registration number is 07435706. Your Energy Holdings Limited has been working since 10 November 2010. The present status of the company is Active. The registered address of Your Energy Holdings Limited is 21 St Thomas Street Bristol Bs1 6js. . CASEMENT, Roger Paul is a Director of the company. REYNOLDS, Mark Edward is a Director of the company. Secretary LEHMAN, Donald Todd has been resigned. Secretary MLADENOV, Tihomir has been resigned. Director HUNTER, Steven Paul has been resigned. Director LEHMAN, Donald Todd has been resigned. Director MARDON, Richard has been resigned. Director MLADENOV, Tihomir has been resigned. Director WILSON, David Cameron has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CASEMENT, Roger Paul
Appointed Date: 10 October 2014
62 years old

Director
REYNOLDS, Mark Edward
Appointed Date: 29 July 2013
61 years old

Resigned Directors

Secretary
LEHMAN, Donald Todd
Resigned: 30 September 2013
Appointed Date: 10 November 2010

Secretary
MLADENOV, Tihomir
Resigned: 10 October 2014
Appointed Date: 30 September 2013

Director
HUNTER, Steven Paul
Resigned: 12 September 2013
Appointed Date: 30 September 2011
54 years old

Director
LEHMAN, Donald Todd
Resigned: 30 September 2013
Appointed Date: 10 November 2010
61 years old

Director
MARDON, Richard
Resigned: 21 September 2011
Appointed Date: 10 November 2010
61 years old

Director
MLADENOV, Tihomir
Resigned: 10 October 2014
Appointed Date: 30 September 2013
49 years old

Director
WILSON, David Cameron
Resigned: 29 July 2013
Appointed Date: 10 November 2010
61 years old

Persons With Significant Control

Aes K2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUR ENERGY HOLDINGS LIMITED Events

25 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 114

09 Oct 2015
Full accounts made up to 31 December 2014
15 Jan 2015
Statement of capital on 15 January 2015
  • GBP 114

...
... and 48 more events
02 Dec 2010
Statement of capital following an allotment of shares on 17 November 2010
  • GBP 108

02 Dec 2010
Statement of capital following an allotment of shares on 17 November 2010
  • GBP 108

02 Dec 2010
Statement of capital following an allotment of shares on 17 November 2010
  • GBP 108

29 Nov 2010
Current accounting period extended from 30 November 2011 to 31 December 2011
10 Nov 2010
Incorporation

YOUR ENERGY HOLDINGS LIMITED Charges

26 April 2012
Charge over shares
Delivered: 30 April 2012
Status: Satisfied on 2 September 2014
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: All of the rights in the shares being the shares in…
26 April 2012
Assignment of shareholdr loans by way of security
Delivered: 30 April 2012
Status: Satisfied on 2 September 2014
Persons entitled: Ing Bank N.V. (The Security Trustee)
Description: The assigned contracts being the shareholder loan for the…
14 December 2011
Charge over shares
Delivered: 16 December 2011
Status: Satisfied on 2 September 2014
Persons entitled: Nibc Bank N.V. (The Security Trustee)
Description: By way of first fixed charge, all of the rights in the…
14 December 2011
Assignment of shareholder loans by way of security
Delivered: 16 December 2011
Status: Satisfied on 2 September 2014
Persons entitled: Nibc Bank N.V. (The Security Trustee)
Description: All of the rights in the assigned contracts. Assigned…
22 March 2011
Deed of pledge
Delivered: 29 March 2011
Status: Satisfied on 2 September 2014
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The existing shares in dronehill wind farm limited, the…
22 March 2011
An assignment of shareholder loans by way of security
Delivered: 28 March 2011
Status: Satisfied on 2 September 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: All of the rights which the assignor obtains ay any time in…