ECLIPSE ENERGY UK LIMITED
LONDON ECLIPSE ENERGY HOLDINGS PLC

Hellopages » City of London » City of London » EC4Y 0AH

Company number 05461926
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address FIRST FLOOR, 1 TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of ECLIPSE ENERGY UK LIMITED are www.eclipseenergyuk.co.uk, and www.eclipse-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eclipse Energy Uk Limited is a Private Limited Company. The company registration number is 05461926. Eclipse Energy Uk Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Eclipse Energy Uk Limited is First Floor 1 Tudor Street London Ec4y 0ah. . VAN MANSFELD, Jonas is a Secretary of the company. ELMAS, Alper is a Director of the company. GUY, Piers Basil is a Director of the company. Secretary ANNIS, Michael Cedric has been resigned. Secretary ELLIOTT, Graham Thomas has been resigned. Secretary MORRIS, Kathleen has been resigned. Secretary SOMERO SORENSEN, Eva has been resigned. Secretary SUTTON, Caroline Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANNIS, Michael Cedric has been resigned. Director DAHL, Anders has been resigned. Director FRIEDRICHS, Georg has been resigned. Director GARRITY, Malcolm Cameron has been resigned. Director HATTON, Ian Raymond has been resigned. Director LOVGREN, Peter has been resigned. Director MACMILLAN, David has been resigned. Director MORRIS, Kathleen has been resigned. Director PYTEL, Anna Barbara has been resigned. Director SCHWARZ, Peter Heinz has been resigned. Director SMITH, Christopher Leonard has been resigned. Director SOMERO SORENSON, Aili Eva Margareta has been resigned. Director SQUIRES, Richard has been resigned. Director WESSLAU, Peter Johan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAN MANSFELD, Jonas
Appointed Date: 11 July 2016

Director
ELMAS, Alper
Appointed Date: 01 July 2015
48 years old

Director
GUY, Piers Basil
Appointed Date: 01 January 2014
55 years old

Resigned Directors

Secretary
ANNIS, Michael Cedric
Resigned: 28 March 2006
Appointed Date: 24 May 2005

Secretary
ELLIOTT, Graham Thomas
Resigned: 31 October 2014
Appointed Date: 01 January 2014

Secretary
MORRIS, Kathleen
Resigned: 01 July 2009
Appointed Date: 30 June 2006

Secretary
SOMERO SORENSEN, Eva
Resigned: 28 April 2010
Appointed Date: 01 July 2009

Secretary
SUTTON, Caroline Mary
Resigned: 30 June 2006
Appointed Date: 28 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
ANNIS, Michael Cedric
Resigned: 28 March 2006
Appointed Date: 24 May 2005
61 years old

Director
DAHL, Anders
Resigned: 15 April 2013
Appointed Date: 17 December 2008
68 years old

Director
FRIEDRICHS, Georg
Resigned: 28 January 2014
Appointed Date: 16 April 2013
56 years old

Director
GARRITY, Malcolm Cameron
Resigned: 29 May 2009
Appointed Date: 19 August 2008
69 years old

Director
HATTON, Ian Raymond
Resigned: 01 June 2009
Appointed Date: 24 May 2005
69 years old

Director
LOVGREN, Peter
Resigned: 15 April 2013
Appointed Date: 28 April 2010
58 years old

Director
MACMILLAN, David
Resigned: 16 November 2007
Appointed Date: 19 April 2006
73 years old

Director
MORRIS, Kathleen
Resigned: 01 July 2009
Appointed Date: 19 April 2006
73 years old

Director
PYTEL, Anna Barbara
Resigned: 01 July 2015
Appointed Date: 01 January 2014
46 years old

Director
SCHWARZ, Peter Heinz
Resigned: 01 December 2008
Appointed Date: 08 June 2007
74 years old

Director
SMITH, Christopher Leonard
Resigned: 29 May 2009
Appointed Date: 13 March 2007
66 years old

Director
SOMERO SORENSON, Aili Eva Margareta
Resigned: 28 April 2010
Appointed Date: 17 December 2008
59 years old

Director
SQUIRES, Richard
Resigned: 30 April 2009
Appointed Date: 13 March 2007
77 years old

Director
WESSLAU, Peter Johan
Resigned: 28 January 2014
Appointed Date: 17 December 2008
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

ECLIPSE ENERGY UK LIMITED Events

04 Nov 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016
07 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
08 Jul 2015
Appointment of Mr Alper Elmas as a director on 1 July 2015
...
... and 118 more events
13 Jun 2005
New director appointed
13 Jun 2005
New secretary appointed;new director appointed
13 Jun 2005
Director resigned
13 Jun 2005
Secretary resigned;director resigned
24 May 2005
Incorporation

ECLIPSE ENERGY UK LIMITED Charges

15 August 2008
Deed of confirmation
Delivered: 28 August 2008
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: The shares see image for full details.
15 August 2008
Deed of confirmation
Delivered: 28 August 2008
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: The shares see image for full details.
15 August 2008
Deed of confirmation
Delivered: 28 August 2008
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: All of the chargor's rights to and title and interest from…
6 May 2008
Charge over shares
Delivered: 13 May 2008
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: All rights to and title and interest from time to time in…
19 February 2008
Deed of confirmation
Delivered: 25 February 2008
Status: Satisfied on 10 December 2008
Persons entitled: First Rand (Ireland) PLC
Description: First fixed charge the shares see image for full details.
19 February 2008
Deed of confirmation
Delivered: 25 February 2008
Status: Satisfied on 10 December 2008
Persons entitled: First Rand (Ireland) PLC
Description: Floating charge all rights to and title and interest the…
17 August 2007
Deed of confirmation in respect of a charge over shares dated 28 february 2007 and
Delivered: 28 August 2007
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: Under the terms of a facility agreement dated 28 february…
17 August 2007
Deed of confirmation in respect of a floating charge dated 28 february 2007 and
Delivered: 28 August 2007
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: Under the terms of a facility agreement dated 28 february…
28 February 2007
Charge over shares
Delivered: 13 March 2007
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: The shares in the capital of ormonde energy limited and all…
28 February 2007
Floating charge
Delivered: 13 March 2007
Status: Satisfied on 10 December 2008
Persons entitled: Firstrand (Ireland) PLC
Description: First floating charge all right title and interest in the…